18 YORK ROAD GUILDFORD LIMITED

Register to unlock more data on OkredoRegister

18 YORK ROAD GUILDFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02585562

Incorporation date

25/02/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Heath Mill Heath Mill Lane, Worplesdon, Guildford GU3 3PRCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1991)
dot icon20/10/2025
Micro company accounts made up to 2025-02-25
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with updates
dot icon26/11/2024
Micro company accounts made up to 2024-02-25
dot icon11/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon04/11/2023
Micro company accounts made up to 2023-02-25
dot icon11/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon05/11/2022
Micro company accounts made up to 2022-02-25
dot icon04/11/2022
Previous accounting period shortened from 2022-02-28 to 2022-02-25
dot icon12/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon11/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon23/06/2022
Cessation of Natasha Jane Sweeney Zinman as a person with significant control on 2016-08-14
dot icon12/11/2021
Micro company accounts made up to 2021-02-25
dot icon02/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon09/12/2020
Micro company accounts made up to 2020-02-28
dot icon10/08/2020
Confirmation statement made on 2020-06-30 with updates
dot icon10/08/2020
Notification of Natasha Jane Sweeney Zinman as a person with significant control on 2020-06-13
dot icon04/07/2020
Change of details for Ms Natasha Jane Sweeney Zinman as a person with significant control on 2020-06-21
dot icon04/07/2020
Cessation of Vicki Catherine Heather Walder as a person with significant control on 2020-06-13
dot icon27/06/2020
Termination of appointment of Vicki Catherine Heather Walder as a director on 2020-06-13
dot icon14/09/2019
Micro company accounts made up to 2019-02-28
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon17/07/2018
Micro company accounts made up to 2018-02-28
dot icon30/06/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon12/10/2017
Micro company accounts made up to 2017-02-28
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon17/11/2016
Micro company accounts made up to 2016-02-28
dot icon31/10/2016
Registered office address changed from Heath Mill Heath Mill Lane Worplesdon Guildford GU3 3PR England to Heath Mill Heath Mill Lane Worplesdon Guildford GU3 3PR on 2016-10-31
dot icon31/10/2016
Secretary's details changed for Mr Craig Sewrey on 2016-10-18
dot icon31/10/2016
Registered office address changed from Heath Mill Heath Mill Lane Worplesdon Guildford GU3 3PR England to Heath Mill Heath Mill Lane Worplesdon Guildford GU3 3PR on 2016-10-31
dot icon31/10/2016
Registered office address changed from Flat 2 18 York Road Guildford Surrey GU1 4DE to Heath Mill Heath Mill Lane Worplesdon Guildford GU3 3PR on 2016-10-31
dot icon31/10/2016
Director's details changed for Mr Craig Sewrey on 2016-10-18
dot icon31/10/2016
Director's details changed for Suzanne Eilfield on 2016-10-18
dot icon24/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon24/03/2016
Appointment of Mrs Natasha Jane Sweeney Zinman as a director on 2016-02-20
dot icon22/01/2016
Micro company accounts made up to 2015-02-28
dot icon25/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon25/02/2015
Registered office address changed from C/O Flat 3 18 York Road Guildford Surrey GU1 4DE to Flat 2 18 York Road Guildford Surrey GU1 4DE on 2015-02-25
dot icon14/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2012-02-25
dot icon08/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-02-25
dot icon06/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon05/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon05/03/2010
Director's details changed for Vicki Catherine Heather Walder on 2010-02-24
dot icon05/03/2010
Director's details changed for Craig Sewrey on 2010-02-24
dot icon05/03/2010
Director's details changed for Suzanne Eilfield on 2010-02-24
dot icon31/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/05/2009
Return made up to 25/02/09; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2008-02-25
dot icon04/03/2008
Return made up to 25/02/08; full list of members
dot icon04/03/2008
Appointment terminated director bill souter
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New secretary appointed;new director appointed
