Company NameYork Court N.13 Management Company Limited
DirectorSean Darren McCarthy
Company StatusActive
Company Number01457186
CategoryPrivate Limited Company
Incorporation Date26 October 1979(44 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Sean Darren McCarthy
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(35 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCommissioning Engineer
Country of ResidenceEngland
Correspondence Address9 York Court Aldermans Hill
London
N13 4QG
Director NameMr John Horace Rouke Downes
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(11 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 January 2003)
RoleRetailer
Correspondence Address1 York Court
London
N13 4QG
Director NameMr Emil Hill
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 02 February 1995)
RoleRetired
Correspondence Address3 York Court
London
N13 4QG
Director NameMr Lawrence Krendel
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(11 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 26 August 2009)
RoleRetired (Dental Surgeon)
Correspondence Address8 York Court
London
N13 4QG
Secretary NameMr Lawrence Krendel
NationalityBritish
StatusResigned
Appointed21 January 1991(11 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 26 August 2009)
RoleCompany Director
Correspondence Address8 York Court
London
N13 4QG
Director NameSylvia Senchal
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(15 years, 3 months after company formation)
Appointment Duration25 years (resigned 01 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 York Court
London
N13 4QG
Director NameMr Peter Leslie Cadman
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(29 years after company formation)
Appointment Duration6 years, 11 months (resigned 14 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 York Court Aldermans Hill
London
N13 4QG
Director NameMr Laurence Cowan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed21 November 2016(37 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 16 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 York Court Aldermans Hill
London
N13 4QG
Director NameMrs Chrisoulla Kiliaris
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2019(39 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address6 York Court Aldermans Hill
London
N13 4QG
Director NameMr Simon Julian Hassell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(41 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address53 Brookside South
East Barnet
Barnet
EN4 8LJ

Location

Registered Address6 York Court
Aldermans Hill
London
N13 4QG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London

Shareholders

1 at £1Clive Julian Prior
11.11%
Ordinary
1 at £1First Protector Services LTD
11.11%
Ordinary
1 at £1Maria Kouloumas
11.11%
Ordinary
1 at £1Mr Lawrence Krendel
11.11%
Ordinary
1 at £1Mrs Sylvia Senchal
11.11%
Ordinary
1 at £1Peter Leslie Cadman
11.11%
Ordinary
1 at £1Raymond Kelvin
11.11%
Ordinary
1 at £1Sean Darren Mccarthy
11.11%
Ordinary
1 at £1Shelley Leah Steinhart
11.11%
Ordinary

