Background WavePink WaveYellow Wave

YORK CITY PROPERTIES LIMITED (06549943)

YORK CITY PROPERTIES LIMITED (06549943) is an active UK company. incorporated on 31 March 2008. with registered office in Milton Keynes. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. YORK CITY PROPERTIES LIMITED has been registered for 18 years. Current directors include LAM, Miranda.

Company Number
06549943
Status
active
Type
ltd
Incorporated
31 March 2008
Age
18 years
Address
249 Silbury Boulevard, Milton Keynes, MK9 1NA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
LAM, Miranda
SIC Codes
55900, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK CITY PROPERTIES LIMITED

YORK CITY PROPERTIES LIMITED is an active company incorporated on 31 March 2008 with the registered office located in Milton Keynes. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. YORK CITY PROPERTIES LIMITED was registered 18 years ago.(SIC: 55900, 68209)

Status

active

Active since 18 years ago

Company No

06549943

LTD Company

Age

18 Years

Incorporated 31 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

249 Silbury Boulevard C/O Hillier Hopkins Llp Milton Keynes, MK9 1NA,

Previous Addresses

Ian Walker & Co Chartered Accountants Melrosegate Heworth York North Yorkshire YO31 0RP England
From: 6 February 2020To: 23 September 2022
Pem, Salisbury House Station Road Cambridge CB1 2LA England
From: 4 February 2020To: 6 February 2020
Appletree House the Lane Gate Helmsley York YO41 1JT
From: 15 April 2014To: 4 February 2020
2 Faber Close Copmanthorpe York North Yorkshire YO23 3XF
From: 31 March 2008To: 15 April 2014
Timeline

9 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Mar 20
Owner Exit
Jul 20
New Owner
Jul 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Apr 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LAM, Miranda

Active
Silbury Boulevard, Milton KeynesMK9 1NA
Born August 1978
Director
Appointed 31 Jan 2020

GREENWOOD, Jonathan Mark

Resigned
The Lane, YorkYO41 1JT
Secretary
Appointed 31 Mar 2008
Resigned 31 Jan 2020

CAMERON, Helen Ann

Resigned
The Lane, YorkYO41 1JT
Born May 1972
Director
Appointed 31 Mar 2008
Resigned 31 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
Mandalay Road, #16-03 M21

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2020
Ceased 31 Jan 2020

Mr Syed Hyder Ahmad

Active
Silbury Boulevard, Milton KeynesMK9 1NA
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2020

Miss Helen Ann Cameron

Ceased
Melrosegate, YorkYO31 0RP
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
29 August 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Incorporation Company
31 March 2008
NEWINCIncorporation