Background WavePink WaveYellow Wave

YORK HOUSE ST ALBANS LTD (12280845)

YORK HOUSE ST ALBANS LTD (12280845) is an active UK company. incorporated on 24 October 2019. with registered office in St Albans. The company operates in the Construction sector, engaged in development of building projects. YORK HOUSE ST ALBANS LTD has been registered for 6 years. Current directors include LEVENSTON, Ricky Anthony, MCGILLYCUDDY, Edward John Patrick, WALSH, Darren Anthony and 1 others.

Company Number
12280845
Status
active
Type
ltd
Incorporated
24 October 2019
Age
6 years
Address
Glencar House, St Albans, AL1 3UU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LEVENSTON, Ricky Anthony, MCGILLYCUDDY, Edward John Patrick, WALSH, Darren Anthony, WALSH, John Shane
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK HOUSE ST ALBANS LTD

YORK HOUSE ST ALBANS LTD is an active company incorporated on 24 October 2019 with the registered office located in St Albans. The company operates in the Construction sector, specifically engaged in development of building projects. YORK HOUSE ST ALBANS LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12280845

LTD Company

Age

6 Years

Incorporated 24 October 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Glencar House 32-34 Upper Marlborough Road St Albans, AL1 3UU,

Previous Addresses

1st Floor 4 Beaconsfield Road St. Albans AL1 3rd England
From: 14 September 2020To: 31 March 2023
1st Floor, 4 Beaconsfield Road St Albans Hertfordshire AL1 3RH England
From: 20 July 2020To: 14 September 2020
5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom
From: 24 October 2019To: 20 July 2020
Timeline

6 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Sept 21
Owner Exit
Oct 22
Owner Exit
Oct 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

LEVENSTON, Ricky Anthony

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born January 1980
Director
Appointed 24 Oct 2019

MCGILLYCUDDY, Edward John Patrick

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born January 1980
Director
Appointed 24 Oct 2019

WALSH, Darren Anthony

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born April 1977
Director
Appointed 24 Oct 2019

WALSH, John Shane

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born January 1974
Director
Appointed 24 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
32-34 Upper Marlborough Road, St AlbansAL1 3UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2022
239 Regents Park Road, LondonN3 3LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2019
Ceased 23 Jun 2022
48 Verulam Road, St AlbansAL3 4DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2019
Ceased 23 Jun 2022
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 February 2021
AA01Change of Accounting Reference Date
Resolution
15 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2019
NEWINCIncorporation