Background WavePink WaveYellow Wave

YORK HOUSE DMA LIMITED (10818277)

YORK HOUSE DMA LIMITED (10818277) is an active UK company. incorporated on 14 June 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. YORK HOUSE DMA LIMITED has been registered for 8 years. Current directors include LESLIE, Richard Craig, LESLIE, Spencer Adam, RAVANSHAD, Alireza and 1 others.

Company Number
10818277
Status
active
Type
ltd
Incorporated
14 June 2017
Age
8 years
Address
Units 10 And 11 Fifth Floor, London, NW8 8PL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LESLIE, Richard Craig, LESLIE, Spencer Adam, RAVANSHAD, Alireza, RAVANSHAD, Anouska Sarah
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK HOUSE DMA LIMITED

YORK HOUSE DMA LIMITED is an active company incorporated on 14 June 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. YORK HOUSE DMA LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10818277

LTD Company

Age

8 Years

Incorporated 14 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 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

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Units 10 And 11 Fifth Floor 9 Hatton Street London, NW8 8PL,

Previous Addresses

73 Cornhill London EC3V 3QQ United Kingdom
From: 14 June 2017To: 1 July 2022
Timeline

3 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LESLIE, Richard Craig

Active
Fifth Floor, LondonNW8 8PL
Born March 1961
Director
Appointed 14 Jun 2017

LESLIE, Spencer Adam

Active
Abbey View, Mill HillNW7 4PB
Born April 1966
Director
Appointed 14 Jun 2017

RAVANSHAD, Alireza

Active
5th Floor, LondonNW8 8PL
Born September 1963
Director
Appointed 14 Jun 2017

RAVANSHAD, Anouska Sarah

Active
Fifth Floor, LondonNW8 8PL
Born September 1987
Director
Appointed 18 Aug 2023

STRAUSS, Steven Michael

Resigned
Bristol Gardens, LondonW9 2JQ
Born January 1960
Director
Appointed 14 Jun 2017
Resigned 18 Aug 2023

Persons with significant control

2

Mr Richard Craig Leslie

Active
Fifth Floor, LondonNW8 8PL
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2017
5th Floor, LondonNW8 8PL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2017
Fundings
Financials
Latest Activities

Filing History

30

Change To A Person With Significant Control
25 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
26 June 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
26 June 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Incorporation Company
14 June 2017
NEWINCIncorporation