Company NameYork House (Developments) Limited
Company StatusActive
Company Number01375147
CategoryPrivate Limited Company
Incorporation Date23 June 1978(45 years, 9 months ago)
Previous NamesArgotim Limited and Mountcurzon Properties Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John William Law
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42/43 Curzon Street
London
W1J 7UE
Director NameMrs Sandra Lorraine Law
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(24 years, 3 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42/43 Curzon Street
London
W1J 7UE
Director NameMr David Jonathan Mark Law
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(41 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42/43 Curzon Street
London
W1J 7UE
Secretary NameMr Robert Maxwell Justice
StatusCurrent
Appointed17 May 2022(43 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address6 Wellingtonia Place 42 Reigate Hill
Reigate
Surrey
RH2 9NG
Director NameKeith Grant Gardner
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(44 years after company formation)
Appointment Duration1 year, 9 months
RoleProperty Professional
Country of ResidenceEngland
Correspondence AddressCurzonfield House 42/43 Curzon Street
London
W1J 7UE
Director NameVictor Richard Law
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 August 1998)
RoleStock Broker
Correspondence AddressFlat 91 Milbank Court
24 John Islip Street
London
Sw1
Secretary NameMr Robert Maxwell Justice
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 24 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Gables
Beech Road
Reigate
Surrey
RH2 9LS
Director NameMr Alexander William George Law
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2006(28 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 20 September 2019)
RoleOverseas Property Negotiator
Country of ResidenceUnited Arab Emirates
Correspondence AddressCurzonfield House
42-43 Curzon St
London
W1J 7UE
Secretary NameTedworth Square Estates Limited (Corporation)
StatusResigned
Appointed24 October 2002(24 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 17 May 2022)
Correspondence AddressCornhill Curzonfield House
42-43 Curzon Street
London
W1J 7UE

Contact

Telephone01737 244502
Telephone regionRedhill

Location

Registered AddressCurzonfield House
42-43 Curzon Street
London
W1J 7UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Tedworth Square Estates LTD
50.00%
Ordinary
1 at £1Tedworth Square Estates LTD & Mr John Law
50.00%
Ordinary

Financials

Year2014
Net Worth£192,493
Current Liabilities£2,660,448

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Filing History

29 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 February 2020Termination of appointment of Alexander William George Law as a director on 20 September 2019 (1 page)
2 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
16 September 2019Appointment of Mr David Jonathan Mark Law as a director on 1 September 2019 (2 pages)
14 January 2019Director's details changed for Mr Alexander William George Law on 14 January 2019 (2 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
12 December 2017Register inspection address has been changed from C/O Robert M Justice Wellingtonia Place No 6 42 Reigate Hill Reigate Surrey RH2 9NG United Kingdom to Curzonfield House Curzon Street London W1J 7UE (1 page)
12 December 2017Register inspection address has been changed from C/O Robert M Justice Wellingtonia Place No 6 42 Reigate Hill Reigate Surrey RH2 9NG United Kingdom to Curzonfield House Curzon Street London W1J 7UE (1 page)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(7 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(7 pages)
4 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(7 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
17 January 2012Register inspection address has been changed (1 page)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
17 January 2012Register(s) moved to registered inspection location (1 page)
17 January 2012Register(s) moved to registered inspection location (1 page)
17 January 2012Register inspection address has been changed (1 page)
20 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
2 February 2011Secretary's details changed for Tedworth Square Estates Limited on 1 January 2011 (2 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
2 February 2011Secretary's details changed for Tedworth Square Estates Limited on 1 January 2011 (2 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
2 February 2011Secretary's details changed for Tedworth Square Estates Limited on 1 January 2011 (2 pages)
3 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 January 2010Annual return made up to 12 January 2010 (15 pages)
22 January 2010Annual return made up to 12 January 2010 (15 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
6 January 2009Return made up to 11/12/08; full list of members (4 pages)
6 January 2009Return made up to 11/12/08; full list of members (4 pages)
4 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
28 January 2008Return made up to 11/12/07; full list of members (3 pages)
28 January 2008Return made up to 11/12/07; full list of members (3 pages)
20 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
2 February 2007Return made up to 11/12/06; full list of members (3 pages)
2 February 2007Return made up to 11/12/06; full list of members (3 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
6 December 2005Return made up to 11/12/05; full list of members (7 pages)
6 December 2005Return made up to 11/12/05; full list of members (7 pages)
2 December 2004Return made up to 11/12/04; full list of members (7 pages)
2 December 2004Return made up to 11/12/04; full list of members (7 pages)
29 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 December 2003Return made up to 11/12/03; full list of members (7 pages)
22 December 2003Return made up to 11/12/03; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 February 2003Return made up to 31/12/02; full list of members (6 pages)
17 February 2003Return made up to 31/12/02; full list of members (6 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
6 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
6 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Secretary resigned (1 page)
4 November 2002Company name changed mountcurzon properties LIMITED\certificate issued on 04/11/02 (2 pages)
4 November 2002Company name changed mountcurzon properties LIMITED\certificate issued on 04/11/02 (2 pages)
25 February 2002Registered office changed on 25/02/02 from: curzonfield house 42-43 curzon street london W1J 7UE (1 page)
25 February 2002Registered office changed on 25/02/02 from: curzonfield house 42-43 curzon street london W1J 7UE (1 page)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
12 February 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Registered office changed on 26/01/02 from: 14 devonshire square london EC2M 4TE (1 page)
26 January 2002Registered office changed on 26/01/02 from: 14 devonshire square london EC2M 4TE (1 page)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
14 February 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 June 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 June 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 February 2000Location of register of members (1 page)
16 February 2000Location of register of directors' interests (1 page)
16 February 2000Location of register of members (1 page)
16 February 2000Location of register of directors' interests (1 page)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
23 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
23 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
10 February 1997Return made up to 31/12/96; full list of members (6 pages)
10 February 1997Return made up to 31/12/96; full list of members (6 pages)
15 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
15 May 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
23 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
23 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
22 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)