Background WavePink WaveYellow Wave

YORK CITY PROPERTIES 2 LIMITED (13413441)

YORK CITY PROPERTIES 2 LIMITED (13413441) is an active UK company. incorporated on 21 May 2021. with registered office in Milton Keynes. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. YORK CITY PROPERTIES 2 LIMITED has been registered for 4 years. Current directors include LAM, Miranda.

Company Number
13413441
Status
active
Type
ltd
Incorporated
21 May 2021
Age
4 years
Address
C/O Hillier Hopkins Llp, Milton Keynes, MK9 1NA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
LAM, Miranda
SIC Codes
55900, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK CITY PROPERTIES 2 LIMITED

YORK CITY PROPERTIES 2 LIMITED is an active company incorporated on 21 May 2021 with the registered office located in Milton Keynes. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. YORK CITY PROPERTIES 2 LIMITED was registered 4 years ago.(SIC: 55900, 68209)

Status

active

Active since 4 years ago

Company No

13413441

LTD Company

Age

4 Years

Incorporated 21 May 2021

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 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes, MK9 1NA,

Previous Addresses

Ian Walker & Co, Heworth House Melrosegate York North Yorkshire YO31 0RP United Kingdom
From: 21 May 2021To: 23 September 2022
Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Apr 22
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Mar 24
Loan Secured
Dec 24
Loan Secured
Oct 25
Loan Secured
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

LAM, Miranda

Active
249 Silbury Boulevard, Milton KeynesMK9 1NA
Born August 1978
Director
Appointed 21 May 2021

Persons with significant control

1

Mr Syed Hyder Ahmad

Active
249 Silbury Boulevard, Milton KeynesMK9 1NA
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2021
Fundings
Financials
Latest Activities

Filing History

22

Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
29 August 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2021
NEWINCIncorporation