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

YORKGUILD LIMITED

35 HARLEY HOUSE, MARYLEBONE ROAD, LONDON, NW1 5HF,
Company Registration Number
05162405
Private Limited Company
Active

Company Overview

About Yorkguild Ltd
YORKGUILD LIMITED was founded on 2004-06-24 and has its registered office in London. The organisation's status is listed as "Active". Yorkguild Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YORKGUILD LIMITED
 
Legal Registered Office
35 HARLEY HOUSE
MARYLEBONE ROAD
LONDON
NW1 5HF
Other companies in IG10
 
Filing Information
Company Number 05162405
Company ID Number 05162405
Date formed 2004-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 08:49:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKGUILD 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 YORKGUILD LIMITED

Current Directors
Officer Role Date Appointed
TERESA WATSON
Company Secretary 2007-01-08
DONAGH O'SULLIVAN
Director 2007-01-08
MICHAEL WILLIAM WATSON
Director 2007-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE DAVID ANGUS
Company Secretary 2004-08-10 2007-01-08
STEPHEN STUART SOLOMON CONWAY
Director 2004-08-10 2007-01-08
SDG SECRETARIES LIMITED
Nominated Secretary 2004-06-24 2004-08-10
SDG REGISTRARS LIMITED
Nominated Director 2004-06-24 2004-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONAGH O'SULLIVAN WHITEPINES CONSTRUCTION LIMITED Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2017-09-26
DONAGH O'SULLIVAN GALLIARD GROUP LIMITED Director 2012-04-02 CURRENT 2012-02-13 Active
DONAGH O'SULLIVAN GALLIARD HOTELS LIMITED Director 2012-03-13 CURRENT 2003-02-05 Active
DONAGH O'SULLIVAN HILDEN DEVELOPMENTS (NI) LIMITED Director 2012-02-17 CURRENT 2007-01-08 Liquidation
DONAGH O'SULLIVAN HAYES POINT (SULLY) LIMITED Director 2011-07-15 CURRENT 2003-12-05 Active
DONAGH O'SULLIVAN HAYES POINT MANAGEMENT COMPANY LIMITED Director 2011-01-24 CURRENT 2005-09-30 Dissolved 2016-07-05
DONAGH O'SULLIVAN SIGNATURE RESORTS (UK) LIMITED Director 2010-09-30 CURRENT 2006-07-25 Active
DONAGH O'SULLIVAN SIGNATURE RESORTS LIMITED Director 2010-09-30 CURRENT 2007-02-06 Active
DONAGH O'SULLIVAN RED LION COURT DEVELOPMENTS LIMITED Director 2010-09-16 CURRENT 2008-07-28 Active
DONAGH O'SULLIVAN GALLIARD HOMES LIMITED Director 2009-11-03 CURRENT 1987-08-28 Active
DONAGH O'SULLIVAN GALLIARD CONSTRUCTION LIMITED Director 2004-06-17 CURRENT 1996-02-07 Active
MICHAEL WILLIAM WATSON NCQ DEVELOPMENTS LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
MICHAEL WILLIAM WATSON CARLTON HOUSE DEVELOPMENTS LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
MICHAEL WILLIAM WATSON SHENLEY DEVELOPMENTS LIMITED Director 2015-12-07 CURRENT 2015-12-07 Active
MICHAEL WILLIAM WATSON GHL (MERRICK ROAD) LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
MICHAEL WILLIAM WATSON RADICAL INVESTMENTS LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active - Proposal to Strike off
MICHAEL WILLIAM WATSON THAMES FARM DEVELOPMENTS LIMITED Director 2015-10-27 CURRENT 2015-10-27 Active - Proposal to Strike off
MICHAEL WILLIAM WATSON G.E.P.C. LIMITED Director 2014-02-17 CURRENT 2007-09-14 Active - Proposal to Strike off
MICHAEL WILLIAM WATSON GOODMAYES 38 LIMITED Director 2012-08-03 CURRENT 2008-07-28 Active
MICHAEL WILLIAM WATSON WHITEPINES CONSTRUCTION LIMITED Director 2012-04-17 CURRENT 2012-04-17 Dissolved 2017-09-26
MICHAEL WILLIAM WATSON GALLIARD GROUP LIMITED Director 2012-04-02 CURRENT 2012-02-13 Active
MICHAEL WILLIAM WATSON ERINLINK LIMITED Director 2011-09-20 CURRENT 2004-10-12 Active - Proposal to Strike off
MICHAEL WILLIAM WATSON FINCHLEY ROAD (SMITHS) LIMITED Director 2011-07-01 CURRENT 2008-07-28 Active
MICHAEL WILLIAM WATSON ROAMQUEST SUBSIDIARY 1 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
MICHAEL WILLIAM WATSON ROAMQUEST SUBSIDIARY 2 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
MICHAEL WILLIAM WATSON ROAMQUEST SUBSIDIARY 3 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
MICHAEL WILLIAM WATSON ROAMQUEST SUBSIDIARY 4 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
MICHAEL WILLIAM WATSON ROAMQUEST SUBSIDIARY 5 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
MICHAEL WILLIAM WATSON ROAMQUEST SUBSIDIARY 6 LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2017-07-11
MICHAEL WILLIAM WATSON GALLIARD HOLDINGS LIMITED Director 2011-01-24 CURRENT 1997-05-09 Active
MICHAEL WILLIAM WATSON GALLIARD HOMES LIMITED Director 2009-11-03 CURRENT 1987-08-28 Active
MICHAEL WILLIAM WATSON CONELINE LIMITED Director 2009-03-11 CURRENT 2004-11-26 Dissolved 2017-07-04
MICHAEL WILLIAM WATSON ROAMQUEST LIMITED Director 2009-03-11 CURRENT 1997-07-29 Active
MICHAEL WILLIAM WATSON REEFMARK LIMITED Director 2009-03-11 CURRENT 1999-08-05 Active
MICHAEL WILLIAM WATSON FRESHPLANT LIMITED Director 2009-03-11 CURRENT 2006-04-05 Active
MICHAEL WILLIAM WATSON LIFTZONE LIMITED Director 2008-10-09 CURRENT 2005-01-04 Active - Proposal to Strike off
MICHAEL WILLIAM WATSON FINDPLOT LIMITED Director 2006-03-24 CURRENT 2005-10-28 Dissolved 2016-05-17
MICHAEL WILLIAM WATSON BEAMPROBE LIMITED Director 2005-04-02 CURRENT 1986-09-18 Dissolved 2017-07-04
MICHAEL WILLIAM WATSON GALLIARD CONSTRUCTION LIMITED Director 2004-06-17 CURRENT 1996-02-07 Active

