LONDON YARD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LONDON YARD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01768481

Incorporation date

09/11/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Cumbrian House, 217 Marsh Wall, London E14 9FJCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1983)
dot icon27/03/2026
Termination of appointment of Clive Victor Hawkes as a secretary on 2026-03-26
dot icon27/03/2026
Termination of appointment of Clive Victor Hawkes as a director on 2026-03-26
dot icon27/03/2026
Appointment of Parc Properties Management Limited as a secretary on 2026-03-26
dot icon26/03/2026
Director's details changed for Anushka Prajad Bhide on 2026-03-25
dot icon18/03/2026
Termination of appointment of Lisa Libchard as a director on 2026-03-11
dot icon23/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon07/01/2025
Appointment of Sophie Bolland as a director on 2024-12-10
dot icon16/07/2024
Appointment of Lisa Libchard as a director on 2024-07-11
dot icon10/01/2024
Appointment of Shaista Nazir as a director on 2023-12-04
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon03/01/2024
Appointment of Leighton John Williams as a director on 2023-12-04
dot icon22/11/2023
Termination of appointment of Gerhard Woertche as a director on 2023-11-10
dot icon29/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2023
Second filing of Confirmation Statement dated 2022-12-31
dot icon21/06/2023
Termination of appointment of Dimitris Mantesis as a director on 2023-06-21
dot icon27/04/2023
Termination of appointment of Giuseppe Calderaro as a director on 2023-04-26
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2022
Termination of appointment of Anushka Prajad Bhide as a director on 2022-12-15
dot icon15/12/2022
Appointment of Anushka Prajad Bhide as a director on 2022-05-12
dot icon15/12/2022
Termination of appointment of Giuseppe Calderaro as a director on 2022-12-15
dot icon15/12/2022
Appointment of Giuseppe Calderaro as a director on 2021-03-24
dot icon15/08/2022
Appointment of Sally Anne Hill as a director on 2021-03-21
dot icon01/08/2022
Appointment of Giuseppe Calderaro as a director on 2022-03-24
dot icon07/07/2022
Appointment of Anushka Prajad Bhide as a director on 2022-06-30
dot icon14/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Appointment of Dimitris Mantesis as a director on 2021-03-24
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/03/2021
Second filing for the appointment of Claire Louise Mills as a director
dot icon08/02/2021
Second filing for the termination of Richard Ram Nath Deogan as a director
dot icon25/01/2021
Director's details changed for Gerhard Alfons Wortche on 2021-01-23
dot icon20/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon19/11/2020
Termination of appointment of Sana Ashraf as a director on 2020-11-18
dot icon17/11/2020
Termination of appointment of Brett David Joel Perren as a director on 2020-11-17
dot icon01/10/2020
Appointment of Mrs Helen Hei Lin Green as a director on 2020-09-28
dot icon18/09/2020
Termination of appointment of Louise Christine Demarco as a director on 2020-09-02
dot icon10/06/2020
Appointment of Clive Victor Hawkes as a secretary on 2020-06-03
dot icon08/06/2020
Termination of appointment of Richard Ram Nath Deogan as a director on 2020-06-08
dot icon28/04/2020
Termination of appointment of Hardeepak Singh Rai as a director on 2020-02-27
dot icon28/04/2020
Termination of appointment of Hardeepak Rai as a secretary on 2020-02-27
dot icon24/04/2020
Appointment of Mr. Clive Victor Hawkes as a director on 2020-04-21
dot icon21/04/2020
Appointment of Gerhard Alfons Wortche as a director on 2020-02-27
dot icon28/02/2020
Appointment of Claire Louise Mills as a director on 2020-02-24
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Termination of appointment of Linge Dong as a director on 2019-11-06
dot icon19/09/2019
Appointment of Brett David Joel Perren as a director on 2019-09-17
dot icon04/03/2019
Termination of appointment of Aurelian Alexandru Stoea as a director on 2018-08-31
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/06/2018
Second filing of Confirmation Statement dated 31/12/2017
dot icon07/03/2018
Appointment of Mr Theodoros Alatas as a director on 2018-03-05
