19 YORK GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

19 YORK GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02531511

Incorporation date

16/08/1990

Size

Micro Entity

Contacts

Registered address

Registered address

65 Long Beach Road, Bristol BS30 9XDCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1990)
dot icon18/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon22/09/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-08-31
dot icon20/05/2024
Director's details changed for Dr Adam Abner Nabeebaccus on 2024-05-20
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon17/07/2023
Director's details changed for Mr Harrison James Packer on 2023-07-17
dot icon12/07/2023
Appointment of Mr Harrison James Packer as a director on 2023-05-10
dot icon09/05/2023
Termination of appointment of Rowa Taha as a director on 2023-05-05
dot icon06/12/2022
Micro company accounts made up to 2022-08-31
dot icon18/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon18/08/2022
Termination of appointment of Margrid Schindler as a director on 2022-08-16
dot icon09/05/2022
Notification of Louise Sharon Williams as a person with significant control on 2022-05-09
dot icon01/04/2022
Secretary's details changed for Louise Williams on 2022-03-31
dot icon31/03/2022
Appointment of Louise Williams as a secretary on 2022-03-31
dot icon31/03/2022
Termination of appointment of Joe Burnell as a secretary on 2022-03-31
dot icon31/03/2022
Appointment of Mr Joe Burnell as a secretary on 2019-02-05
dot icon31/03/2022
Termination of appointment of Joe Burnell as a secretary on 2022-03-31
dot icon31/03/2022
Appointment of Dr Khalid Naumann Hussain as a director on 2022-03-31
dot icon31/03/2022
Secretary's details changed for Mr Joe Burnell on 2022-03-31
dot icon31/03/2022
Director's details changed for Dr Adam Abner Nabeebaccus on 2022-03-31
dot icon31/03/2022
Registered office address changed from Berkeley Estates, 70 Park Row Bristol BS1 5LE England to 65 Long Beach Road Bristol BS30 9XD on 2022-03-31
dot icon21/02/2022
Accounts for a dormant company made up to 2021-08-31
dot icon21/02/2022
Accounts for a dormant company made up to 2020-08-31
dot icon21/02/2022
Accounts for a dormant company made up to 2019-08-31
dot icon21/02/2022
Confirmation statement made on 2021-08-16 with no updates
dot icon21/02/2022
Administrative restoration application
dot icon13/07/2021
Final Gazette dissolved via compulsory strike-off
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon29/10/2020
Confirmation statement made on 2020-08-16 with updates
dot icon19/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon05/02/2019
Registered office address changed from 19 York Gardens Clifton Bristol BS8 4LN to Berkeley Estates, 70 Park Row Bristol BS1 5LE on 2019-02-05
dot icon05/02/2019
Termination of appointment of Margrid Schindler as a secretary on 2019-02-05
dot icon05/02/2019
Appointment of Dr Rowa Taha as a director on 2019-02-05
dot icon05/02/2019
Appointment of Ms Margrid Schindler as a director on 2019-02-05
dot icon05/02/2019
Cessation of Margrid Schindler as a person with significant control on 2019-02-05
dot icon05/02/2019
Appointment of Mr Joe Burnell as a secretary on 2019-02-05
dot icon06/09/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon06/09/2018
Accounts for a dormant company made up to 2018-08-31
dot icon11/09/2017
Accounts for a dormant company made up to 2017-08-31
dot icon08/09/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon03/10/2016
Confirmation statement made on 2016-08-16 with updates
dot icon09/09/2016
Accounts for a dormant company made up to 2016-08-31
dot icon01/10/2015
Annual return made up to 2015-08-16 no member list
dot icon09/09/2015
Accounts for a dormant company made up to 2015-08-31
dot icon26/09/2014
Annual return made up to 2014-08-16 no member list
dot icon24/09/2014
Accounts for a dormant company made up to 2014-08-31
dot icon10/10/2013
Annual return made up to 2013-08-16 no member list
dot icon06/09/2013
Accounts for a dormant company made up to 2013-08-31
dot icon05/09/2012
Accounts for a dormant company made up to 2012-08-31
dot icon30/08/2012
Annual return made up to 2012-08-16 no member list
dot icon29/08/2012
Termination of appointment of Neil Gover as a director
dot icon10/02/2012
Accounts for a dormant company made up to 2011-08-31
dot icon02/09/2011
Annual return made up to 2011-08-16 no member list
dot icon13/07/2011
