Background WavePink WaveYellow Wave

YORK HOUSE (ROTTON PARK ROAD) MANAGEMENT COMPANY LIMITED (07958300)

YORK HOUSE (ROTTON PARK ROAD) MANAGEMENT COMPANY LIMITED (07958300) is an active UK company. incorporated on 21 February 2012. with registered office in Salisbury. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. YORK HOUSE (ROTTON PARK ROAD) MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include FOLKESSON CHURCH, Christian Ulf Alexander, FOLKESSON CHURCH, Mathias Mikael.

Company Number
07958300
Status
active
Type
ltd
Incorporated
21 February 2012
Age
14 years
Address
Sarum House, Salisbury, SP1 2AS
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FOLKESSON CHURCH, Christian Ulf Alexander, FOLKESSON CHURCH, Mathias Mikael
SIC Codes
41202, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK HOUSE (ROTTON PARK ROAD) MANAGEMENT COMPANY LIMITED

YORK HOUSE (ROTTON PARK ROAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 February 2012 with the registered office located in Salisbury. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. YORK HOUSE (ROTTON PARK ROAD) MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 41202, 68320)

Status

active

Active since 14 years ago

Company No

07958300

LTD Company

Age

14 Years

Incorporated 21 February 2012

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 18 December 2025 (3 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

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Sarum House 39 Brown Street Salisbury, SP1 2AS,

Previous Addresses

14 Wilton Road Salisbury SP2 7EE England
From: 25 November 2016To: 3 March 2026
5 the Old Fire Station 99 Rose Road Harborne Birmingham West Midlands B17 9LW
From: 19 July 2013To: 25 November 2016
C/O Bridgehouse Partners Llp Lancaster House 67 Newhall Street Birmingham B3 1NQ United Kingdom
From: 21 February 2012To: 19 July 2013
Timeline

8 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Loan Cleared
May 16
Director Joined
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FOLKESSON CHURCH, Mathias Mikael

Active
39 Brown Street, SalisburySP1 2AS
Secretary
Appointed 09 Nov 2022

FOLKESSON CHURCH, Christian Ulf Alexander

Active
39 Brown Street, SalisburySP1 2AS
Born September 1998
Director
Appointed 16 Sept 2022

FOLKESSON CHURCH, Mathias Mikael

Active
39 Brown Street, SalisburySP1 2AS
Born May 2001
Director
Appointed 09 Nov 2022

BESWICK, Carwyn William Vaughan

Resigned
Wattis Road, SmethwickB67 5BB
Born August 1983
Director
Appointed 21 Feb 2012
Resigned 05 Apr 2016

FOLKESSON, Tamara

Resigned
Wilton Road, SalisburySP2 7EE
Born July 1967
Director
Appointed 08 Apr 2016
Resigned 18 Sept 2022

WATSON, Alexander Samuel Lucas

Resigned
The Old Fire Station, BirminghamB17 9LW
Born May 1983
Director
Appointed 21 Feb 2012
Resigned 05 Apr 2016

Persons with significant control

1

Renovation Developments Limited

Active
Wilton Road, Salisbury

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
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 May 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Legacy
9 August 2012
MG01MG01
Incorporation Company
21 February 2012
NEWINCIncorporation