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2017
Termination of appointment of Ujas Patel as a director on 2017-11-21
dot icon08/11/2017
Appointment of Aurelian Alexandru Stoea as a director on 2015-11-11
dot icon08/11/2017
Termination of appointment of Christopher George Parkes as a director on 2017-03-01
dot icon15/08/2017
Appointment of Linge Dong as a director on 2017-08-11
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon14/09/2016
Termination of appointment of Giuseppe Calderaro as a director on 2016-09-09
dot icon19/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Appointment of Sana Ashraf as a director on 2016-02-15
dot icon29/01/2016
Termination of appointment of Giulio Ventura as a director on 2016-01-14
dot icon14/01/2016
Termination of appointment of Claire Amanda Jane Easley as a director on 2016-01-14
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon14/09/2015
Appointment of Mr Christopher George Parkes as a director on 2015-07-08
dot icon10/09/2015
Director's details changed for Hardeepak Singh Rai on 2015-09-10
dot icon10/09/2015
Secretary's details changed for Deepak Rai on 2015-09-10
dot icon26/08/2015
Termination of appointment of Jennifer Lucy Kurinczuk as a director on 2015-08-06
dot icon10/08/2015
Registered office address changed from C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 2015-08-10
dot icon16/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Termination of appointment of Jonathan Paul Stanton as a director on 2015-04-22
dot icon30/04/2015
Appointment of Deepak Rai as a secretary on 2015-04-30
dot icon30/04/2015
Termination of appointment of Tatyana Nikolaeva Kratunova as a director on 2015-03-11
dot icon24/03/2015
Termination of appointment of Tatyana Nikolaeva Kratunova as a secretary on 2015-03-11
dot icon13/02/2015
Termination of appointment of Geoffrey Lawrence Roynon as a director on 2015-02-13
dot icon13/02/2015
Appointment of Louise Christine Demarco as a director on 2015-02-13
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon12/12/2014
Appointment of Giuseppe Calderaro as a director on 2014-12-10
dot icon09/12/2014
Registered office address changed from 6 Cairngorm House Meridian Gate London E14 9YT to C/O Parc Properties Management Limited 11 Lanark Square London E14 9RE on 2014-12-09
dot icon11/11/2014
Termination of appointment of Shan Veronica Lloyd-Packer as a director on 2014-06-19
dot icon10/11/2014
Termination of appointment of Nicholas Priest as a director on 2014-11-10
dot icon21/10/2014
Termination of appointment of Nila Sari as a director on 2014-10-17
dot icon30/09/2014
Termination of appointment of Frances Mckeith as a director on 2014-09-30
dot icon25/09/2014
Appointment of Hardeepak Singh Rai as a director on 2014-09-24
dot icon14/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Appointment of Jennifer Lucy Kurinczuk as a director on 2014-07-30
dot icon07/07/2014
Termination of appointment of Tahir Mahmood as a director
dot icon02/05/2014
Appointment of Claire Amanda Jane Easley as a director
dot icon07/03/2014
Appointment of Ms Nila Sari as a director
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/01/2014
Termination of appointment of Jonathan Stanton as a director
dot icon29/10/2013
Termination of appointment of Christine Inglis as a director
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Appointment of Miss Tatyana Nikolaeva Kratunova as a secretary
dot icon25/03/2013
Termination of appointment of Nicola Wildman as a director
dot icon26/02/2013
Appointment of Ms Shan Veronica Lloyd-Packer as a director
dot icon22/02/2013
Appointment of Mr Giulio Ventura as a director
dot icon28/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-31
dot icon15/01/2013
Termination of appointment of Mark Ferris as a director
dot icon15/01/2013
Termination of appointment of Roisin Mills as a director
dot icon15/01/2013
Termination of appointment of Shelley Charik as a director
dot icon15/01/2013
Termination of appointment of Gemma Appleby as a director
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/11/2012
Appointment of Mr Nicholas Priest as a director
dot icon02/11/2012
Appointment of Mr Ujas Patel as a director
dot icon02/11/2012
Appointment of Miss Tatyana Nikolaeva Kratunova as a director
dot icon22/10/2012
Appointment of Mr Jonathan Paul Stanton as a director
