Background WavePink WaveYellow Wave

YORKSET MANAGERS 1 LIMITED (07470581)

YORKSET MANAGERS 1 LIMITED (07470581) is an active UK company. incorporated on 15 December 2010. with registered office in Hendon. The company operates in the Construction sector, engaged in development of building projects. YORKSET MANAGERS 1 LIMITED has been registered for 15 years. Current directors include MURRIN, James Chadwick.

Company Number
07470581
Status
active
Type
ltd
Incorporated
15 December 2010
Age
15 years
Address
Sentinel House Sentinel Square, Hendon, NW4 2EP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MURRIN, James Chadwick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSET MANAGERS 1 LIMITED

YORKSET MANAGERS 1 LIMITED is an active company incorporated on 15 December 2010 with the registered office located in Hendon. The company operates in the Construction sector, specifically engaged in development of building projects. YORKSET MANAGERS 1 LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07470581

LTD Company

Age

15 Years

Incorporated 15 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (6 months ago)
Submitted on 25 November 2025 (6 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Sentinel House Sentinel Square Brent Street Hendon, NW4 2EP,

Previous Addresses

Sentinel House Sentinel Square Bent Street Hendon London N3 3ER United Kingdom
From: 17 March 2011To: 21 December 2011
10 Lower Grosvenor Place London SW1W 0EN England
From: 15 December 2010To: 17 March 2011
Timeline

8 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Apr 13
Director Left
Apr 16
Director Left
Aug 23
Owner Exit
Aug 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MURRIN, James Chadwick

Active
Berry Lane, GuildfordGU3 3QF
Born July 1956
Director
Appointed 16 Dec 2010

DEAVIN, Michael David

Resigned
High Street, WokingGU21 2PG
Born July 1953
Director
Appointed 03 Apr 2013
Resigned 14 Aug 2023

GILLESPIE, Hugh Rollo

Resigned
Sentinel Square, HendonNW4 2EP
Born May 1942
Director
Appointed 16 Dec 2010
Resigned 31 Mar 2016

LAVERY, Siobhan Joan

Resigned
17-19 Kempsford Gardens, LondonSW5 9LA
Born November 1978
Director
Appointed 15 Dec 2010
Resigned 16 Dec 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Michael David Deavin

Ceased
Sentinel Square, HendonNW4 2EP
Born July 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Aug 2023

Mr James Chadwick Murrin

Active
Sentinel Square, HendonNW4 2EP
Born July 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
3 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Incorporation Company
15 December 2010
NEWINCIncorporation