Background WavePink WaveYellow Wave

AGUSTA PARK YEOVIL MANAGEMENT COMPANY LIMITED (09568039)

AGUSTA PARK YEOVIL MANAGEMENT COMPANY LIMITED (09568039) is an active UK company. incorporated on 29 April 2015. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. AGUSTA PARK YEOVIL MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include CHILCOTT, Ian John, HEATHCOTE, Daniel Mark.

Company Number
09568039
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 2015
Age
10 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHILCOTT, Ian John, HEATHCOTE, Daniel Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AGUSTA PARK YEOVIL MANAGEMENT COMPANY LIMITED

AGUSTA PARK YEOVIL MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 April 2015 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AGUSTA PARK YEOVIL MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09568039

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 29 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Previous Addresses

Pembroke House Torquay Road Paignton Devon TQ3 2EZ
From: 29 April 2015To: 22 March 2017
Timeline

11 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Apr 15
New Owner
May 19
Director Left
May 19
Owner Exit
May 19
Director Joined
May 19
Director Joined
May 19
New Owner
Jun 19
New Owner
Jun 19
Owner Exit
Aug 21
Director Left
Aug 21
Owner Exit
Jul 22
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

CHILCOTT, Ian John

Active
11 Queensway, New MiltonBH25 5NR
Born August 1969
Director
Appointed 29 Apr 2015

HEATHCOTE, Daniel Mark

Active
Fulford, YorkYO19 4FE
Born September 1973
Director
Appointed 29 May 2019

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 17 Nov 2015
Resigned 07 Dec 2023

TMS SOUTH WEST LIMITED

Resigned
Torquay Road, PaigntonTQ3 2EZ
Corporate secretary
Appointed 29 Apr 2015
Resigned 09 Mar 2017

HART, Robert James Leslie

Resigned
Fulford, YorkYO19 4FE
Born January 1978
Director
Appointed 29 May 2019
Resigned 05 Aug 2021

PERKS, Simon Millington

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born December 1961
Director
Appointed 29 Apr 2015
Resigned 29 May 2019

Persons with significant control

5

2 Active
3 Ceased

Mr Robert James Leslie Hart

Ceased
Fulford, YorkYO19 4FE
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2019
Ceased 14 Jul 2022

Mr Robert James Leslie Hart

Ceased
Fulford, YorkYO19 4FE
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 May 2019
Ceased 05 Aug 2021

Mr Daniel Mark Heathcote

Active
Fulford, YorkYO19 4FE
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 May 2019

Mr Simon Millington Perks

Ceased
Fulford, YorkYO19 4FE
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 May 2019

Mr Ian John Chilcott

Active
Fulford, YorkYO19 4FE
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 October 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
29 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
26 November 2015
AP04Appointment of Corporate Secretary
Incorporation Company
29 April 2015
NEWINCIncorporation