12 YORK PLACE LIMITED

Register to unlock more data on OkredoRegister

12 YORK PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02707139

Incorporation date

15/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 York Place, Clifton, Bristol BS8 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1992)
dot icon20/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon16/10/2025
Termination of appointment of Janet Mchugh as a director on 2025-10-10
dot icon16/10/2025
Appointment of Mr William Simon Vickars as a director on 2025-10-10
dot icon03/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/06/2025
Termination of appointment of Joan Mchugh as a director on 2025-06-01
dot icon15/06/2025
Appointment of Ms Janet Mchugh as a director on 2025-06-01
dot icon27/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon16/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon19/04/2022
Director's details changed for Paul Roland Fearn on 2022-04-01
dot icon19/04/2022
Director's details changed for Mr Alastair John Rochford on 2021-09-01
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon25/04/2019
Appointment of Mr Paul Thomas Chadderton as a director on 2019-04-01
dot icon25/04/2019
Termination of appointment of Adam Hughes as a director on 2019-04-01
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon27/04/2015
Appointment of Mr Adam Hughes as a director on 2014-11-01
dot icon27/04/2015
Termination of appointment of Helena Burden as a director on 2014-11-01
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon18/04/2011
Director's details changed for Paul Roland Fearn on 2011-04-15
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon07/05/2010
Director's details changed for William Dennis Lush on 2010-04-15
dot icon07/05/2010
Director's details changed for Dr Helena Burden on 2010-04-15
dot icon07/05/2010
Director's details changed for Joan Mchugh on 2010-04-15
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/04/2009
Return made up to 15/04/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/05/2008
Return made up to 15/04/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/07/2007
Return made up to 15/04/07; change of members
dot icon27/06/2007
New director appointed
dot icon15/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/06/2006
Return made up to 15/04/06; full list of members
dot icon22/06/2006
New director appointed
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 15/04/05; full list of members
dot icon10/03/2005
Return made up to 15/04/04; full list of members
dot icon10/03/2005
Director resigned
dot icon01/03/2005
Director resigned
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/07/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon08/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/09/2003
Return made up to 15/04/03; full list of members
dot icon08/09/2003
New director appointed
dot icon09/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/09/2002
Return made up to 15/04/02; full list of members
dot icon22/07/2002
New director appointed
dot icon13/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon07/06/2001
Return made up to 15/04/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon27/04/2000
Return made up to 15/04/00; full list of members
dot icon26/07/1999
Full accounts made up to 1999-03-31
dot icon04/05/1999
New director appointed
dot icon30/04/1999
Return made up to 15/04/99; full list of members
dot icon06/08/1998
Return made up to 15/04/98; no change of members
dot icon22/05/1998
Full accounts made up to 1998-03-31
dot icon10/09/1997
Full accounts made up to 1997-03-31
dot icon04/08/1997
New director appointed
dot icon01/08/1997
Amended full accounts made up to 1996-03-31
dot icon01/08/1997
Amended full accounts made up to 1995-03-31
dot icon23/07/1997
Director resigned
dot icon23/07/1997
New director appointed
dot icon19/05/1997
Return made up to 15/04/97; full list of members
dot icon04/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon04/02/1997
Resolutions
dot icon10/06/1996
Return made up to 15/04/96; no change of members
dot icon25/03/1996
Secretary resigned;new secretary appointed
dot icon11/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon11/12/1995
Resolutions
dot icon08/06/1995
Return made up to 15/04/95; no change of members
dot icon06/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon06/01/1995
Resolutions
dot icon14/06/1994
Return made up to 15/04/94; full list of members
dot icon01/03/1994
New secretary appointed
dot icon23/11/1993
New director appointed
dot icon23/11/1993
New director appointed
dot icon23/11/1993
New director appointed
dot icon23/11/1993
Director resigned;new director appointed
dot icon23/11/1993
Secretary resigned
dot icon23/11/1993
Registered office changed on 23/11/93 from: 50 coldharbour road westbury park bristol BS6 7NA
dot icon16/06/1993
Ad 04/06/93--------- £ si 1@1=1 £ ic 2/3
dot icon17/05/1993
Resolutions
dot icon17/05/1993
Accounts for a dormant company made up to 1993-03-31
dot icon17/05/1993
Return made up to 15/04/93; full list of members
dot icon30/04/1992
Accounting reference date notified as 31/03
dot icon25/04/1992
Secretary resigned
dot icon15/04/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+0.14 % *

* during past year

Cash in Bank

£3,614.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
3.02K
-
0.00
3.22K
-
2022
5
3.46K
-
0.00
3.61K
-
2023
5
3.45K
-
0.00
3.61K
-
2023
5
3.45K
-
0.00
3.61K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

3.45K £Descended-0.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.61K £Ascended0.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/04/1992 - 14/04/1992
99600
Macdonald, Ronald
Director
31/08/2002 - 13/06/2006
-
Davies, Karyn
Director
01/11/2003 - 01/11/2003
-
Mchugh, Joan
Director
08/10/1993 - 01/06/2025
-
Rochford, Alastair John
Director
04/08/2006 - Present
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 12 YORK PLACE LIMITED

12 YORK PLACE LIMITED is an(a) Active company incorporated on 15/04/1992 with the registered office located at 12 York Place, Clifton, Bristol BS8 1AH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 12 YORK PLACE LIMITED?

toggle

12 YORK PLACE LIMITED is currently Active. It was registered on 15/04/1992 .

Where is 12 YORK PLACE LIMITED located?

toggle

12 YORK PLACE LIMITED is registered at 12 York Place, Clifton, Bristol BS8 1AH.

What does 12 YORK PLACE LIMITED do?

toggle

12 YORK PLACE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 12 YORK PLACE LIMITED have?

toggle

12 YORK PLACE LIMITED had 5 employees in 2023.

What is the latest filing for 12 YORK PLACE LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-15 with no updates.