dot icon11/10/2012
Appointment of Mr Jonathan Paul Stanton as a director
dot icon04/10/2012
Appointment of Mr Geoffrey Lawrence Roynon as a director
dot icon04/10/2012
Appointment of Mr Tahir Mahmood as a director
dot icon04/10/2012
Appointment of Ms Christine Mary Inglis as a director
dot icon04/10/2012
Appointment of Mr Richard Ram Nath Deogan as a director
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/08/2012
Termination of appointment of Jane Miller as a director
dot icon02/08/2012
Termination of appointment of Catherine Aylward as a director
dot icon18/06/2012
Termination of appointment of Barbara Gorrie as a director
dot icon02/05/2012
Termination of appointment of Norman Leader as a director
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/01/2012
Appointment of Mr Norman Leader as a director
dot icon10/01/2012
Director's details changed for Frances Mckeith on 2011-12-31
dot icon10/01/2012
Director's details changed for Barbara Gorrie on 2011-12-31
dot icon10/01/2012
Director's details changed for Gemma Appleby on 2011-12-31
dot icon10/01/2012
Director's details changed for Mark George Ferris on 2011-12-31
dot icon05/12/2011
Appointment of Catherine Louise Aylward as a director
dot icon28/11/2011
Memorandum and Articles of Association
dot icon28/11/2011
Resolutions
dot icon28/11/2011
Statement of company's objects
dot icon09/11/2011
Appointment of Mr Shelley Ian Charik as a director
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Appointment of Ms Roisin Anne Maria Mills as a director
dot icon03/05/2011
Termination of appointment of Harold Rimmer as a director
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/11/2010
Director's details changed for Gemma Appleby on 2010-11-23
dot icon12/10/2010
Registered office address changed from 116 Meridan Place London E14 9FE on 2010-10-12
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/08/2010
Appointment of Nicola Tracey Wildman as a director
dot icon18/06/2010
Appointment of Dr Jane Elizabeth Miller as a director
dot icon18/06/2010
Termination of appointment of Shan Lloyd-Packer as a secretary
dot icon18/06/2010
Termination of appointment of Shan Lloyd-Packer as a director
dot icon09/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon09/02/2010
Termination of appointment of Ronald Coverson as a secretary
dot icon09/02/2010
Termination of appointment of Sally Hill as a director
dot icon14/12/2009
Appointment of Shan Lloyd-Packer as a secretary
dot icon20/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/06/2009
Registered office changed on 23/06/2009 from, 17 frans hals court, 87 amsterdam road, london, E14 3UX
dot icon28/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/02/2009
Return made up to 31/12/08; full list of members
dot icon10/12/2008
Director appointed gemma appleby
dot icon20/11/2008
Director's change of particulars / shan lloyd-packer / 19/11/2008
dot icon05/11/2008
Appointment terminated director nicola wildman
dot icon02/07/2008
Director appointed nicola wildman
dot icon02/07/2008
Director appointed sally anne hill
dot icon10/06/2008
Director appointed mark george ferris
dot icon10/06/2008
Appointment terminated director david bush
dot icon10/06/2008
Appointment terminated director paul duffy
dot icon06/02/2008
Full accounts made up to 2007-03-31
dot icon02/02/2008
Director resigned
dot icon02/02/2008
New director appointed
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon05/12/2007
Director resigned
dot icon29/10/2007
New director appointed
dot icon26/09/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon23/04/2007
New director appointed
dot icon03/04/2007
Director resigned
dot icon06/03/2007
Full accounts made up to 2006-03-31
dot icon27/01/2007
Return made up to 31/12/06; full list of members
dot icon08/03/2006
New director appointed
dot icon08/03/2006
Director resigned
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon18/01/2006
New director appointed
dot icon28/12/2005
Full accounts made up to 2005-03-31
dot icon06/12/2005
Director resigned
dot icon30/11/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon22/09/2005
New director appointed
dot icon24/08/2005
Registered office changed on 24/08/05 from: 191 sparrows herne, bushey, watford, hertfordshire WD23 1AJ
dot icon25/07/2005
