Background WavePink WaveYellow Wave

OCHRE YARDS FOUR LIMITED (06689010)

OCHRE YARDS FOUR LIMITED (06689010) is an active UK company. incorporated on 4 September 2008. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. OCHRE YARDS FOUR LIMITED has been registered for 17 years. Current directors include KENYON, Rebecca Jane, Doctor, LEE, Melvyn James, PIETRZAK, Stephane Alexandre Remy and 1 others.

Company Number
06689010
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 September 2008
Age
17 years
Address
C/O Block Living Bonded Warehouse, Manchester, M3 4AP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KENYON, Rebecca Jane, Doctor, LEE, Melvyn James, PIETRZAK, Stephane Alexandre Remy, WOOD, Andrew
SIC Codes
68320, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCHRE YARDS FOUR LIMITED

OCHRE YARDS FOUR LIMITED is an active company incorporated on 4 September 2008 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. OCHRE YARDS FOUR LIMITED was registered 17 years ago.(SIC: 68320, 99999)

Status

active

Active since 17 years ago

Company No

06689010

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 4 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

C/O Block Living Bonded Warehouse 18 Lower Byrom Street Manchester, M3 4AP,

Previous Addresses

Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER
From: 16 September 2014To: 2 February 2026
C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER England
From: 29 July 2011To: 16 September 2014
1 St James' Gate Newcastle Newcastle upon Tyne NE99 1YQ England
From: 4 September 2008To: 29 July 2011
Timeline

12 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Nov 11
Director Left
Dec 11
Director Joined
Jul 13
Director Joined
Oct 13
Director Left
Mar 14
Director Joined
May 14
Director Left
May 17
Director Joined
Oct 17
Director Joined
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BLOCKLIVING LIMITED

Active
18 Lower Byrom Street, ManchesterM3 4AP
Corporate secretary
Appointed 01 Jan 2026

KENYON, Rebecca Jane, Doctor

Active
Bonded Warehouse, ManchesterM3 4AP
Born January 1986
Director
Appointed 29 Sept 2013

LEE, Melvyn James

Active
Bonded Warehouse, ManchesterM3 4AP
Born April 1949
Director
Appointed 09 Oct 2017

PIETRZAK, Stephane Alexandre Remy

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1984
Director
Appointed 24 Sept 2025

WOOD, Andrew

Active
Bonded Warehouse, ManchesterM3 4AP
Born December 1963
Director
Appointed 18 Jul 2013

KINGSTON PROPERTY SERVICES

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 29 Jul 2011
Resigned 31 Dec 2025

WB COMPANY SECRETARIES LIMITED

Resigned
St James' Gate, NewcastleNE99 1YQ
Corporate secretary
Appointed 04 Sept 2008
Resigned 29 Jul 2011

MACKAY, James Douglas

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born June 1983
Director
Appointed 07 Nov 2011
Resigned 13 Mar 2014

MILLER, Barry

Resigned
42 The Granary, BillinghamTS22 5QG
Born February 1954
Director
Appointed 04 Sept 2008
Resigned 09 Aug 2011

MOORE, Gillian

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born December 1960
Director
Appointed 13 Mar 2014
Resigned 17 May 2017

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 09 Aug 2011
Resigned 07 Nov 2011
Fundings
Financials
Latest Activities

Filing History

53

Appoint Corporate Secretary Company With Name Date
2 February 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 September 2013
AR01AR01
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
29 July 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 September 2010
AR01AR01
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
8 November 2009
AR01AR01
Incorporation Company
4 September 2008
NEWINCIncorporation