Background WavePink WaveYellow Wave

YORK ROAD (MAIDENHEAD) MANAGEMENT LIMITED (11877766)

YORK ROAD (MAIDENHEAD) MANAGEMENT LIMITED (11877766) is an active UK company. incorporated on 12 March 2019. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in residents property management. YORK ROAD (MAIDENHEAD) MANAGEMENT LIMITED has been registered for 7 years. Current directors include CHURCHER, Nicholas John, PIERCE, Samuel David.

Company Number
11877766
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 2019
Age
7 years
Address
Countryside House, Brentwood, CM13 3AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHURCHER, Nicholas John, PIERCE, Samuel David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK ROAD (MAIDENHEAD) MANAGEMENT LIMITED

YORK ROAD (MAIDENHEAD) MANAGEMENT LIMITED is an active company incorporated on 12 March 2019 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. YORK ROAD (MAIDENHEAD) MANAGEMENT LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11877766

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 12 March 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Countryside House The Drive Brentwood, CM13 3AT,

Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
May 21
Director Joined
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Feb 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Nov 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CHURCHER, Nicholas John

Active
Tower View, West MallingME19 4UY
Born March 1979
Director
Appointed 10 Apr 2025

PIERCE, Samuel David

Active
Tower View, West MallingME19 4UY
Born November 1993
Director
Appointed 25 Nov 2024

MCCORMACK, Peter

Resigned
The Drive, BrentwoodCM13 3AT
Secretary
Appointed 01 Jan 2022
Resigned 31 Dec 2022

WARREN, Tracy Marina

Resigned
The Drive, BrentwoodCM13 3AT
Secretary
Appointed 12 Mar 2019
Resigned 31 Dec 2021

HALL, Dan

Resigned
The Drive, BrentwoodCM13 3AT
Born October 1989
Director
Appointed 13 Apr 2023
Resigned 08 Nov 2024

KING, Daniel William

Resigned
The Drive, BrentwoodCM13 3AT
Born May 1984
Director
Appointed 13 Apr 2023
Resigned 11 Apr 2025

MCCORMACK, Peter

Resigned
The Drive, BrentwoodCM13 3AT
Born September 1990
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2022

MULLANY, Percy Caley James

Resigned
The Drive, BrentwoodCM13 3AT
Born April 1985
Director
Appointed 21 May 2021
Resigned 12 May 2023

WARREN, Tracy Marina

Resigned
The Drive, BrentwoodCM13 3AT
Born October 1962
Director
Appointed 07 May 2021
Resigned 31 Dec 2021

WOOLLISCROFT, Michael Philip

Resigned
The Drive, BrentwoodCM13 3AT
Born August 1977
Director
Appointed 12 Mar 2019
Resigned 30 Jan 2026

Persons with significant control

1

Tower View, Kings Hill, KentME19 4UY

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 12 Mar 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Memorandum Articles
14 April 2021
MAMA
Resolution
14 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Incorporation Company
12 March 2019
NEWINCIncorporation