York Place No. 1 Residents Company Limited CAMBRIDGE


York Place No. 1 Residents Company started in year 1988 as Private Limited Company with registration number 02275017. The York Place No. 1 Residents Company company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Cambridge at 2 Hills Road. Postal code: CB2 1JP.

The firm has 5 directors, namely Andrew H., Qing H. and Jane H. and others. Of them, Elia K. has been with the company the longest, being appointed on 28 April 1994 and Andrew H. has been with the company for the least time - from 3 September 2021. At present 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.

York Place No. 1 Residents Company Limited Address / Contact

Office Address 2 Hills Road
Town Cambridge
Post code CB2 1JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02275017
Date of Incorporation Thu, 7th Jul 1988
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Andrew H.

Position: Director

Appointed: 03 September 2021

Qing H.

Position: Director

Appointed: 06 August 2015

Epmg Legal Limited

Position: Corporate Secretary

Appointed: 01 July 2014

Jane H.

Position: Director

Appointed: 01 April 2004

Ian C.

Position: Director

Appointed: 24 August 1998

Elia K.

Position: Director

Appointed: 28 April 1994

Jeremy W.

Position: Secretary

Appointed: 20 October 2003

Resigned: 30 June 2014

Joan B.

Position: Director

Appointed: 12 October 2000

Resigned: 15 May 2001

John A.

Position: Secretary

Appointed: 04 August 1999

Resigned: 20 October 2003

Caroline W.

Position: Director

Appointed: 05 August 1997

Resigned: 08 October 1998

Felicity M.

Position: Director

Appointed: 04 August 1995

Resigned: 31 August 2004

Christopher D.

Position: Secretary

Appointed: 13 December 1994

Resigned: 04 August 1999

Kevin L.

Position: Director

Appointed: 28 April 1994

Resigned: 24 February 2015

John M.

Position: Director

Appointed: 28 April 1994

Resigned: 28 April 1996

Rebecca M.

Position: Director

Appointed: 28 April 1994

Resigned: 14 December 1996

Geoffrey P.

Position: Director

Appointed: 28 April 1994

Resigned: 10 September 2002

Christopher B.

Position: Director

Appointed: 07 February 1994

Resigned: 28 April 1994

John B.

Position: Director

Appointed: 19 January 1993

Resigned: 28 April 1994

Anthony D.

Position: Secretary

Appointed: 19 January 1993

Resigned: 13 December 1994

Colin S.

Position: Director

Appointed: 19 January 1993

Resigned: 28 April 1994

Stephen H.

Position: Director

Appointed: 19 January 1993

Resigned: 08 November 1993

Ian C.

Position: Director

Appointed: 19 January 1993

Resigned: 07 February 1994

Paul H.

Position: Director

Appointed: 19 January 1993

Resigned: 28 April 1994

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 2nd, November 2023
Free Download (3 pages)

Company search

Advertisements