Financials

Year2014
Net Worth£8,156
Cash£5,400
Current Liabilities£5,928

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 March 2020Termination of appointment of Laurence Cowan as a director on 16 March 2020 (1 page)
7 February 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
7 February 2020Termination of appointment of Sylvia Senchal as a director on 1 February 2020 (1 page)
10 October 2019Director's details changed for Mr Darren Sean Mccarthy on 10 October 2019 (2 pages)
29 September 2019Appointment of Mrs Chrisoulla Kiliaris as a director on 29 September 2019 (2 pages)
29 September 2019Registered office address changed from 9 York Court Aldermans Hill London N13 4QG England to 6 York Court Aldermans Hill London N13 4QG on 29 September 2019 (1 page)
1 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
9 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 February 2017Director's details changed for Mr Darren Sean Nccarthy on 2 February 2017 (2 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 February 2017Director's details changed for Mr Darren Sean Nccarthy on 2 February 2017 (2 pages)
23 November 2016Appointment of Mr Laurence Cowan as a director on 21 November 2016 (2 pages)
23 November 2016Appointment of Mr Laurence Cowan as a director on 21 November 2016 (2 pages)
4 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 9
(5 pages)
29 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 9
(5 pages)
27 October 2015Registered office address changed from 3 York Court Aldermans Hill London N13 4QG to 9 York Court Aldermans Hill London N13 4QG on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 3 York Court Aldermans Hill London N13 4QG to 9 York Court Aldermans Hill London N13 4QG on 27 October 2015 (1 page)
27 October 2015Appointment of Mr Darren Sean Nccarthy as a director on 5 October 2015 (2 pages)
27 October 2015Appointment of Mr Darren Sean Nccarthy as a director on 5 October 2015 (2 pages)
18 October 2015Termination of appointment of Peter Leslie Cadman as a director on 14 October 2015 (1 page)
18 October 2015Termination of appointment of Peter Leslie Cadman as a director on 14 October 2015 (1 page)
9 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 9
(5 pages)
9 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 9
(5 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 9
(5 pages)
3 April 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 9
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
9 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
17 January 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Mr Peter Leslie Cadman on 21 January 2010 (2 pages)
3 February 2010Director's details changed for Sylvia Senchal on 21 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Peter Leslie Cadman on 21 January 2010 (2 pages)
3 February 2010Director's details changed for Sylvia Senchal on 21 January 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2009Appointment terminated secretary lawrence krendel (1 page)
26 August 2009Registered office changed on 26/08/2009 from 8 york court aldermans hill london N13 4QG (1 page)
26 August 2009Appointment terminated secretary lawrence krendel (1 page)
26 August 2009Appointment terminated director lawrence krendel (1 page)
26 August 2009Appointment terminated director lawrence krendel (1 page)
26 August 2009Registered office changed on 26/08/2009 from 8 york court aldermans hill london N13 4QG (1 page)
5 February 2009Return made up to 21/01/09; full list of members (6 pages)
5 February 2009Return made up to 21/01/09; full list of members (6 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 November 2008Director appointed mr peter leslie cadman (1 page)
27 November 2008Director appointed mr peter leslie cadman (1 page)
31 January 2008Return made up to 21/01/08; full list of members (4 pages)
31 January 2008Return made up to 21/01/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 January 2007Return made up to 21/01/07; full list of members (4 pages)
25 January 2007Return made up to 21/01/07; full list of members (4 pages)
20 January 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 January 2006Return made up to 21/01/06; full list of members (4 pages)
30 January 2006Return made up to 21/01/06; full list of members (4 pages)
3 February 2005Return made up to 21/01/05; full list of members (10 pages)
3 February 2005Return made up to 21/01/05; full list of members (10 pages)
31 January 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
31 January 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
4 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
4 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
7 February 2004Return made up to 21/01/04; full list of members (10 pages)
7 February 2004Return made up to 21/01/04; full list of members (10 pages)
31 January 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 January 2003Director resigned (1 page)
31 January 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 January 2003Director resigned (1 page)
30 January 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 January 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
24 January 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
24 January 2002Return made up to 21/01/02; full list of members (9 pages)
24 January 2002Return made up to 21/01/02; full list of members (9 pages)
24 January 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
31 January 2001Return made up to 21/01/01; full list of members (9 pages)
31 January 2001Full accounts made up to 31 December 2000 (10 pages)
31 January 2001Return made up to 21/01/01; full list of members (9 pages)
31 January 2001Full accounts made up to 31 December 2000 (10 pages)
10 February 2000Full accounts made up to 31 December 1999 (10 pages)
10 February 2000Full accounts made up to 31 December 1999 (10 pages)
26 January 2000Return made up to 21/01/00; full list of members (9 pages)
26 January 2000Return made up to 21/01/00; full list of members (9 pages)
26 January 1999Return made up to 21/01/99; no change of members (4 pages)
26 January 1999Return made up to 21/01/99; no change of members (4 pages)
18 January 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 January 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 February 1998Return made up to 21/01/98; full list of members (6 pages)
4 February 1998Return made up to 21/01/98; full list of members (6 pages)
3 March 1997Return made up to 21/01/97; change of members (6 pages)
3 March 1997Return made up to 21/01/97; change of members (6 pages)
3 March 1997Full accounts made up to 31 December 1996 (16 pages)
3 March 1997Full accounts made up to 31 December 1996 (16 pages)
29 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 1996Accounts for a small company made up to 31 December 1995 (16 pages)
22 February 1996Accounts for a small company made up to 31 December 1995 (16 pages)
2 February 1996Return made up to 21/01/96; full list of members (6 pages)
2 February 1996Return made up to 21/01/96; full list of members (6 pages)
8 January 1996Full accounts made up to 31 December 1994 (5 pages)
8 January 1996Full accounts made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)