Company NameYork Avenue Property Limited
Company StatusActive
Company Number08160402
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Hannah Welfle
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Beach Road
Hartford
Northwich
CW8 4BA
Director NameMr Mark Julian Randall
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(6 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleBuilding Estimator
Country of ResidenceUnited Kingdom
Correspondence Address4 Millfield
Cottenham
Cambridge
CB24 8RA
Director NameMr Andrew Gordon Whithorn
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(6 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Chadwick Close
Coventry
CV5 7HQ
Director NameMr Charles Roland Cyril Marston
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 9 Gilstead Road
London
SW6 2LG

Location

Registered Address6 Beach Road
Hartford
Northwich
CW8 4BA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardHartford and Greenbank
Built Up AreaNorthwich

Shareholders

2 at £1Mark Randall & Vectis Health LTD & Hannah Naseem
66.67%
Ordinary
1 at £1Charles Roland Cyril Marston
33.33%
Ordinary

Financials

Year2014
Net Worth£527
Cash£808
Current Liabilities£653

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

11 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
13 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
1 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
28 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
15 January 2019Appointment of Mr Mark Julian Randall as a director on 2 January 2019 (2 pages)
15 January 2019Appointment of Mr Andrew Gordon Whithorn as a director on 2 January 2019 (2 pages)
29 November 2018Notification of Hannah Naseem as a person with significant control on 15 November 2018 (2 pages)
14 November 2018Registered office address changed from Level 1 9 Gilstead Road London SW6 2LG to 9 Gayhurst Avenue Fearnhead Warrington WA2 0AB on 14 November 2018 (1 page)
14 November 2018Cessation of Charles Roland Cyril Marston as a person with significant control on 2 November 2018 (1 page)
14 November 2018Termination of appointment of Charles Roland Cyril Marston as a director on 2 November 2018 (1 page)
14 November 2018Appointment of Ms Hannah Naseem as a director on 1 November 2018 (2 pages)
16 September 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
28 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 May 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
27 April 2016Micro company accounts made up to 31 July 2015 (3 pages)
27 April 2016Micro company accounts made up to 31 July 2015 (3 pages)
21 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3
(3 pages)
21 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 3
(3 pages)
11 October 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-10-11
  • GBP 3
(3 pages)
28 May 2014Second filing of AR01 previously delivered to Companies House made up to 30 July 2013 (16 pages)
28 May 2014Second filing of AR01 previously delivered to Companies House made up to 30 July 2013 (16 pages)
21 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
21 May 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
12 May 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 3
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 3
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 3
(4 pages)
28 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/05/2014.
(4 pages)
28 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/05/2014.
(4 pages)
30 July 2012Incorporation (22 pages)
30 July 2012Incorporation (22 pages)