35 York Road (management) Limited GUILDFORD


Founded in 1971, 35 York Road (management), classified under reg no. 01000029 is an active company. Currently registered at 3 St. Omer Ridge GU1 2DD, Guildford the company has been in the business for 53 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 2 directors, namely Hilary W., Prashant P.. Of them, Prashant P. has been with the company the longest, being appointed on 15 October 2010 and Hilary W. has been with the company for the least time - from 22 November 2010. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

35 York Road (management) Limited Address / Contact

Office Address 3 St. Omer Ridge
Town Guildford
Post code GU1 2DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01000029
Date of Incorporation Mon, 18th Jan 1971
Industry Residents property management
End of financial Year 30th September
Company age 53 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Hilary W.

Position: Director

Appointed: 22 November 2010

Prashant P.

Position: Director

Appointed: 15 October 2010

John B.

Position: Secretary

Resigned: 03 June 1999

Susan H.

Position: Director

Appointed: 22 November 2010

Resigned: 10 August 2011

David W.

Position: Secretary

Appointed: 01 August 2007

Resigned: 27 April 2008

Pamela W.

Position: Secretary

Appointed: 23 February 2000

Resigned: 01 December 2012

David L.

Position: Director

Appointed: 03 June 1999

Resigned: 26 March 2002

Jacqueline L.

Position: Director

Appointed: 03 June 1999

Resigned: 26 March 2002

John M.

Position: Director

Appointed: 30 December 1996

Resigned: 30 December 2009

Thomas P.

Position: Director

Appointed: 03 December 1991

Resigned: 25 November 1996

Robert B.

Position: Director

Appointed: 03 December 1991

Resigned: 13 July 2010

John B.

Position: Director

Appointed: 03 December 1991

Resigned: 21 December 1999

Kathryn H.

Position: Director

Appointed: 03 December 1991

Resigned: 03 September 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth6666     
Balance Sheet
Current Assets  6666666
Net Assets Liabilities   666666
Cash Bank In Hand  66     
Net Assets Liabilities Including Pension Asset Liability6666     
Reserves/Capital
Shareholder Funds6666     
Other
Net Current Assets Liabilities  6666666
Total Assets Less Current Liabilities  6666666
Called Up Share Capital Not Paid Not Expressed As Current Asset66       
Number Shares Allotted 66      
Par Value Share 11      
Share Capital Allotted Called Up Paid666      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Micro company accounts made up to 30th September 2022
filed on: 25th, May 2023
Free Download (3 pages)

Company search

Advertisements