York Road (newbury) Management Limited BERKSHIRE


Founded in 2002, York Road (newbury) Management, classified under reg no. 04457991 is an active company. Currently registered at 7 Sherrardmead Shaw RG14 2DF, Berkshire the company has been in the business for twenty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Elizabeth M., Sean C. and Hazel H. and others. In addition one secretary - Richard C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Edward H. who worked with the the firm until 14 March 2006.

York Road (newbury) Management Limited Address / Contact

Office Address 7 Sherrardmead Shaw
Office Address2 Newbury
Town Berkshire
Post code RG14 2DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04457991
Date of Incorporation Tue, 11th Jun 2002
Industry Combined facilities support activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Elizabeth M.

Position: Director

Appointed: 03 June 2015

Sean C.

Position: Director

Appointed: 28 November 2014

Hazel H.

Position: Director

Appointed: 21 November 2010

Richard C.

Position: Secretary

Appointed: 14 March 2006

Richard C.

Position: Director

Appointed: 14 October 2003

Robert R.

Position: Director

Appointed: 01 January 2013

Resigned: 01 June 2014

Sudarshan P.

Position: Director

Appointed: 09 January 2010

Resigned: 01 October 2012

David M.

Position: Director

Appointed: 01 September 2006

Resigned: 31 December 2010

Mark G.

Position: Director

Appointed: 01 October 2004

Resigned: 01 September 2006

Roger C.

Position: Director

Appointed: 14 October 2003

Resigned: 04 March 2010

Edward H.

Position: Secretary

Appointed: 14 October 2003

Resigned: 14 March 2006

Edward H.

Position: Director

Appointed: 14 October 2003

Resigned: 14 March 2006

David S.

Position: Director

Appointed: 20 January 2003

Resigned: 08 August 2003

Robert M.

Position: Director

Appointed: 20 January 2003

Resigned: 18 September 2003

Helen B.

Position: Director

Appointed: 20 January 2003

Resigned: 14 October 2003

Graeme M.

Position: Director

Appointed: 01 November 2002

Resigned: 14 October 2003

Jan C.

Position: Director

Appointed: 11 June 2002

Resigned: 01 November 2002

Seymour Macintyre Limited

Position: Corporate Secretary

Appointed: 11 June 2002

Resigned: 14 October 2003

Timothy M.

Position: Director

Appointed: 11 June 2002

Resigned: 01 November 2002

Robert H.

Position: Director

Appointed: 11 June 2002

Resigned: 14 October 2003

James H.

Position: Director

Appointed: 11 June 2002

Resigned: 14 October 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets13 11615 96819 06921 76223 873
Net Assets Liabilities11 77414 85218 03520 36522 868
Other
Version Production Software 2 0202 021 2 022
Accrued Liabilities Not Expressed Within Creditors Subtotal9679511 0341 3971 005
Net Current Assets Liabilities12 74115 80318 88421 76223 873
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal-375-165-185  
Total Assets Less Current Liabilities12 74115 80318 88421 76223 873

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 15th, March 2023
Free Download (5 pages)

Company search

Advertisements