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
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-08-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-03-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-12-28AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-08-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07AR0105/02/16 ANNUAL RETURN FULL LIST
2015-06-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-30AR0105/02/15 ANNUAL RETURN FULL LIST
2014-06-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-26AR0105/02/14 ANNUAL RETURN FULL LIST
2013-06-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0105/02/13 ANNUAL RETURN FULL LIST
2012-07-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM WATSON / 05/02/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONAGH O'SULLIVAN / 05/02/2012
2012-02-20CH03SECRETARY'S DETAILS CHNAGED FOR TERESA WATSON on 2012-02-05
2012-02-19AR0105/02/12 ANNUAL RETURN FULL LIST
2011-07-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-03AR0105/02/11 ANNUAL RETURN FULL LIST
2010-06-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-05AR0105/02/10 ANNUAL RETURN FULL LIST
2009-06-18AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-26363aReturn made up to 05/02/09; full list of members
2008-11-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / DONAGH O'SULLIVAN / 30/06/2008
2008-03-06363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-16363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW SECRETARY APPOINTED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-08288bDIRECTOR RESIGNED
2007-01-08288bSECRETARY RESIGNED
2007-01-0888(2)RAD 25/06/06-08/01/07 £ SI 1@1=1 £ IC 1/2
2006-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-30363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-24363aRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-06-21287REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG
2004-11-22225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05
2004-09-09288aNEW DIRECTOR APPOINTED
2004-09-09288aNEW SECRETARY APPOINTED
2004-09-09288bDIRECTOR RESIGNED
2004-09-09288bSECRETARY RESIGNED
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 41 CHALTON STREET LONDON NW1 1JD
2004-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to YORKGUILD 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 YORKGUILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YORKGUILD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 YORKGUILD LIMITED

Intangible Assets
Patents
We have not found any records of YORKGUILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORKGUILD LIMITED
Trademarks
We have not found any records of YORKGUILD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKGUILD 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 (68209 - Other letting and operating of own or leased real estate) as YORKGUILD LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where YORKGUILD 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 YORKGUILD 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 YORKGUILD 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.