Background WavePink WaveYellow Wave

YESTER PARK MAINTENANCE LIMITED (06824308)

YESTER PARK MAINTENANCE LIMITED (06824308) is an active UK company. incorporated on 19 February 2009. with registered office in Chislehurst. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. YESTER PARK MAINTENANCE LIMITED has been registered for 17 years. Current directors include MURRAY, David Christopher, UNWIN, Peter Francis, WALTERS, Gareth Alistair.

Company Number
06824308
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 February 2009
Age
17 years
Address
The Terrace House, Chislehurst, BR7 5DG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
MURRAY, David Christopher, UNWIN, Peter Francis, WALTERS, Gareth Alistair
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YESTER PARK MAINTENANCE LIMITED

YESTER PARK MAINTENANCE LIMITED is an active company incorporated on 19 February 2009 with the registered office located in Chislehurst. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. YESTER PARK MAINTENANCE LIMITED was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06824308

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 19 February 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

The Terrace House Yester Park Chislehurst, BR7 5DG,

Previous Addresses

Bratton Yester Park Chislehurst Kent BR7 5DQ
From: 29 March 2011To: 6 December 2021
the Copse Yester Park Chislehurst Kent BR7 5DQ United Kingdom
From: 2 March 2011To: 29 March 2011
Orchard End Yester Park Chislehurst Kent BR7 5DQ
From: 19 February 2009To: 2 March 2011
Timeline

9 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Feb 10
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Feb 15
Director Left
Feb 15
Director Left
Dec 21
Director Joined
Mar 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MURRAY, David Christopher

Active
Yester Park, ChislehurstBR7 5DQ
Born March 1977
Director
Appointed 07 Mar 2022

UNWIN, Peter Francis

Active
Yester Park, BromleyBR7 5DQ
Born June 1954
Director
Appointed 19 Feb 2009

WALTERS, Gareth Alistair

Active
Whitecroft, ChislehurstBR7 5DQ
Born May 1954
Director
Appointed 24 Jun 2009

WHELAN, Irene Michelle

Resigned
Yester Park, ChislehurstBR7 5DQ
Secretary
Appointed 19 Feb 2009
Resigned 28 Mar 2011

DAVIS, John Michael

Resigned
Knowe House, ChislehurstBR7 5DG
Born October 1939
Director
Appointed 24 Jun 2009
Resigned 08 Jan 2010

FOX, Stephen Charles

Resigned
Yester Park, ChislehurstBR7 5DG
Born January 1953
Director
Appointed 06 May 2010
Resigned 01 May 2014

HICKMAN, Frank Robert, Dr

Resigned
Bratton, ChislehurstBR7 5DQ
Born July 1947
Director
Appointed 24 Jun 2009
Resigned 24 Nov 2021

LENNARD, Alistair Jon

Resigned
Foreland, ChislehurstBR7 5DG
Born April 1966
Director
Appointed 24 Jun 2009
Resigned 01 May 2014

WHELAN, Irene Michelle

Resigned
Yester Park, ChislehurstBR7 5DQ
Born June 1963
Director
Appointed 24 Feb 2009
Resigned 28 Mar 2011

WOOTTON, Peter David

Resigned
Furzefield Close, ChislehurstBR7 5DE
Born October 1950
Director
Appointed 19 Feb 2009
Resigned 31 Jan 2011
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Memorandum Articles
24 May 2017
MAMA
Resolution
24 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2016
AR01AR01
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 February 2015
AR01AR01
Termination Director Company With Name Termination Date
22 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Termination Secretary Company With Name
29 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 March 2011
AR01AR01
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
23 February 2010
AR01AR01
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Incorporation Company
19 February 2009
NEWINCIncorporation