Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YORK HOUSE FLAT MANAGEMENT COMPANY LIMITED
Company Information for

YORK HOUSE FLAT MANAGEMENT COMPANY LIMITED

1 YORK HOUSE, 50 WESTERN ROAD, ROMFORD, RM1 3LP,
Company Registration Number
01718247
Private Limited Company
Active - Proposal to Strike off

Company Overview

About York House Flat Management Company Ltd
YORK HOUSE FLAT MANAGEMENT COMPANY LIMITED was founded on 1983-04-26 and has its registered office in Romford. The organisation's status is listed as "Active - Proposal to Strike off". York House Flat Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
YORK HOUSE FLAT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
1 YORK HOUSE
50 WESTERN ROAD
ROMFORD
RM1 3LP
Other companies in RM2
 
Filing Information
Company Number 01718247
Company ID Number 01718247
Date formed 1983-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts 
Last Datalog update: 2020-07-15 22:59:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORK HOUSE FLAT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YORK HOUSE FLAT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
LUCY ELIZABETH CLEGG
Company Secretary 2017-08-17
LESLIE ADLER
Director 1991-08-05
LUCY ELIZABETH CLEGG
Director 2017-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL EVERETT SMITH
Company Secretary 2016-11-01 2017-08-17
NIGEL EVERETT SMITH
Director 2016-11-01 2017-08-17
DAVID FINBOW
Company Secretary 2004-03-31 2016-10-01
DAVID FINBOW
Director 2004-03-31 2016-10-01
D L & P LUCK (INVESTMENT) LTD
Company Secretary 1996-04-30 2004-03-31
D L & P LUCK (INVESTMENT) LTD
Director 1996-04-30 2004-03-31
DEBORAH ELIZABETH BIRD
Company Secretary 1994-03-15 1996-04-30
JOHN JOHNSON
Director 1991-08-05 1996-04-30
KELLY TUCKER
Company Secretary 1991-10-31 1994-03-15
KELLY TUCKER
Director 1991-10-31 1994-03-15
LESLIE ADLER
Company Secretary 1991-08-05 1991-10-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE ADLER
2020-02-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-23TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ELIZABETH CLEGG
2020-02-21TM02Termination of appointment of Lucy Elizabeth Clegg on 2020-02-21
2020-02-20SOAS(A)Voluntary dissolution strike-off suspended
2020-02-12DS01Application to strike the company off the register
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL EVERETT SMITH
2017-08-18AP03Appointment of Miss Lucy Elizabeth Clegg as company secretary on 2017-08-17
2017-08-18TM02Termination of appointment of Nigel Everett Smith on 2017-08-17
2017-08-18AP01DIRECTOR APPOINTED MISS LUCY ELIZABETH CLEGG
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM 236 Main Road Gidea Park Romford Essex RM2 5HA
2016-12-07AP03Appointment of Mr Nigel Everett Smith as company secretary on 2016-11-01
2016-12-07AP01DIRECTOR APPOINTED MR NIGEL EVERETT SMITH
2016-12-07TM02Termination of appointment of David Finbow on 2016-10-01
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FINBOW
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 7
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-07-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 7
2015-08-25AR0106/08/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 7
2014-08-07AR0106/08/14 ANNUAL RETURN FULL LIST
2013-08-08AR0106/08/13 ANNUAL RETURN FULL LIST
2013-07-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06AR0106/08/12 ANNUAL RETURN FULL LIST
2012-07-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-20AR0106/08/11 ANNUAL RETURN FULL LIST
2011-08-17AA31/03/11 TOTAL EXEMPTION FULL
2010-08-18AA31/03/10 TOTAL EXEMPTION FULL
2010-08-12AR0106/08/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FINBOW / 06/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ADLER / 06/08/2010
2010-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID FINBOW / 06/08/2010
2009-09-10AA31/03/09 TOTAL EXEMPTION FULL
2009-08-08363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2008-11-10AA31/03/08 TOTAL EXEMPTION FULL
2008-08-18363sRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-23363sRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-16363sRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-29363sRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-05-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-30287REGISTERED OFFICE CHANGED ON 30/07/04 FROM: ASTRA HOUSE CHRISTY WAY LAINDON BASILDON ESSEX SS15 6TQ
2004-07-30363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2003-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-22363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2002-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-19363sRETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2001-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-13363sRETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-11363sRETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
1999-08-12363sRETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS
1999-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-08-24363sRETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS
1998-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-08363sRETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS
1997-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-22MISCFORM 287 ADDRESS CHANGED ON RETU
1996-08-22288NEW SECRETARY APPOINTED
1996-08-22288NEW DIRECTOR APPOINTED
1996-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/96
1996-08-22363sRETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS
1995-11-22AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-22363sRETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS
1995-01-15AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-08363sRETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS
1994-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-11-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-01-18AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-18363sRETURN MADE UP TO 05/08/93; CHANGE OF MEMBERS
1992-11-12363sRETURN MADE UP TO 05/08/92; NO CHANGE OF MEMBERS
1992-11-12363(288)SECRETARY RESIGNED
1992-11-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-10-29363bRETURN MADE UP TO 05/08/91; FULL LIST OF MEMBERS
1991-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1990-08-08363RETURN MADE UP TO 05/08/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to YORK HOUSE FLAT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YORK HOUSE FLAT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YORK HOUSE FLAT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-04-01 £ 1,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YORK HOUSE FLAT MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 7
Cash Bank In Hand 2012-04-01 £ 6,814
Current Assets 2012-04-01 £ 6,814
Shareholder Funds 2012-04-01 £ 5,414

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YORK HOUSE FLAT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORK HOUSE FLAT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of YORK HOUSE FLAT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORK HOUSE FLAT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as YORK HOUSE FLAT MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where YORK HOUSE FLAT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORK HOUSE FLAT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YORK HOUSE FLAT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4