You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 York Road Management Company Limited KENT


Founded in 2004, 7 York Road Management Company, classified under reg no. 05014139 is an active company. Currently registered at Flat 3, 7 York Road TN1 1JX, Kent the company has been in the business for twenty years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

At present there are 4 directors in the the company, namely William O., Charlotte C. and Helen R. and others. In addition one secretary - Helen R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

7 York Road Management Company Limited Address / Contact

Office Address Flat 3, 7 York Road
Office Address2 Tunbridge Wells
Town Kent
Post code TN1 1JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05014139
Date of Incorporation Tue, 13th Jan 2004
Industry Residents property management
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (217 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

William O.

Position: Director

Appointed: 14 April 2022

Charlotte C.

Position: Director

Appointed: 21 February 2022

Helen R.

Position: Secretary

Appointed: 08 November 2011

Helen R.

Position: Director

Appointed: 31 October 2007

David Y.

Position: Director

Appointed: 31 January 2005

James M.

Position: Director

Appointed: 30 October 2020

Resigned: 21 February 2022

Alexander M.

Position: Director

Appointed: 23 November 2011

Resigned: 30 September 2020

Ryan K.

Position: Director

Appointed: 25 February 2009

Resigned: 30 May 2014

Piers C.

Position: Secretary

Appointed: 14 April 2008

Resigned: 07 November 2011

Piers C.

Position: Director

Appointed: 15 November 2006

Resigned: 28 October 2011

Jonathan P.

Position: Director

Appointed: 31 January 2005

Resigned: 21 April 2008

Margaret H.

Position: Director

Appointed: 26 January 2004

Resigned: 28 September 2006

Matthew G.

Position: Director

Appointed: 26 January 2004

Resigned: 31 October 2007

Matthew G.

Position: Secretary

Appointed: 26 January 2004

Resigned: 31 October 2007

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 13 January 2004

Resigned: 27 January 2004

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 13 January 2004

Resigned: 27 January 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is David Y. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Alexander M. This PSC owns 25-50% shares.

David Y.

Notified on 26 February 2022
Nature of control: 25-50% shares

Alexander M.

Notified on 31 January 2017
Ceased on 30 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-242022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand444444
Net Assets Liabilities444444
Other
Number Shares Allotted 44 44
Par Value Share 11 11

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to January 31, 2023
filed on: 3rd, March 2023
Free Download (2 pages)

Company search

Advertisements