COLLEGE YARD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COLLEGE YARD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03021378

Incorporation date

14/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 College Yard, Lower Dagnall Street, St. Albans AL3 4PACopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1995)
dot icon16/10/2025
Appointment of Mr Nicholas George Kamintzis as a director on 2025-10-01
dot icon16/10/2025
Appointment of Mr Stephen Anstee as a director on 2025-10-01
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon08/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon18/03/2025
Second filing of Confirmation Statement dated 2022-12-14
dot icon23/12/2024
Termination of appointment of Sandra Margaret Bradley as a director on 2024-12-23
dot icon23/12/2024
Termination of appointment of Sandra Margaret Bradley as a secretary on 2024-12-23
dot icon22/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon27/09/2024
Registered office address changed from C/O Bretherton Law Ltd First Floor, Alban Row 27-31 Verulam Road St.Albans Hertfordshire AL3 4DG England to Unit 1 College Yard Lower Dagnall Street St. Albans AL3 4PA on 2024-09-27
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/12/2023
Notification of The Counselling Foundation as a person with significant control on 2016-04-06
dot icon21/12/2023
Cessation of Tracy Mcphillips as a person with significant control on 2016-04-06
dot icon21/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/01/2023
Director's details changed for Mr Nicholas David Cooper on 2023-01-18
dot icon17/01/2023
Director's details changed for Mr Mark Ian Fisher on 2023-01-18
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/03/2018
Confirmation statement made on 2018-02-14 with updates
dot icon12/03/2018
Termination of appointment of David Wilton Winder as a director on 2018-01-31
dot icon12/03/2018
Appointment of Mr Mark Ian Fisher as a director on 2018-01-31
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon07/03/2017
Registered office address changed from C/O Bretherton Law Ltd, 2 College Yard Lower Dagnall Street St Albans Herts AL3 4PA to C/O Bretherton Law Ltd First Floor, Alban Row 27-31 Verulam Road St.Albans Hertfordshire AL3 4DG on 2017-03-07
dot icon09/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon09/03/2016
Termination of appointment of Geri Russo as a director on 2016-02-02
dot icon09/03/2016
Appointment of Mrs Sandra Margaret Bradley as a secretary on 2016-02-02
dot icon09/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon10/02/2015
Termination of appointment of Andrew Roger Mallison as a director on 2015-02-05
dot icon10/02/2015
Appointment of Mrs Sandra Margaret Bradley as a director on 2015-02-05
dot icon10/02/2015
Registered office address changed from C/O C/O Iffo Ltd 2 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to C/O Bretherton Law Ltd, 2 College Yard Lower Dagnall Street St Albans Herts AL3 4PA on 2015-02-10
dot icon10/02/2015
Termination of appointment of Andrew Roger Mallison as a secretary on 2015-02-05
dot icon18/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon05/12/2011
Termination of appointment of Thomas Tichler as a director
dot icon05/12/2011
Termination of appointment of Christopher Shepherd as a director
dot icon05/12/2011
Termination of appointment of Christopher Shepherd as a secretary
dot icon05/12/2011
Appointment of Mr Andrew Roger Mallison as a secretary
dot icon05/12/2011
Appointment of Mr Andrew Roger Mallison as a director
dot icon22/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon06/12/2010
Registered office address changed from C/O C/O Florence Lewis College Yard 1 Lower Dagnall Street St. Albans Hertfordshire AL3 4PA on 2010-12-06
dot icon02/12/2010
Auditor's resignation
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon16/08/2010
Registered office address changed from Regents Court Princess Street Hull HU2 8BA on 2010-08-16
dot icon07/07/2010
Termination of appointment of John Biggs as a director
dot icon07/07/2010
Appointment of Mr Thomas Alan Tichler as a director
dot icon01/07/2010
Appointment of Mr David Wilton Winder as a director
dot icon01/07/2010
Termination of appointment of Kenneth Wright as a director
dot icon23/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon23/02/2010
Secretary's details changed for Dr Christopher Jonathan Shepherd on 2010-02-14
dot icon23/02/2010
Director's details changed for Kenneth David Wright on 2010-02-14
dot icon23/02/2010
Director's details changed for Geri Russo on 2010-02-14
dot icon23/02/2010
Director's details changed for Mr Nicholas David Cooper on 2010-02-14
dot icon23/02/2010
Director's details changed for John Stanley Biggs on 2010-02-14
dot icon23/02/2010
Director's details changed for Dr Christopher Jonathan Shepherd on 2010-02-14
dot icon24/08/2009
Full accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 14/02/09; no change of members
dot icon08/09/2008
Full accounts made up to 2007-12-31
dot icon29/07/2008
Director appointed geri russo
dot icon29/07/2008
Director and secretary appointed dr christopher jonathan shepherd
dot icon29/07/2008
Appointment terminated director and secretary stuart barlow
dot icon25/03/2008
Return made up to 14/02/08; change of members
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon26/03/2007
Return made up to 14/02/07; full list of members
dot icon22/03/2007
Director resigned
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 14/02/06; full list of members
dot icon27/07/2005
Full accounts made up to 2004-12-31
dot icon05/07/2005
New director appointed
dot icon23/02/2005
Return made up to 14/02/05; full list of members
dot icon12/08/2004
Full accounts made up to 2003-12-31
dot icon06/03/2004
Return made up to 14/02/04; full list of members
dot icon21/11/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon15/10/2003
Full accounts made up to 2002-12-31
dot icon17/05/2003
Return made up to 14/02/03; full list of members
dot icon17/05/2003
New secretary appointed
dot icon21/11/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
Return made up to 14/02/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon13/03/2001
Return made up to 14/02/01; full list of members
dot icon13/03/2001
New secretary appointed
dot icon06/04/2000
Full accounts made up to 1999-12-31
dot icon28/02/2000
Return made up to 14/02/00; full list of members
dot icon10/08/1999
Full accounts made up to 1998-12-31
dot icon24/02/1999
Return made up to 14/02/99; full list of members
dot icon29/05/1998
Full accounts made up to 1997-12-31
dot icon04/03/1998
Return made up to 14/02/98; full list of members
dot icon23/05/1997
New director appointed
dot icon23/05/1997
Director resigned
dot icon12/05/1997
Full accounts made up to 1996-12-31
dot icon24/02/1997
Return made up to 14/02/97; full list of members
dot icon15/07/1996
Full accounts made up to 1995-12-31
dot icon27/02/1996
Return made up to 14/02/96; full list of members
dot icon19/09/1995
Ad 25/08/95--------- £ si 98@1=98 £ ic 2/100
dot icon07/03/1995
Accounting reference date notified as 31/12
dot icon17/02/1995
Secretary resigned
dot icon14/02/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.25K
-
0.00
-
-
2022
3
4.47K
-
0.00
-
-
2022
3
4.47K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

