Company NameYork House (Liverpool) Management Limited
DirectorsTom Millington and Simeon Paul Murray
Company StatusActive
Company Number04417400
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Tom Millington
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(17 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Director NameMr Simeon Paul Murray
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(17 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Secretary NameTown & City Management Limited (Corporation)
StatusCurrent
Appointed15 May 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 11 months
Correspondence Address2nd Floor, North Point Faverdale North
Darlington
DL3 0PH
Director NameMr John Martin Ridehalgh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address12 Belvedere Road
Southport
Merseyside
PR8 2PA
Director NameMr Clifford James Waine
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address53 Forest Grove
Eccleston Park
Prescot
Merseyside
L34 2RY
Secretary NameMr Clifford James Waine
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address53 Forest Grove
Eccleston Park
Prescot
Merseyside
L34 2RY
Director NameMs Sheila Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(11 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 June 2020)
RoleActress
Country of ResidenceEngland
Correspondence AddressTown & City Management Limited 2nd Floor, North Po
Faverdale North
Darlington
DL3 0PH
Secretary NameMr Brian Phillips
StatusResigned
Appointed08 November 2013(11 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 May 2020)
RoleCompany Director
Correspondence Address340 Prescot Road
Aughton
Ormskirk
L39 6RS
Director NameMs Kay Hawkins
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pioneer Court Morton Palms
Darlington
DL1 4WD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Pioneer Court
Morton Palms
Darlington
DL1 4WD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Angharad Edwards & Peter Edward Simon Wiles
14.29%
Ordinary
1 at £1Caroline Newsham
14.29%
Ordinary
1 at £1Dean Sullivan
14.29%
Ordinary
1 at £1Hannah Sammut
14.29%
Ordinary
1 at £1Paul Smith
14.29%
Ordinary
1 at £1Sheila Jones
14.29%
Ordinary
1 at £1Teresa Sarah Stevenson & Andrew David Stevenson
14.29%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return16 April 2024 (2 weeks, 5 days ago)
Next Return Due30 April 2025 (11 months, 4 weeks from now)

Filing History

17 November 2020Accounts for a dormant company made up to 30 April 2020 (7 pages)
17 August 2020Appointment of Mr Tom Millington as a director on 16 March 2020 (2 pages)
10 August 2020Appointment of Ms Kay Hawkins as a director on 16 March 2020 (2 pages)
10 August 2020Appointment of Mr Simeon Paul Murray as a director on 16 March 2020 (2 pages)
3 July 2020Notification of a person with significant control statement (2 pages)
25 June 2020Termination of appointment of Sheila Jones as a director on 24 June 2020 (1 page)
25 June 2020Cessation of Sheila Jones as a person with significant control on 24 June 2020 (1 page)
16 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
15 May 2020Appointment of Town and City Management Limited as a secretary on 15 May 2020 (2 pages)
15 May 2020Termination of appointment of Brian Phillips as a secretary on 15 May 2020 (1 page)
14 May 2020Registered office address changed from 340 Prescot Road Aughton Ormskirk L39 6RS England to Town & City Management Limited 2nd Floor, North Point Faverdale North Darlington DL3 0PH on 14 May 2020 (1 page)
6 January 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
11 October 2019Secretary's details changed for Mr Brian Phillips on 11 October 2019 (1 page)
11 October 2019Registered office address changed from 105 Park Road Formby Liverpool L37 6AD England to 340 Prescot Road Aughton Ormskirk L39 6RS on 11 October 2019 (1 page)
18 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
17 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
1 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
1 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
10 January 2017Registered office address changed from 2 Gores Lane Formby Liverpool L37 3NY England to 105 Park Road Formby Liverpool L37 6AD on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 2 Gores Lane Formby Liverpool L37 3NY England to 105 Park Road Formby Liverpool L37 6AD on 10 January 2017 (1 page)
4 May 2016Registered office address changed from C/O C/O Tbp, Venmore Management 132 Lord Street Southport Merseyside PR9 0AE to 2 Gores Lane Formby Liverpool L37 3NY on 4 May 2016 (1 page)
4 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 May 2016Registered office address changed from C/O C/O Tbp, Venmore Management 132 Lord Street Southport Merseyside PR9 0AE to 2 Gores Lane Formby Liverpool L37 3NY on 4 May 2016 (1 page)
4 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 7
(4 pages)
4 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 7
(4 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 7
(4 pages)
23 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 7
(4 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 7
(4 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 7
(4 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 November 2013Termination of appointment of John Ridehalgh as a director (1 page)
8 November 2013Termination of appointment of Clifford Waine as a director (1 page)
8 November 2013Registered office address changed from 12 Belvedere Road Southport Merseyside PR8 2PA England on 8 November 2013 (1 page)
8 November 2013Appointment of Ms Sheila Jones as a director (2 pages)
8 November 2013Appointment of Mr Brian Phillips as a secretary (2 pages)
8 November 2013Registered office address changed from 12 Belvedere Road Southport Merseyside PR8 2PA England on 8 November 2013 (1 page)
8 November 2013Termination of appointment of Clifford Waine as a secretary (1 page)
8 November 2013Appointment of Mr Brian Phillips as a secretary (2 pages)
8 November 2013Appointment of Ms Sheila Jones as a director (2 pages)
8 November 2013Termination of appointment of Clifford Waine as a director (1 page)
8 November 2013Termination of appointment of Clifford Waine as a secretary (1 page)
8 November 2013Termination of appointment of John Ridehalgh as a director (1 page)
8 November 2013Registered office address changed from 12 Belvedere Road Southport Merseyside PR8 2PA England on 8 November 2013 (1 page)
19 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
7 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
17 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
17 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
14 April 2010Registered office address changed from Claren House 12-14 Warrington Road Prescot L34 5RB on 14 April 2010 (1 page)
14 April 2010Registered office address changed from Claren House 12-14 Warrington Road Prescot L34 5RB on 14 April 2010 (1 page)
29 January 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
11 May 2009Return made up to 16/04/09; full list of members (6 pages)
11 May 2009Return made up to 16/04/09; full list of members (6 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
18 August 2008Return made up to 16/04/08; full list of members (6 pages)
18 August 2008Return made up to 16/04/08; full list of members (6 pages)
28 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 May 2007Return made up to 16/04/07; full list of members (4 pages)
10 May 2007Return made up to 16/04/07; full list of members (4 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
16 May 2006Return made up to 16/04/06; full list of members (4 pages)
16 May 2006Return made up to 16/04/06; full list of members (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 August 2005Ad 11/07/03--------- £ si 1@1 (2 pages)
18 August 2005Ad 11/07/03--------- £ si 1@1 (2 pages)
4 May 2005Return made up to 16/04/05; full list of members (4 pages)
4 May 2005Return made up to 16/04/05; full list of members (4 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 June 2004Return made up to 16/04/04; full list of members (10 pages)
17 June 2004Return made up to 16/04/04; full list of members (10 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
6 July 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 06/07/03
(9 pages)
6 July 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 06/07/03
(9 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
16 April 2002Incorporation (21 pages)
16 April 2002Incorporation (21 pages)