Yard 44 Management Limited CHICHESTER


Yard 44 Management started in year 2014 as Private Limited Company with registration number 09365994. The Yard 44 Management company has been functioning successfully for ten years now and its status is active. The firm's office is based in Chichester at Demar House 14 Church Road. Postal code: PO20 8PS.

The firm has 3 directors, namely Tracey D., Tara S. and Joanne K.. Of them, Joanne K. has been with the company the longest, being appointed on 27 October 2020 and Tracey D. and Tara S. have been with the company for the least time - from 21 November 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Alastair B. who worked with the the firm until 11 January 2016.

Yard 44 Management Limited Address / Contact

Office Address Demar House 14 Church Road
Office Address2 East Wittering
Town Chichester
Post code PO20 8PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09365994
Date of Incorporation Tue, 23rd Dec 2014
Industry Residents property management
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Tracey D.

Position: Director

Appointed: 21 November 2023

Tara S.

Position: Director

Appointed: 21 November 2023

Joanne K.

Position: Director

Appointed: 27 October 2020

Ian K.

Position: Director

Appointed: 27 October 2020

Resigned: 21 November 2023

Mary N.

Position: Director

Appointed: 27 October 2020

Resigned: 21 November 2023

Kathleen W.

Position: Director

Appointed: 27 October 2020

Resigned: 21 November 2023

Tina R.

Position: Director

Appointed: 11 January 2016

Resigned: 21 November 2023

Nikki B.

Position: Director

Appointed: 23 December 2014

Resigned: 11 January 2016

Alastair B.

Position: Director

Appointed: 23 December 2014

Resigned: 11 January 2016

Alastair B.

Position: Secretary

Appointed: 23 December 2014

Resigned: 11 January 2016

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Tina R. The abovementioned PSC.

Tina R.

Notified on 1 July 2016
Ceased on 27 October 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6     
Balance Sheet
Cash Bank On Hand 66666
Net Assets Liabilities 66666
Net Assets Liabilities Including Pension Asset Liability6     
Reserves/Capital
Shareholder Funds6     
Other
Number Shares Allotted6 6 66
Par Value Share1 1 11
Called Up Share Capital Not Paid Not Expressed As Current Asset6     
Share Capital Allotted Called Up Paid6     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On Tue, 21st Nov 2023 new director was appointed.
filed on: 21st, November 2023
Free Download (2 pages)

Company search

Advertisements