125 YORKTOWN ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

125 YORKTOWN ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03076173

Incorporation date

05/07/1995

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1995)
dot icon26/08/2025
Micro company accounts made up to 2025-03-31
dot icon18/08/2025
Appointment of Mr Ronald Arthur Eaton as a director on 2025-08-18
dot icon05/07/2025
Confirmation statement made on 2025-07-05 with updates
dot icon10/09/2024
Micro company accounts made up to 2024-03-31
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon16/01/2024
Director's details changed for Deborah Ann Berry on 2024-01-16
dot icon14/11/2023
Micro company accounts made up to 2023-03-31
dot icon17/07/2023
Director's details changed for Deborah Ann Berry on 2023-07-17
dot icon17/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon22/06/2023
Termination of appointment of Audrey Joan Stone as a director on 2023-03-20
dot icon17/11/2022
Micro company accounts made up to 2022-03-31
dot icon18/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon04/02/2021
Micro company accounts made up to 2020-03-31
dot icon23/09/2020
Director's details changed for Mr Graham Charles Turrell on 2020-09-23
dot icon23/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon13/11/2019
Micro company accounts made up to 2019-03-31
dot icon04/10/2019
Secretary's details changed for Mortimer Secretaries Limited on 2019-10-03
dot icon01/10/2019
Director's details changed for Mr Matthew Fryer on 2019-10-01
dot icon01/10/2019
Registered office address changed from C O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2019-10-01
dot icon15/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon22/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/12/2018
Termination of appointment of Richard John Rogers as a director on 2018-10-03
dot icon13/08/2018
Appointment of Mr Matthew Fryer as a director on 2018-08-13
dot icon13/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/07/2017
Termination of appointment of Susan King as a director on 2017-04-26
dot icon14/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon20/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon11/02/2016
Appointment of Mrs Susan King as a director on 2015-10-14
dot icon15/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon06/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon07/07/2014
Termination of appointment of Leonard Goodman as a director
dot icon14/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon02/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon19/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon08/07/2011
Termination of appointment of Ian Kynoch as a director
dot icon11/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon06/07/2010
Director's details changed for Leonard George Goodman on 2009-10-01
dot icon06/07/2010
Director's details changed for Richard John Rogers on 2009-10-01
dot icon06/07/2010
Director's details changed for Audrey Joan Stone on 2009-10-01
dot icon06/07/2010
Director's details changed for Deborah Ann Berry on 2009-10-01
dot icon06/07/2010
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon13/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/07/2009
Return made up to 05/07/09; full list of members
dot icon03/06/2009
Director appointed leonard george goodman
dot icon10/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/07/2008
Return made up to 05/07/08; full list of members
dot icon22/07/2008
Location of debenture register
dot icon22/07/2008
Secretary appointed mortimer secretaries LIMITED
dot icon22/07/2008
Location of register of members
dot icon22/07/2008
Registered office changed on 22/07/2008 from west barn whindrove farm west dereham king's lynn norfolk PE33 9RL
dot icon21/07/2008
Appointment terminated secretary keith macleod
dot icon21/07/2008
Return made up to 05/07/07; full list of members
dot icon17/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/02/2007
Director resigned
dot icon06/10/2006
New director appointed
dot icon22/09/2006
Return made up to 05/07/06; full list of members
dot icon28/09/2005
Return made up to 05/07/05; full list of members
dot icon27/09/2005
New director appointed
dot icon12/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon27/10/2004
Return made up to 05/07/04; full list of members
dot icon10/06/2004
