Background WavePink WaveYellow Wave

YORK APARTMENT HOTELS LTD (13549284)

YORK APARTMENT HOTELS LTD (13549284) is an active UK company. incorporated on 5 August 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. YORK APARTMENT HOTELS LTD has been registered for 4 years. Current directors include GODWIN, Gillian Winifred, GODWIN, Robert, GODWIN, Stuart.

Company Number
13549284
Status
active
Type
ltd
Incorporated
5 August 2021
Age
4 years
Address
109 Hammersmith Grove, London, W6 0NQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GODWIN, Gillian Winifred, GODWIN, Robert, GODWIN, Stuart
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK APARTMENT HOTELS LTD

YORK APARTMENT HOTELS LTD is an active company incorporated on 5 August 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. YORK APARTMENT HOTELS LTD was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13549284

LTD Company

Age

4 Years

Incorporated 5 August 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 17 June 2025 (10 months ago)
Period: 31 August 2023 - 30 April 2024(9 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

NORTH STAR (PICCADILLY) LTD
From: 20 October 2021To: 13 January 2025
GAS WORKS RENTALS LTD
From: 5 August 2021To: 20 October 2021
Contact
Address

109 Hammersmith Grove London, W6 0NQ,

Previous Addresses

, 109 Hammersmith Grove, London, W6 0NQ, England
From: 6 September 2023To: 6 September 2023
, Leigh House 28-32 st. Pauls Street, Leeds, LS1 2JT, England
From: 5 August 2021To: 6 September 2023
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Owner Exit
Jan 22
Funding Round
Jan 22
Director Joined
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Left
Jun 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Loan Cleared
Sept 25
Loan Secured
Oct 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GODWIN, Gillian Winifred

Active
Hammersmith Grove, LondonW6 0NQ
Born February 1951
Director
Appointed 31 Aug 2023

GODWIN, Robert

Active
Hammersmith Grove, LondonW6 0NQ
Born August 1988
Director
Appointed 01 Sept 2023

GODWIN, Stuart

Active
Hammersmith Grove, LondonW6 0NQ
Born May 1990
Director
Appointed 01 Sept 2023

ELLIS, Paul James

Resigned
St. Pauls Street, LeedsLS1 2JT
Born October 1978
Director
Appointed 05 Aug 2021
Resigned 01 Sept 2023

IRWIN, James Charles

Resigned
St. Pauls Street, LeedsLS1 2JT
Born August 1977
Director
Appointed 31 Dec 2021
Resigned 19 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Hammersmith Grove, LondonW6 0NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023
1 St. Mary's Court, YorkYO24 1AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2021
Ceased 31 Aug 2023
St. Marys Court, YorkYO24 1AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2021
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 June 2025
AAAnnual Accounts
Certificate Change Of Name Company
13 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Memorandum Articles
12 September 2023
MAMA
Resolution
12 September 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 September 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 September 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Resolution
26 July 2023
RESOLUTIONSResolutions
Memorandum Articles
10 July 2023
MAMA
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Resolution
13 January 2022
RESOLUTIONSResolutions
Memorandum Articles
13 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Capital Name Of Class Of Shares
7 January 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Certificate Change Of Name Company
20 October 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 August 2021
NEWINCIncorporation