51 YORK ROAD (FARNBOROUGH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

51 YORK ROAD (FARNBOROUGH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05452876

Incorporation date

16/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Birketts Llp One London Wall, Barbican, London EC2Y 5EACopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2005)
dot icon28/01/2026
Notification of Robert Charles Evans as a person with significant control on 2016-07-27
dot icon26/01/2026
Total exemption full accounts made up to 2025-05-15
dot icon14/01/2026
Change of details for Robert Charles Evans as a person with significant control on 2025-12-29
dot icon29/12/2025
Director's details changed for Robert Charles Evans on 2025-12-29
dot icon29/12/2025
Change of details for Mr Robert Charles Evans as a person with significant control on 2025-12-29
dot icon02/07/2025
Notification of Amy Patricia Chitty as a person with significant control on 2024-11-08
dot icon02/07/2025
Notification of Thomas Allan Martin as a person with significant control on 2024-11-08
dot icon02/07/2025
Withdrawal of a person with significant control statement on 2025-07-02
dot icon20/06/2025
Cessation of Rosalind Anne Martin as a person with significant control on 2024-11-08
dot icon20/06/2025
Notification of a person with significant control statement
dot icon20/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon24/03/2025
Termination of appointment of Janet Sylvia Evans as a secretary on 2025-02-28
dot icon16/12/2024
Total exemption full accounts made up to 2024-05-15
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon21/05/2024
Termination of appointment of Rosalind Anne Martin as a director on 2024-01-18
dot icon22/01/2024
Resolutions
dot icon22/01/2024
Memorandum and Articles of Association
dot icon22/01/2024
Resolutions
dot icon22/01/2024
Resolutions
dot icon19/01/2024
Total exemption full accounts made up to 2023-05-15
dot icon12/01/2024
Statement of company's objects
dot icon02/11/2023
Appointment of Mr Joshua Neil Robert Ponton as a director on 2023-10-31
dot icon17/10/2023
Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Birketts Llp One London Wall Barbican London EC2Y 5EA on 2023-10-17
dot icon30/09/2023
Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 2023-09-29
dot icon31/08/2023
Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 2023-08-31
dot icon30/08/2023
Secretary's details changed for Ince & Co Corporate Services Limited on 2023-08-30
dot icon10/07/2023
Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2023-07-10
dot icon10/07/2023
Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2023-07-10
dot icon10/07/2023
Appointment of Ince & Co Corporate Services Limited as a secretary on 2023-07-10
dot icon06/07/2023
Statement of capital following an allotment of shares on 2006-08-07
dot icon28/06/2023
Second filing for the appointment of Rosalind Anne Martin as a director
dot icon26/06/2023
Notification of Joshua Neil Robert Ponton as a person with significant control on 2018-02-27
dot icon23/06/2023
Change of details for Mr Robert Charles Evans as a person with significant control on 2016-07-27
dot icon23/06/2023
Notification of Rosalind Anne Martin as a person with significant control on 2022-06-24
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon05/06/2023
Registered office address changed from C/O C/O Dmh Stallard Llp Wonersh House the Guildway, Old Portsmouth Road Artington Guildford Surrey GU3 1LR England to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2023-06-05
dot icon05/06/2023
Appointment of Ince Gd Corporate Services Limited as a secretary on 2023-06-01
dot icon05/06/2023
Termination of appointment of Allan John Martin as a director on 2022-06-24
dot icon05/06/2023
Appointment of Ms Rosalind Anne Martin as a director on 2023-06-05
dot icon11/01/2023
Total exemption full accounts made up to 2022-05-15
dot icon27/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2021-05-15
dot icon23/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-05-15
dot icon07/07/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-05-15
dot icon22/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon15/02/2019
Total exemption full accounts made up to 2018-05-15
dot icon23/07/2018
Appointment of Allan John Martin as a director on 2018-06-15
dot icon23/07/2018
Termination of appointment of David John Maw as a director on 2018-06-15
dot icon30/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon19/01/2018
Termination of appointment of Safwat Mohamed Safwat Yousef Elghor as a director on 2016-12-23
dot icon17/01/2018
Total exemption full accounts made up to 2017-05-15
dot icon31/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-15
dot icon26/07/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon26/07/2016
Registered office address changed from 3 & 5 Jenner Road Guildford Surrey GU1 3AQ to C/O C/O Dmh Stallard Llp Wonersh House the Guildway, Old Portsmouth Road Artington Guildford Surrey GU3 1LR on 2016-07-26
dot icon04/03/2016
Total exemption small company accounts made up to 2015-05-15
dot icon29/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-05-15
dot icon20/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-05-15
dot icon05/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-05-15
dot icon12/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-05-15
dot icon26/05/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-05-15
dot icon08/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon08/06/2010
Director's details changed for David John Maw on 2009-10-02
dot icon08/06/2010
Director's details changed for Robert Charles Evans on 2009-10-02
dot icon08/06/2010
Director's details changed for Safwat Mohamed Safwat Yousef Elghor on 2009-10-02
dot icon17/02/2010
Total exemption small company accounts made up to 2009-05-15
dot icon02/06/2009
Return made up to 16/05/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-05-15
dot icon03/06/2008
Return made up to 16/05/08; full list of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-05-15
dot icon18/12/2007
New director appointed
dot icon05/06/2007
Return made up to 16/05/07; full list of members
dot icon16/02/2007
Total exemption small company accounts made up to 2006-05-15
dot icon13/02/2007
Accounting reference date shortened from 31/05/06 to 15/05/06
dot icon17/08/2006
New director appointed
dot icon08/06/2006
Return made up to 16/05/06; full list of members
dot icon10/06/2005
New secretary appointed
dot icon10/06/2005
New director appointed
dot icon10/06/2005
Director resigned
dot icon10/06/2005
Secretary resigned
dot icon16/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
15/05/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
15/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
15/05/2025
dot iconNext account date
15/05/2026
dot iconNext due on
15/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCE GD CORPORATE SERVICES LIMITED
Corporate Secretary
01/06/2023 - 10/07/2023
147
Evans, Janet Sylvia
Secretary
16/05/2005 - 28/02/2025
-
INCE & CO CORPORATE SERVICES LIMITED
Corporate Secretary
10/07/2023 - 29/09/2023
74
Martin, Rosalind Anne
Director
24/06/2022 - 18/01/2024
-
Robert Charles Evans
Director
16/05/2005 - Present
-

Persons with Significant Control

6
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 51 YORK ROAD (FARNBOROUGH) MANAGEMENT COMPANY LIMITED

51 YORK ROAD (FARNBOROUGH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/05/2005 with the registered office located at C/O Birketts Llp One London Wall, Barbican, London EC2Y 5EA. 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 51 YORK ROAD (FARNBOROUGH) MANAGEMENT COMPANY LIMITED?

toggle

51 YORK ROAD (FARNBOROUGH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/05/2005 .

Where is 51 YORK ROAD (FARNBOROUGH) MANAGEMENT COMPANY LIMITED located?

toggle

51 YORK ROAD (FARNBOROUGH) MANAGEMENT COMPANY LIMITED is registered at C/O Birketts Llp One London Wall, Barbican, London EC2Y 5EA.

What does 51 YORK ROAD (FARNBOROUGH) MANAGEMENT COMPANY LIMITED do?

toggle

51 YORK ROAD (FARNBOROUGH) MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 51 YORK ROAD (FARNBOROUGH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Notification of Robert Charles Evans as a person with significant control on 2016-07-27.