New secretary appointed;new director appointed
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon25/07/2005
Director resigned
dot icon25/07/2005
Director resigned
dot icon25/07/2005
Director resigned
dot icon25/07/2005
Director resigned
dot icon25/07/2005
Director resigned
dot icon25/07/2005
Director resigned
dot icon25/07/2005
Director resigned
dot icon25/07/2005
Director resigned
dot icon25/07/2005
Director resigned
dot icon25/07/2005
Director resigned
dot icon25/07/2005
Director resigned
dot icon23/03/2005
Return made up to 31/12/04; full list of members
dot icon24/11/2004
Full accounts made up to 2004-03-31
dot icon24/11/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon01/07/2004
New director appointed
dot icon26/05/2004
Return made up to 31/12/03; full list of members; amend
dot icon07/02/2004
Return made up to 31/12/03; no change of members
dot icon07/02/2004
Full accounts made up to 2003-03-31
dot icon28/10/2003
Director resigned
dot icon19/06/2003
Director resigned
dot icon13/03/2003
Return made up to 31/12/02; full list of members
dot icon19/12/2002
Full accounts made up to 2002-03-31
dot icon03/12/2002
Director resigned
dot icon03/12/2002
Director resigned
dot icon03/12/2002
Director resigned
dot icon03/12/2002
New director appointed
dot icon20/03/2002
Return made up to 31/12/01; full list of members
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon28/02/2001
Director resigned
dot icon28/02/2001
Return made up to 31/12/00; full list of members
dot icon09/02/2001
Secretary resigned
dot icon09/02/2001
New secretary appointed
dot icon10/12/2000
Full accounts made up to 2000-03-31
dot icon11/04/2000
Registered office changed on 11/04/00 from: 11 lanark square, glengall bridge, london E14 9RE
dot icon14/02/2000
New director appointed
dot icon08/02/2000
Return made up to 31/12/99; full list of members
dot icon03/12/1999
Full accounts made up to 1999-03-31
dot icon13/09/1999
Director resigned
dot icon12/02/1999
Return made up to 31/12/98; full list of members
dot icon01/02/1999
Director resigned
dot icon17/09/1998
New director appointed
dot icon17/09/1998
Full accounts made up to 1998-03-31
dot icon10/09/1998
New director appointed
dot icon13/02/1998
Return made up to 31/12/97; change of members
dot icon19/11/1997
Full accounts made up to 1997-03-31
dot icon13/02/1997
Return made up to 31/12/96; full list of members
dot icon03/10/1996
Full accounts made up to 1996-03-31
dot icon23/09/1996
Director resigned
dot icon18/09/1996
Director resigned
dot icon18/02/1996
Return made up to 31/12/95; change of members
dot icon10/11/1995
Director resigned
dot icon15/08/1995
Full accounts made up to 1995-03-31
dot icon06/07/1995
Director resigned
dot icon04/05/1995
New director appointed
dot icon04/05/1995
New director appointed
dot icon04/05/1995
New director appointed
dot icon04/05/1995
New director appointed
dot icon25/04/1995
Director resigned
dot icon14/01/1995
Return made up to 31/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Director resigned
dot icon17/11/1994
Full accounts made up to 1994-03-31
dot icon08/10/1994
New director appointed
dot icon06/10/1994
New director appointed
dot icon06/10/1994
New director appointed
dot icon06/10/1994
New director appointed
dot icon08/07/1994
Director resigned
dot icon31/05/1994
Director resigned
dot icon31/05/1994
Director resigned
dot icon15/02/1994
New director appointed
dot icon15/02/1994
New director appointed
dot icon25/01/1994
Return made up to 31/12/93; full list of members
dot icon30/11/1993
Full accounts made up to 1993-03-31
dot icon10/11/1993
New director appointed
dot icon14/05/1993
Secretary resigned;new secretary appointed
dot icon04/05/1993
Registered office changed on 04/05/93 from: 64 queen street, london, EC4R 1AD
dot icon12/03/1993
Return made up to 31/12/92; change of members
dot icon11/12/1992
Ad 03/12/92--------- £ si 10@1=10 £ ic 320/330
dot icon19/11/1992
Full accounts made up to 1992-03-31
dot icon15/09/1992
Director resigned
dot icon20/08/1992
Director resigned
dot icon13/02/1992
Return made up to 31/12/91; change of members
dot icon19/09/1991
Full accounts made up to 1991-03-31
dot icon26/07/1991
New director appointed
dot icon23/07/1991
Director resigned
dot icon23/07/1991
New director appointed
dot icon14/05/1991
New director appointed
