10 YORK ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

10 YORK ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02681437

Incorporation date

27/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 8 First Floor Offices, Weld Parade, Southport PR8 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1992)
dot icon06/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon01/10/2025
Cessation of Wfm as a person with significant control on 2025-10-01
dot icon01/10/2025
Notification of a person with significant control statement
dot icon25/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/01/2025
Registered office address changed from 21 Westway Maghull Liverpool L31 2PQ England to Suite 8 First Floor Offices Weld Parade Southport PR8 2DT on 2025-01-23
dot icon23/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon15/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/01/2023
Termination of appointment of Michael John Sullivan as a director on 2023-01-27
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon08/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/02/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-27 with updates
dot icon12/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/02/2017
Registered office address changed from C/O Westbridge Facilities Management 11 Hoghton Street Southport PR9 0NS to 21 Westway Maghull Liverpool L31 2PQ on 2017-02-24
dot icon24/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon27/05/2016
Termination of appointment of Iain Alexander Johnson as a director on 2016-05-27
dot icon27/05/2016
Termination of appointment of Susan Lesley Pritchard as a director on 2016-05-27
dot icon27/05/2016
Appointment of Mr Michael John Sullivan as a director on 2016-05-27
dot icon05/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon19/12/2014
Appointment of Ms Cecilia Cameron as a director on 2014-12-01
dot icon15/10/2014
Appointment of Westbridge Facilities Management as a secretary on 2014-08-01
dot icon31/07/2014
Termination of appointment of Cosec Management Services Limited as a secretary on 2014-07-31
dot icon31/07/2014
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to 11 Hoghton Street Southport PR9 0NS on 2014-07-31
dot icon22/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon21/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon15/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/02/2012
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG England on 2012-02-13
dot icon08/02/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon08/02/2012
Registered office address changed from 343-345 Lord Street Southport Merseyside PR8 1NH on 2012-02-08
dot icon30/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon14/12/2009
Registered office address changed from 161 New Union Street Coventry CV1 2PL United Kingdom on 2009-12-14
dot icon14/12/2009
Termination of appointment of Countrywide Property Management as a secretary
dot icon14/12/2009
Appointment of Cosec Management Services Limited as a secretary
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/03/2009
Return made up to 27/01/09; full list of members
dot icon16/03/2009
Registered office changed on 16/03/2009 from 10A hoghton street southport merseyside PR9 0TF
dot icon16/03/2009
Appointment terminated secretary susan pritchard
dot icon09/03/2009
Secretary appointed countrywide property management
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/03/2008
Return made up to 27/01/08; full list of members
dot icon06/03/2008
Registered office changed on 06/03/2008 from ash hurst 17 duke street formby merseyside L37 4AN
dot icon24/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/02/2007
Return made up to 27/01/07; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/02/2006
Return made up to 27/01/06; full list of members
dot icon15/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/02/2005
Return made up to 27/01/05; full list of members
dot icon24/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon03/02/2004
Return made up to 27/01/04; full list of members
dot icon17/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon25/03/2003
New director appointed
dot icon25/02/2003
Return made up to 27/01/03; full list of members
dot icon10/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/01/2002
Return made up to 27/01/02; full list of members
dot icon10/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/03/2001
Director resigned
dot icon01/03/2001
Return made up to 27/01/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon26/05/2000
New director appointed
dot icon17/02/2000
Return made up to 27/01/00; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1998-12-31
dot icon01/03/1999
Return made up to 27/01/99; change of members
dot icon11/09/1998
Accounts for a small company made up to 1997-12-31
dot icon04/09/1998
New secretary appointed;new director appointed
dot icon08/05/1998
Return made up to 27/01/98; full list of members
dot icon22/04/1998
New director appointed
dot icon22/04/1998
Registered office changed on 22/04/98 from: flat one the hawthornes 10 york road formby liverpool merseyside L37 8BA
dot icon08/07/1997
Director resigned
dot icon08/07/1997
Director resigned
dot icon26/06/1997
Accounts for a small company made up to 1996-12-31
dot icon30/05/1997
Return made up to 27/01/97; change of members
dot icon29/05/1997
Registered office changed on 29/05/97 from: express house church road tarleton lancashire PR4 6UP
dot icon10/05/1996
Return made up to 27/01/96; full list of members
dot icon18/04/1996
Accounts for a small company made up to 1995-12-31
dot icon18/07/1995
Secretary resigned;new secretary appointed
dot icon11/04/1995
Accounts for a small company made up to 1994-12-31
dot icon24/03/1995
Return made up to 27/01/95; change of members
dot icon28/09/1994
Accounts for a small company made up to 1994-01-31
dot icon26/07/1994
Accounting reference date shortened from 31/01 to 31/12
dot icon26/07/1994
Registered office changed on 26/07/94 from: hawthorn cottage 44 brick kiln lane rufford lancashire L40 1SZ
dot icon26/07/1994
Return made up to 27/01/94; full list of members
dot icon26/07/1994
Ad 01/11/93--------- £ si 4@1=4 £ ic 2/6
dot icon22/12/1993
Full accounts made up to 1993-01-27
dot icon18/05/1993
Return made up to 27/01/93; full list of members
dot icon05/03/1993
Registered office changed on 05/03/93 from: 44 corporation street st helens merseyside WA10 1SX
dot icon27/01/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
6.00
-
2022
0
-
-
0.00
6.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiggins, Margaret
Secretary
21/01/1992 - 19/05/1995
-
Pritchard, Susan Lesley
Secretary
24/04/1998 - 30/12/2008
2
Postlethwaite, Mona Joy
Director
06/04/2000 - 12/05/2002
-
Billows, Frank
Director
14/04/1998 - 11/02/2001
-
COUNTRYWIDE PROPERTY MANAGEMENT
Corporate Secretary
23/01/2009 - 29/09/2009
96

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 YORK ROAD MANAGEMENT COMPANY LIMITED

10 YORK ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/01/1992 with the registered office located at Suite 8 First Floor Offices, Weld Parade, Southport PR8 2DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 YORK ROAD MANAGEMENT COMPANY LIMITED?

toggle

10 YORK ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/01/1992 .

Where is 10 YORK ROAD MANAGEMENT COMPANY LIMITED located?

toggle

10 YORK ROAD MANAGEMENT COMPANY LIMITED is registered at Suite 8 First Floor Offices, Weld Parade, Southport PR8 2DT.

What does 10 YORK ROAD MANAGEMENT COMPANY LIMITED do?

toggle

10 YORK ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 YORK ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-12-31.