4.47K £Descended-45.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anstee, Stephen
Director
01/10/2025 - Present
2
Bradley, Sandra Margaret
Director
05/02/2015 - 23/12/2024
4
Cooper, Nicholas David
Director
14/02/1995 - Present
21
Fisher, Mark Ian
Director
31/01/2018 - Present
9
Kamintzis, Nicholas George
Director
01/10/2025 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COLLEGE YARD MANAGEMENT LIMITED

COLLEGE YARD MANAGEMENT LIMITED is an(a) Active company incorporated on 14/02/1995 with the registered office located at Unit 1 College Yard, Lower Dagnall Street, St. Albans AL3 4PA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLEGE YARD MANAGEMENT LIMITED?

toggle

COLLEGE YARD MANAGEMENT LIMITED is currently Active. It was registered on 14/02/1995 .

Where is COLLEGE YARD MANAGEMENT LIMITED located?

toggle

COLLEGE YARD MANAGEMENT LIMITED is registered at Unit 1 College Yard, Lower Dagnall Street, St. Albans AL3 4PA.

What does COLLEGE YARD MANAGEMENT LIMITED do?

toggle

COLLEGE YARD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does COLLEGE YARD MANAGEMENT LIMITED have?

toggle

COLLEGE YARD MANAGEMENT LIMITED had 3 employees in 2022.

What is the latest filing for COLLEGE YARD MANAGEMENT LIMITED?

toggle

The latest filing was on 16/10/2025: Appointment of Mr Nicholas George Kamintzis as a director on 2025-10-01.