dot icon17/04/1991
Registered office changed on 17/04/91 from: 10-11 grays inn square, london, WC2R 5JL
dot icon06/04/1991
Return made up to 31/12/90; full list of members
dot icon05/11/1990
Return made up to 05/02/90; full list of members
dot icon05/11/1990
Return made up to 31/12/88; full list of members; amend
dot icon26/10/1990
Full accounts made up to 1989-03-31
dot icon31/05/1990
Director resigned;new director appointed
dot icon17/05/1990
Director resigned;new director appointed
dot icon25/04/1990
Return made up to 31/12/88; full list of members
dot icon07/12/1989
Full accounts made up to 1988-03-31
dot icon03/05/1989
New director appointed
dot icon03/05/1989
Director resigned
dot icon22/02/1989
Secretary resigned;new secretary appointed
dot icon27/01/1989
New director appointed
dot icon27/01/1989
Registered office changed on 27/01/89 from: 5 chancery lane, london, WC2A 1LF
dot icon04/01/1989
Wd 05/12/88 ad 16/11/88-22/11/88 £ si 2@1=2 £ ic 271/273
dot icon28/11/1988
Wd 11/11/88 ad 03/08/88-30/08/88 £ si 4@1=4 £ ic 267/271
dot icon28/11/1988
Wd 11/11/88 ad 16/05/88-06/06/88 £ si 4@1=4 £ ic 263/267
dot icon24/11/1988
Wd 10/11/88 ad 26/04/88-10/05/88 £ si 6@1=6 £ ic 257/263
dot icon10/08/1988
Wd 21/06/88 ad 14/01/88-08/02/88 £ si 7@1=7 £ ic 250/257
dot icon22/06/1988
Registered office changed on 22/06/88 from: denning house, 90 chancery lane, london WC2
dot icon15/06/1988
Wd 11/05/88 ad 16/03/88-05/04/88 £ si 3@1=3 £ ic 247/250
dot icon10/06/1988
Wd 05/05/88 ad 15/03/88--------- £ si 2@1=2 £ ic 245/247
dot icon13/05/1988
Full accounts made up to 1987-03-31
dot icon10/05/1988
Secretary resigned;director resigned;new director appointed
dot icon10/05/1988
Secretary resigned;new secretary appointed
dot icon10/05/1988
Secretary resigned;director resigned;new director appointed
dot icon10/05/1988
Secretary resigned;director resigned;new director appointed
dot icon10/05/1988
New director appointed
dot icon10/05/1988
Secretary resigned;director resigned;new director appointed
dot icon10/05/1988
Secretary resigned;director resigned;new director appointed
dot icon10/05/1988
New director appointed
dot icon10/05/1988
Return made up to 31/12/87; full list of members
dot icon27/04/1988
Wd 22/03/88 ad 18/02/88-10/03/88 £ si 2@1=2 £ ic 243/245
dot icon29/03/1988
Wd 29/02/88 ad 23/11/87-17/12/87 £ si 12@1=12 £ ic 231/243
dot icon18/01/1988
Wd 16/12/87 ad 28/10/87-10/11/87 £ si 4@1=4 £ ic 227/231
dot icon24/11/1987
Wd 05/11/87 ad 25/09/87-22/10/87 £ si 20@1=20 £ ic 207/227
dot icon11/11/1987
Wd 26/10/87 ad 19/09/87-24/09/87 £ si 3@1=3 £ ic 204/207
dot icon06/02/1987
Return made up to 07/01/87; full list of members
dot icon29/12/1986
Full accounts made up to 1986-03-31
dot icon25/01/1986
Accounts made up to 1985-03-31
dot icon16/11/1984
Resolutions
dot icon16/11/1984
Memorandum and Articles of Association
dot icon16/11/1984
Resolutions
dot icon16/11/1984
Memorandum and Articles of Association
dot icon09/11/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
281.05K
-
0.00
123.85K
-
2022
0
286.93K
-
0.00
126.08K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARC PROPERTIES MANAGEMENT LIMITED
Corporate Secretary
26/03/2026 - Present
30
Calderaro, Giuseppe
Director
24/03/2021 - 26/04/2023
1
Hill, Sally Anne
Director
21/03/2021 - Present
-
Calderaro, Giuseppe
Director
24/03/2022 - 15/12/2022
1
Alatas, Theodoros
Director
05/03/2018 - Present
12

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+
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 LONDON YARD MANAGEMENT COMPANY LIMITED

LONDON YARD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/11/1983 with the registered office located at 8 Cumbrian House, 217 Marsh Wall, London E14 9FJ. There are currently 9 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 LONDON YARD MANAGEMENT COMPANY LIMITED?

toggle

LONDON YARD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/11/1983 .

Where is LONDON YARD MANAGEMENT COMPANY LIMITED located?

toggle

LONDON YARD MANAGEMENT COMPANY LIMITED is registered at 8 Cumbrian House, 217 Marsh Wall, London E14 9FJ.

What does LONDON YARD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for LONDON YARD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Termination of appointment of Clive Victor Hawkes as a secretary on 2026-03-26.