York Mansions Limited LONDON


Founded in 1983, York Mansions, classified under reg no. 01769833 is an active company. Currently registered at York Mansions SW5 9AF, London the company has been in the business for 41 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Claire J., Xiao Z. and Gaetano S. and others. In addition one secretary - Christopher S. - is with the company. 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 Mansions Limited Address / Contact

Office Address York Mansions
Office Address2 Earl's Court Road
Town London
Post code SW5 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01769833
Date of Incorporation Mon, 14th Nov 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Claire J.

Position: Director

Appointed: 26 September 2017

Xiao Z.

Position: Director

Appointed: 28 September 2015

Gaetano S.

Position: Director

Appointed: 17 September 2013

Christopher S.

Position: Secretary

Appointed: 02 January 2006

Christopher S.

Position: Director

Appointed: 23 October 2000

Adrien C.

Position: Director

Appointed: 28 September 2015

Resigned: 28 September 2016

Wadih C.

Position: Director

Appointed: 28 September 2015

Resigned: 28 February 2019

Eli C.

Position: Director

Appointed: 01 October 2009

Resigned: 14 August 2013

Lydia V.

Position: Director

Appointed: 21 October 2002

Resigned: 01 October 2009

Astrid S.

Position: Director

Appointed: 08 October 2001

Resigned: 06 September 2021

Desmond O.

Position: Secretary

Appointed: 23 August 2001

Resigned: 01 January 2006

Leonie C.

Position: Director

Appointed: 23 October 2000

Resigned: 01 October 2009

Henry K.

Position: Secretary

Appointed: 18 October 1999

Resigned: 12 February 2000

Poznan S.

Position: Director

Appointed: 01 October 1994

Resigned: 08 October 2001

John S.

Position: Director

Appointed: 23 October 1991

Resigned: 30 November 2006

David O.

Position: Director

Appointed: 23 October 1991

Resigned: 07 October 1992

Nigel W.

Position: Director

Appointed: 23 October 1991

Resigned: 02 January 2014

Henry K.

Position: Director

Appointed: 23 October 1991

Resigned: 12 February 2000

Desmond O.

Position: Secretary

Appointed: 23 October 1991

Resigned: 01 October 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand11 87012 98410 59111 48213 05013 131
Current Assets15 26013 80711 31411 61213 08014 501
Debtors3 390823723130301 370
Other Debtors3 390823723130301 370
Property Plant Equipment13 80613 80613 80613 80613 806 
Other
Creditors3 2101 2551 170720720954
Net Current Assets Liabilities12 05012 55210 14410 89212 36013 547
Other Creditors3 2101 1701 170720720720
Other Taxation Social Security Payable 85   234
Property Plant Equipment Gross Cost13 80613 80613 80613 80613 806 
Total Assets Less Current Liabilities25 85626 35823 95024 69826 16627 353
Average Number Employees During Period 655  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 23rd, September 2023
Free Download (8 pages)

Company search

Advertisements