dot icon24/10/2007
Secretary resigned;director resigned
dot icon15/10/2007
Total exemption small company accounts made up to 2007-02-25
dot icon26/03/2007
Return made up to 25/02/07; full list of members
dot icon01/03/2007
New director appointed
dot icon06/12/2006
Total exemption small company accounts made up to 2006-02-25
dot icon20/11/2006
Director resigned
dot icon28/02/2006
Return made up to 25/02/06; full list of members
dot icon28/11/2005
Total exemption small company accounts made up to 2005-02-25
dot icon23/02/2005
Return made up to 25/02/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-02-25
dot icon12/02/2004
Return made up to 25/02/04; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-02-25
dot icon15/04/2003
Return made up to 25/02/03; full list of members
dot icon25/03/2003
New secretary appointed;new director appointed
dot icon10/01/2003
Total exemption full accounts made up to 2002-02-25
dot icon05/12/2002
Secretary resigned
dot icon28/03/2002
Return made up to 25/02/02; full list of members
dot icon07/12/2001
Total exemption full accounts made up to 2001-02-25
dot icon19/03/2001
Return made up to 25/02/01; full list of members
dot icon27/12/2000
Full accounts made up to 2000-02-25
dot icon03/03/2000
Return made up to 25/02/00; full list of members
dot icon24/12/1999
Full accounts made up to 1999-02-25
dot icon01/03/1999
Return made up to 25/02/99; no change of members
dot icon24/12/1998
Full accounts made up to 1998-02-25
dot icon03/04/1998
Return made up to 25/02/98; no change of members
dot icon29/12/1997
Full accounts made up to 1997-02-25
dot icon21/05/1997
Return made up to 25/02/97; full list of members
dot icon21/05/1997
New director appointed
dot icon21/05/1997
New director appointed
dot icon27/12/1996
Full accounts made up to 1996-02-25
dot icon28/08/1996
Secretary resigned
dot icon28/08/1996
Director resigned
dot icon28/08/1996
New secretary appointed;new director appointed
dot icon04/08/1996
Return made up to 25/02/96; full list of members
dot icon20/12/1995
Full accounts made up to 1995-02-25
dot icon06/07/1995
Return made up to 25/02/95; full list of members
dot icon06/07/1995
New secretary appointed
dot icon03/01/1995
Full accounts made up to 1994-02-25
dot icon03/06/1994
Return made up to 25/02/94; no change of members
dot icon16/05/1994
New director appointed
dot icon12/01/1994
Ad 01/10/93--------- £ si 1@1=1 £ ic 2/3
dot icon16/06/1993
Full accounts made up to 1993-02-25
dot icon16/06/1993
Accounts for a dormant company made up to 1992-02-25
dot icon16/06/1993
Resolutions
dot icon29/04/1993
Director resigned
dot icon29/04/1993
Return made up to 25/02/93; no change of members
dot icon19/06/1992
Secretary resigned;new secretary appointed
dot icon18/06/1992
Return made up to 25/02/92; full list of members
dot icon25/02/1991
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/02/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
25/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/02/2025
dot iconNext account date
25/02/2026
dot iconNext due on
25/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.56K
-
0.00
-
-
2022
1
2.56K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buchanan, Mandy
Director
30/09/1993 - 07/11/1996
6
Mr Craig Sewrey
Director
22/08/2007 - Present
2
L & A SECRETARIAL LIMITED
Nominee Secretary
24/02/1991 - 07/06/1992
6844
L & A REGISTRARS LIMITED
Nominee Director
24/02/1991 - 07/06/1992
6842
Ms. Vicki Catherine Heather Walder
Director
07/11/1996 - 12/06/2020
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 YORK ROAD GUILDFORD LIMITED

18 YORK ROAD GUILDFORD LIMITED is an(a) Active company incorporated on 25/02/1991 with the registered office located at Heath Mill Heath Mill Lane, Worplesdon, Guildford GU3 3PR. There are currently 4 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 18 YORK ROAD GUILDFORD LIMITED?

toggle

18 YORK ROAD GUILDFORD LIMITED is currently Active. It was registered on 25/02/1991 .

Where is 18 YORK ROAD GUILDFORD LIMITED located?

toggle

18 YORK ROAD GUILDFORD LIMITED is registered at Heath Mill Heath Mill Lane, Worplesdon, Guildford GU3 3PR.

What does 18 YORK ROAD GUILDFORD LIMITED do?

toggle

18 YORK ROAD GUILDFORD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 18 YORK ROAD GUILDFORD LIMITED?

toggle

The latest filing was on 20/10/2025: Micro company accounts made up to 2025-02-25.