Accounts for a dormant company made up to 2010-08-31
dot icon31/08/2010
Annual return made up to 2010-08-16 no member list
dot icon31/08/2010
Director's details changed for Dr Adam Abner Nabeebaccus on 2010-08-16
dot icon15/12/2009
Annual return made up to 2009-08-16 no member list
dot icon06/10/2009
Accounts for a small company made up to 2009-08-31
dot icon12/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon29/08/2008
Annual return made up to 16/08/08
dot icon08/07/2008
Accounts for a dormant company made up to 2007-08-31
dot icon15/09/2007
Annual return made up to 16/08/07
dot icon21/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon03/10/2006
New director appointed
dot icon18/09/2006
Annual return made up to 16/08/06
dot icon18/09/2006
New director appointed
dot icon18/09/2006
New secretary appointed
dot icon26/10/2005
Accounts for a dormant company made up to 2005-08-31
dot icon26/10/2005
Annual return made up to 16/08/05
dot icon17/05/2005
Accounts for a dormant company made up to 2004-08-31
dot icon10/09/2004
Annual return made up to 16/08/04
dot icon27/11/2003
Accounts for a dormant company made up to 2003-08-31
dot icon15/10/2003
Annual return made up to 16/08/03
dot icon11/10/2002
Accounts for a dormant company made up to 2002-08-31
dot icon11/10/2002
Annual return made up to 16/08/02
dot icon29/03/2002
Director resigned
dot icon24/09/2001
Accounts for a dormant company made up to 2001-08-31
dot icon24/09/2001
Annual return made up to 16/08/01
dot icon18/04/2001
Accounts for a dormant company made up to 2000-08-31
dot icon11/10/2000
Annual return made up to 16/08/00
dot icon29/09/1999
Accounts for a dormant company made up to 1999-08-31
dot icon17/09/1999
New director appointed
dot icon17/09/1999
Annual return made up to 16/08/99
dot icon24/09/1998
Accounts for a dormant company made up to 1998-08-31
dot icon24/09/1998
Annual return made up to 16/08/98
dot icon17/07/1998
Director resigned
dot icon24/09/1997
Accounts for a dormant company made up to 1997-08-31
dot icon24/09/1997
Annual return made up to 16/08/97
dot icon16/09/1996
Accounts for a dormant company made up to 1996-08-31
dot icon16/09/1996
Annual return made up to 16/08/96
dot icon12/09/1995
New secretary appointed;new director appointed
dot icon12/09/1995
Accounts for a dormant company made up to 1995-08-31
dot icon12/09/1995
Annual return made up to 16/08/95
dot icon11/09/1995
Secretary resigned
dot icon07/10/1994
Accounts for a dormant company made up to 1994-08-31
dot icon07/10/1994
Annual return made up to 16/08/94
dot icon21/07/1994
Accounts for a dormant company made up to 1993-08-31
dot icon11/11/1993
Annual return made up to 16/08/93
dot icon06/11/1992
Resolutions
dot icon06/11/1992
Resolutions
dot icon06/11/1992
Resolutions
dot icon06/11/1992
Accounts for a dormant company made up to 1992-08-31
dot icon06/11/1992
Annual return made up to 16/08/92
dot icon18/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon27/02/1992
Annual return made up to 16/08/91
dot icon10/02/1992
Accounts for a dormant company made up to 1991-08-31
dot icon10/02/1992
Resolutions
dot icon10/02/1992
Resolutions
dot icon10/02/1992
Resolutions
dot icon10/02/1992
Resolutions
dot icon10/02/1992
New director appointed
dot icon20/08/1991
Director resigned;new director appointed
dot icon16/08/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schindler, Margrid
Director
05/02/2019 - 16/08/2022
-
Taha, Rowa, Dr
Director
05/02/2019 - 05/05/2023
-
Burnell, Joe
Secretary
05/02/2019 - 31/03/2022
-
Bardsley, Stuart John
Secretary
09/06/1995 - 12/06/2006
-
Williams, Louise
Secretary
31/03/2022 - Present
-

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+
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 19 YORK GARDENS MANAGEMENT COMPANY LIMITED

19 YORK GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/08/1990 with the registered office located at 65 Long Beach Road, Bristol BS30 9XD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 19 YORK GARDENS MANAGEMENT COMPANY LIMITED?

toggle

19 YORK GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/08/1990 .

Where is 19 YORK GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

19 YORK GARDENS MANAGEMENT COMPANY LIMITED is registered at 65 Long Beach Road, Bristol BS30 9XD.

What does 19 YORK GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 19 YORK GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-16 with no updates.