Registered office changed on 10/06/04 from: oak house 38 high street downham market norfolk PE38 9HH
dot icon13/07/2003
Return made up to 05/07/03; full list of members
dot icon03/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/09/2002
New director appointed
dot icon12/07/2002
Return made up to 05/07/02; full list of members
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/05/2002
Director resigned
dot icon25/04/2002
Director resigned
dot icon25/04/2002
New director appointed
dot icon25/04/2002
New director appointed
dot icon30/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/01/2002
Secretary's particulars changed
dot icon21/01/2002
Registered office changed on 21/01/02 from: centre farm stradsett kings lynn norfolk PE33 9HH
dot icon28/07/2001
Return made up to 05/07/01; full list of members
dot icon28/07/2001
Director resigned
dot icon10/07/2000
Return made up to 05/07/00; full list of members
dot icon06/06/2000
Full accounts made up to 2000-03-31
dot icon29/11/1999
New director appointed
dot icon29/11/1999
New director appointed
dot icon29/11/1999
Director resigned
dot icon13/07/1999
Return made up to 05/07/99; full list of members
dot icon25/04/1999
Full accounts made up to 1999-03-31
dot icon06/04/1999
Director resigned
dot icon06/04/1999
New director appointed
dot icon06/04/1999
New director appointed
dot icon01/04/1999
Director resigned
dot icon10/07/1998
Return made up to 05/07/98; full list of members
dot icon18/05/1998
Full accounts made up to 1998-03-31
dot icon06/03/1998
Director resigned
dot icon03/03/1998
Director resigned
dot icon03/03/1998
Director resigned
dot icon03/03/1998
Director resigned
dot icon03/03/1998
Director resigned
dot icon03/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon03/03/1998
New director appointed
dot icon08/10/1997
Registered office changed on 08/10/97 from: flat 1 125 yorktown road sandhurst berkshire GU47 9BW
dot icon30/09/1997
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon10/09/1997
Full accounts made up to 1997-07-31
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon10/09/1997
New director appointed
dot icon15/07/1997
Director resigned
dot icon15/07/1997
Return made up to 05/07/97; full list of members
dot icon08/05/1997
Full accounts made up to 1996-07-31
dot icon04/04/1997
New director appointed
dot icon04/04/1997
New director appointed
dot icon04/04/1997
New director appointed
dot icon14/03/1997
Secretary resigned
dot icon14/03/1997
Registered office changed on 14/03/97 from: 15/17 the broadway west ealing london W13 9DA
dot icon14/03/1997
New secretary appointed
dot icon06/02/1997
Director resigned
dot icon06/02/1997
Secretary resigned
dot icon31/01/1997
Return made up to 05/07/96; full list of members
dot icon27/01/1997
New director appointed
dot icon20/01/1997
Registered office changed on 20/01/97 from: 692 high road finchley london N12 0DA
dot icon02/01/1997
New secretary appointed
dot icon15/12/1996
New director appointed
dot icon10/07/1995
Secretary resigned;new secretary appointed
dot icon10/07/1995
Director resigned;new director appointed
dot icon05/07/1995
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
31/03/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delage, Francoise Sylvie Monique
Director
23/02/1998 - 16/04/2002
-
Goodman, Leonard George
Director
12/05/2009 - 30/03/2014
-
Hermans, Jean-Roland
Director
28/02/1997 - 23/02/1998
-
Johnson, Michelle Elizabeth
Director
23/02/1998 - 24/06/2000
-
Kaur, Narinder
Director
28/02/1997 - 26/10/1999
-

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

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 125 YORKTOWN ROAD MANAGEMENT LIMITED

125 YORKTOWN ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 05/07/1995 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There are currently 5 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 125 YORKTOWN ROAD MANAGEMENT LIMITED?

toggle

125 YORKTOWN ROAD MANAGEMENT LIMITED is currently Active. It was registered on 05/07/1995 .

Where is 125 YORKTOWN ROAD MANAGEMENT LIMITED located?

toggle

125 YORKTOWN ROAD MANAGEMENT LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does 125 YORKTOWN ROAD MANAGEMENT LIMITED do?

toggle

125 YORKTOWN ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 125 YORKTOWN ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 26/08/2025: Micro company accounts made up to 2025-03-31.