Background WavePink WaveYellow Wave

RH (YORK) MANAGEMENT COMPANY LIMITED (11779546)

RH (YORK) MANAGEMENT COMPANY LIMITED (11779546) is an active UK company. incorporated on 21 January 2019. with registered office in Durham. The company operates in the Real Estate Activities sector, engaged in residents property management. RH (YORK) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include LOCKLEY, Christopher William Ivor, SHOTTON, Michael David, SHOTTON, Thomas Robert.

Company Number
11779546
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 January 2019
Age
7 years
Address
C/O Niam Property Ltd, Durham, DH1 4LT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LOCKLEY, Christopher William Ivor, SHOTTON, Michael David, SHOTTON, Thomas Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RH (YORK) MANAGEMENT COMPANY LIMITED

RH (YORK) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 January 2019 with the registered office located in Durham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RH (YORK) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11779546

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 21 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 August 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

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

C/O Niam Property Ltd 15 Fieldhouse Lane Durham, DH1 4LT,

Previous Addresses

15 Fieldhouse Lane Durham DH1 4LT England
From: 12 February 2025To: 5 March 2025
Town Centre House Cheltenham Crescent Harrogate HG1 1DQ England
From: 31 May 2024To: 12 February 2025
11 Walmgate York YO1 9TX England
From: 7 July 2021To: 31 May 2024
10 the Stables Newby Hall Ripon North Yorkshire HG4 5AE
From: 21 January 2019To: 7 July 2021
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Dec 21
Director Joined
Mar 23
Owner Exit
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

PROPERTY LTD, Niam

Active
15 Fieldhouse Lane, DurhamDH1 4LT
Secretary
Appointed 01 Mar 2025

LOCKLEY, Christopher William Ivor

Active
Wakefield Road, LeedsLS10 3DQ
Born February 1965
Director
Appointed 28 Mar 2024

SHOTTON, Michael David

Active
15 Fieldhouse Lane, DurhamDH1 4LT
Born March 1956
Director
Appointed 28 Mar 2024

SHOTTON, Thomas Robert

Active
15 Fieldhouse Lane, DurhamDH1 4LT
Born August 1992
Director
Appointed 28 Mar 2024

ARTIUM PROPERTY MANAGEMENT LIMITED

Resigned
Cardale Park, HarrogateHG3 1GY
Corporate secretary
Appointed 31 May 2024
Resigned 31 Jan 2025

MULBERRY PM LTD

Resigned
Walmgate, YorkYO1 9TX
Corporate secretary
Appointed 06 Jul 2021
Resigned 31 May 2024

HEPDEN, Simon William

Resigned
Walmgate, YorkYO1 9TX
Born May 1971
Director
Appointed 29 Mar 2023
Resigned 28 Mar 2024

MOODY, Nicholas John

Resigned
Walmgate, YorkYO1 9TX
Born May 1969
Director
Appointed 21 Jan 2019
Resigned 28 Mar 2024

ROBERTS, Frazer George

Resigned
Walmgate, YorkYO1 9TX
Born August 1993
Director
Appointed 21 Jan 2019
Resigned 29 Nov 2021

Persons with significant control

2

1 Active
1 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Significant influence or control
Notified 28 Mar 2024
Newby Hall, RiponHG4 5AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jan 2019
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
31 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 May 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 May 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
7 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Incorporation Company
21 January 2019
NEWINCIncorporation