THE YEOMAN STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

THE YEOMAN STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10501629

Incorporation date

29/11/2016

Size

Dormant

Contacts

Registered address

Registered address

266 Kingsland Road, London E8 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2016)
dot icon18/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon15/09/2025
Accounts for a dormant company made up to 2024-11-30
dot icon18/06/2025
Termination of appointment of Francesca Passi as a director on 2025-06-07
dot icon14/05/2025
Appointment of Mr Abdul Khaled as a director on 2025-04-24
dot icon25/04/2025
Appointment of Ms Natalia Maria as a director on 2025-04-24
dot icon22/04/2025
Appointment of Miss Joanna Katarzyna Antkowiak as a director on 2025-04-15
dot icon22/04/2025
Appointment of Mrs Varvara Tikhonova as a director on 2025-04-14
dot icon22/04/2025
Appointment of Mr Lampros Baltas as a director on 2025-04-15
dot icon22/04/2025
Appointment of Mr Michael Norejko as a director on 2025-04-09
dot icon22/04/2025
Appointment of Miss Yeniree Vanessa Chin Fong as a director on 2025-04-10
dot icon22/04/2025
Appointment of Miss Claudia Maria Morton as a director on 2025-04-22
dot icon22/04/2025
Termination of appointment of Adam Brown as a director on 2024-12-13
dot icon16/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon08/10/2024
Termination of appointment of Richard Kenneth Gray as a director on 2024-09-25
dot icon08/10/2024
Termination of appointment of Savvas Karaolis as a director on 2024-09-25
dot icon16/09/2024
Appointment of Mr Adam Brown as a director on 2024-08-08
dot icon29/08/2024
Appointment of Ms Francesca Passi as a director on 2024-08-01
dot icon29/05/2024
Termination of appointment of Viviana Mucharraz-Proitsis as a director on 2024-05-28
dot icon28/05/2024
Accounts for a dormant company made up to 2023-11-30
dot icon30/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon02/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon16/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon05/04/2022
Appointment of Managed Exit Limited as a secretary on 2022-03-01
dot icon05/04/2022
Termination of appointment of Kinleigh Limited as a secretary on 2022-03-01
dot icon05/04/2022
Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA England to 266 Kingsland Road London E8 4DG on 2022-04-05
dot icon06/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon23/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon15/03/2021
Termination of appointment of Kristen Foerster as a director on 2020-02-24
dot icon19/01/2021
Termination of appointment of Maryline Stone as a director on 2020-11-06
dot icon19/01/2021
Termination of appointment of Darren Lee Mccormack as a director on 2020-11-06
dot icon19/01/2021
Termination of appointment of Christopher William Hood as a director on 2020-11-06
dot icon04/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon30/11/2020
Secretary's details changed for Kinleigh Limited on 2020-04-14
dot icon16/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon22/10/2020
Termination of appointment of Claudia Pilialarmi as a director on 2020-10-14
dot icon22/07/2020
Appointment of Ms Claudia Pilialarmi as a director on 2020-04-14
dot icon22/07/2020
Appointment of Mr Christopher William Hood as a director on 2020-04-14
dot icon22/07/2020
Appointment of Mr Darren Lee Mccormack as a director on 2020-04-14
dot icon22/07/2020
Appointment of Ms Maryline Stone as a director on 2020-04-14
dot icon09/07/2020
Director's details changed for Miss Kristen Foerster on 2020-07-09
dot icon14/04/2020
Termination of appointment of Darren Lee Mccormack as a director on 2020-04-14
dot icon14/04/2020
Termination of appointment of Maryline Stone as a director on 2020-04-14
dot icon14/04/2020
Termination of appointment of Christopher William Hood as a director on 2020-04-14
dot icon14/04/2020
Appointment of Kinleigh Limited as a secretary on 2020-04-14
dot icon14/04/2020
Termination of appointment of Claudia Pilialarmi as a secretary on 2020-04-14
dot icon27/03/2020
Appointment of Mr Savvas Karaolis as a director on 2020-03-26
dot icon27/03/2020
Appointment of Mrs Viviana Mucharraz-Proitsis as a director on 2020-03-26
dot icon19/03/2020
Appointment of Mr Richard Gray as a director on 2020-03-17
dot icon02/03/2020
Appointment of Miss Kristen Foerster as a director on 2020-02-24
dot icon31/12/2019
Termination of appointment of Andreas Georgiou as a director on 2019-12-17
dot icon31/12/2019
Appointment of Mr Christopher William Hood as a director on 2019-12-17
dot icon19/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon20/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon24/04/2019
Appointment of Mr Darren Lee Mccormack as a director on 2019-03-28
dot icon24/04/2019
Appointment of Mr Andreas Georgiou as a director on 2019-03-28
dot icon17/04/2019
Termination of appointment of Milly Begum as a secretary on 2019-03-28
dot icon17/04/2019
Appointment of Claudia Pilialarmi as a secretary on 2019-03-28
dot icon17/04/2019
Termination of appointment of Vasos Ptohopoulos as a director on 2019-03-28
dot icon08/01/2019
Confirmation statement made on 2018-11-28 with no updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-11-30
dot icon16/08/2018
Appointment of Ms Maryline Stone as a director on 2018-07-18
dot icon15/08/2018
Termination of appointment of Nermin Sigirtmac as a director on 2018-07-18
dot icon07/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon05/12/2017
Registered office address changed from 50 Lancaster Road Enfield EN2 0BY England to Kfh House 5 Compton Road Wimbledon London SW19 7QA on 2017-12-05
dot icon29/11/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGED EXIT LIMITED
Corporate Secretary
01/03/2022 - Present
381
KINLEIGH LIMITED
Corporate Secretary
14/04/2020 - 01/03/2022
93
Ptohopoulos, Vasos
Director
29/11/2016 - 28/03/2019
11
Mr Richard Kenneth Gray
Director
17/03/2020 - 25/09/2024
8
Brown, Adam
Director
08/08/2024 - 13/12/2024
-

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 THE YEOMAN STREET MANAGEMENT COMPANY LIMITED

THE YEOMAN STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/11/2016 with the registered office located at 266 Kingsland Road, London E8 4DG. 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 THE YEOMAN STREET MANAGEMENT COMPANY LIMITED?

toggle

THE YEOMAN STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/11/2016 .

Where is THE YEOMAN STREET MANAGEMENT COMPANY LIMITED located?

toggle

THE YEOMAN STREET MANAGEMENT COMPANY LIMITED is registered at 266 Kingsland Road, London E8 4DG.

What does THE YEOMAN STREET MANAGEMENT COMPANY LIMITED do?

toggle

THE YEOMAN STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for THE YEOMAN STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-11-28 with no updates.