Background WavePink WaveYellow Wave

YALDHAM ESTATE MANAGEMENT LIMITED (09183864)

YALDHAM ESTATE MANAGEMENT LIMITED (09183864) is an active UK company. incorporated on 20 August 2014. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. YALDHAM ESTATE MANAGEMENT LIMITED has been registered for 11 years. Current directors include BRAZEL, David Fenton, DAVIDSON, Daryl Jeanie, DRISCOLL, Janet and 8 others.

Company Number
09183864
Status
active
Type
ltd
Incorporated
20 August 2014
Age
11 years
Address
Acorn Estate Management, Bromley, BR2 9HG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRAZEL, David Fenton, DAVIDSON, Daryl Jeanie, DRISCOLL, Janet, GREENWOOD, Trent David, GRIFFITHS, Deborah, HIGHAM, Richard John, JAMESON, Chris, LONGHURST, Luke, READ, James Edward, STEWART, William Lauder, STRATTEN, Matthew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YALDHAM ESTATE MANAGEMENT LIMITED

YALDHAM ESTATE MANAGEMENT LIMITED is an active company incorporated on 20 August 2014 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. YALDHAM ESTATE MANAGEMENT LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09183864

LTD Company

Age

11 Years

Incorporated 20 August 2014

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 15 December 2025 (4 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

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

AGHOCO 1249 LIMITED
From: 20 August 2014To: 3 September 2014
Contact
Address

Acorn Estate Management 9 St Marks Road Bromley, BR2 9HG,

Previous Addresses

Regia House 5 Yaldham Manor Drive Kemsing Sevenoaks Kent TN15 6FA England
From: 7 March 2019To: 9 May 2022
Purelake House 7 Plaistow Lane Bromley BR1 4DS England
From: 20 September 2018To: 7 March 2019
60 Webbs Road London SW11 6SE
From: 13 October 2014To: 20 September 2018
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 20 August 2014To: 13 October 2014
Timeline

30 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Feb 16
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Funding Round
Mar 19
Owner Exit
Mar 19
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Jul 23
Director Joined
Feb 24
1
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

12 Active
11 Resigned

ACORN ESTATE MANAGEMENT

Active
St Marks Road, BromleyBR2 9HG
Corporate secretary
Appointed 01 Apr 2022

BRAZEL, David Fenton

Active
9 St Marks Road, BromleyBR2 9HG
Born October 1958
Director
Appointed 08 Oct 2018

DAVIDSON, Daryl Jeanie

Active
9 St Marks Road, BromleyBR2 9HG
Born December 1961
Director
Appointed 08 Oct 2018

DRISCOLL, Janet

Active
9 St Marks Road, BromleyBR2 9HG
Born March 1961
Director
Appointed 08 Oct 2018

GREENWOOD, Trent David

Active
9 St Marks Road, BromleyBR2 9HG
Born June 1976
Director
Appointed 08 Oct 2018

GRIFFITHS, Deborah

Active
9 St Marks Road, BromleyBR2 9HG
Born March 1965
Director
Appointed 31 Jan 2022

HIGHAM, Richard John

Active
9 St Marks Road, BromleyBR2 9HG
Born August 1971
Director
Appointed 08 Oct 2018

JAMESON, Chris

Active
9 St Marks Road, BromleyBR2 9HG
Born September 1981
Director
Appointed 08 Oct 2018

LONGHURST, Luke

Active
9 St Marks Road, BromleyBR2 9HG
Born July 1987
Director
Appointed 08 Oct 2018

READ, James Edward

Active
9 St Marks Road, BromleyBR2 9HG
Born November 1962
Director
Appointed 05 Feb 2024

STEWART, William Lauder

Active
9 St Marks Road, BromleyBR2 9HG
Born January 1959
Director
Appointed 03 Jul 2023

STRATTEN, Matthew

Active
9 St Marks Road, BromleyBR2 9HG
Born September 1968
Director
Appointed 08 Oct 2018

MACDONALD, Duncan

Resigned
Webbs Road, LondonSW11 6SE
Secretary
Appointed 03 Sept 2014
Resigned 08 Sept 2018

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 20 Aug 2014
Resigned 03 Sept 2014

BARBER, Richard

Resigned
9 St Marks Road, BromleyBR2 9HG
Born March 1953
Director
Appointed 08 Oct 2018
Resigned 08 Mar 2023

BREEN, Mark Robin

Resigned
Webbs Road, LondonSW11 6SE
Born December 1958
Director
Appointed 03 Sept 2014
Resigned 08 Sept 2018

CUNNINGHAM, Antony Paul

Resigned
Webbs Road, LondonSW11 6SE
Born February 1956
Director
Appointed 03 Sept 2014
Resigned 08 Sept 2018

DE SOUZA, Ashley

Resigned
9 St Marks Road, BromleyBR2 9HG
Born May 1974
Director
Appointed 08 Oct 2018
Resigned 10 Feb 2023

GRIFFITHS, Malcolm Stewart

Resigned
Yaldham Manor Drive, SevenoaksTN15 6FA
Born June 1963
Director
Appointed 08 Oct 2018
Resigned 31 Jan 2022

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 20 Aug 2014
Resigned 03 Sept 2014

WHEELAN, Tracey Ann, Mrs.

Resigned
Plaistow Lane, BromleyBR1 4DS
Born September 1978
Director
Appointed 08 Feb 2016
Resigned 08 Oct 2018

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 20 Aug 2014
Resigned 03 Sept 2014

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 20 Aug 2014
Resigned 03 Sept 2014

Persons with significant control

2

0 Active
2 Ceased

Purelake New Homes Ltd

Ceased
Plaistow Lane, BromleyBR1 4DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Oct 2018
Ceased 20 Mar 2019

Artesian Property Partnership

Ceased
Webb's Road, LondonSW11 6SE

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Sept 2018
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
9 May 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 March 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 March 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Gazette Filings Brought Up To Date
1 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Gazette Notice Compulsory
19 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
19 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Gazette Notice Compulsory
15 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 September 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 August 2014
NEWINCIncorporation