31 YORK ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

31 YORK ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03951191

Incorporation date

20/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 31 York Road, Guildford, Surrey GU1 4DNCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2000)
dot icon21/10/2025
Micro company accounts made up to 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon29/08/2024
Micro company accounts made up to 2024-03-31
dot icon29/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/10/2020
Secretary's details changed for Ms May Byrne on 2020-10-27
dot icon31/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon16/11/2018
Micro company accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon06/11/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Registered office address changed from 16 Tudor Court Castle Way Hanworth Middlesex TW13 7QQ to Flat 2 31 York Road Guildford Surrey GU1 4DN on 2016-11-11
dot icon29/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon20/03/2012
Appointment of Ms May Byrne as a secretary
dot icon19/03/2012
Termination of appointment of Natalie Freeborough as a secretary
dot icon27/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon02/03/2011
Appointment of Mrs Natalie Freeborough as a secretary
dot icon02/03/2011
Termination of appointment of Katherine May as a secretary
dot icon04/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon12/04/2010
Director's details changed for Kamran Loqueman on 2010-04-09
dot icon10/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 20/03/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/03/2008
Return made up to 20/03/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/04/2007
Return made up to 20/03/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/04/2006
Return made up to 20/03/06; full list of members
dot icon06/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/04/2005
Return made up to 20/03/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/04/2004
Return made up to 20/03/04; full list of members
dot icon16/02/2004
Registered office changed on 16/02/04 from: flat 3 31 york road guildford surrey GU1 4DN
dot icon28/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/04/2003
Return made up to 20/03/03; full list of members
dot icon23/04/2003
New director appointed
dot icon23/04/2003
New secretary appointed
dot icon23/04/2003
Secretary resigned
dot icon23/04/2003
Director resigned
dot icon31/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/04/2002
Return made up to 20/03/02; full list of members
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/04/2001
Return made up to 20/03/01; full list of members
dot icon25/08/2000
New director appointed
dot icon17/08/2000
New secretary appointed
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Registered office changed on 17/08/00 from: c/o hart brown solicitors 20 bedford road guildford surrey GU1 4TH
dot icon17/08/2000
Ad 01/06/00--------- £ si 3@1=3 £ ic 1/4
dot icon25/04/2000
Resolutions
dot icon14/04/2000
Secretary resigned
dot icon14/04/2000
Director resigned
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon14/04/2000
Registered office changed on 14/04/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon30/03/2000
Certificate of change of name
dot icon20/03/2000
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
31/03/2025
dot iconNext confirmation date
20/03/2026
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)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
20/03/2000 - 22/03/2000
2783
Loqueman, Kamran
Director
19/03/2003 - Present
2
Dwyer, Daniel John
Nominee Secretary
20/03/2000 - 22/03/2000
1327
Thorne, James Henry
Director
22/03/2000 - 01/06/2000
17
Bailey, Julian Miles Hammersley
Director
01/06/2000 - 19/03/2003
-

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 31 YORK ROAD MANAGEMENT LIMITED

31 YORK ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 20/03/2000 with the registered office located at Flat 2 31 York Road, Guildford, Surrey GU1 4DN. 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 31 YORK ROAD MANAGEMENT LIMITED?

toggle

31 YORK ROAD MANAGEMENT LIMITED is currently Active. It was registered on 20/03/2000 .

Where is 31 YORK ROAD MANAGEMENT LIMITED located?

toggle

31 YORK ROAD MANAGEMENT LIMITED is registered at Flat 2 31 York Road, Guildford, Surrey GU1 4DN.

What does 31 YORK ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 31 YORK ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 21/10/2025: Micro company accounts made up to 2025-03-31.