Company NameYork House (Cheam) Management Company Limited
DirectorSusanne McBurney
Company StatusActive
Company Number04758964
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 2003(20 years, 11 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 NameSusanne McBurney
Date of BirthJune 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed30 July 2014(11 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 York House 16 York Road
Sutton
Surrey
SM2 6HG
Secretary NameDavid Howard Limited (Corporation)
StatusCurrent
Appointed16 January 2019(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameRichard Gurney
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(11 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 21 August 2006)
RoleSelf Employed Builder
Correspondence AddressFlat 3 York House
16 York Road
Sutton
Surrey
SM2 6HG
Director NameMr Robert Anthony Quayle
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 17 March 2011)
RoleGas Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 York House
16 York Road
Sutton
Surrey
SM2 6HG
Director NameGrant Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2007)
RoleDevelopment Surveyor
Correspondence Address9 York House
16 York Road
Sutton
Surrey
SM2 6HG
Secretary NameGrant Tewkesbury
NationalityBritish
StatusResigned
Appointed29 July 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2007)
RoleDevelopment Surveyor
Correspondence Address9 York House
16 York Road
Sutton
Surrey
SM2 6HG
Director NameMr Charles Arthur Smith
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(5 years after company formation)
Appointment Duration13 years, 9 months (resigned 21 February 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 York House 16 York Road
Sutton
Surrey
SM2 6HG
Secretary NameMr Charles Arthur Smith
NationalityBritish
StatusResigned
Appointed29 May 2008(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 York House 16 York Road
Sutton
Surrey
SM2 6HG
Secretary NameMr John Robert Gale
StatusResigned
Appointed29 April 2011(7 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 January 2019)
RoleCompany Director
Correspondence Address415 Hillcross Avenue
Morden
Surrey
SM4 4BZ
Director NameWarwick Stephen Hemingway
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(9 years, 12 months after company formation)
Appointment Duration8 years (resigned 09 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 York House
16 York Road
Sutton
Surrey
SM2 6HG
Director NameBen Spencer Pearson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York House 16 York Road
Sutton
Surrey
SM2 6HG
Director NameBondlaw Directors Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address39-49 Commercial Road
Southampton
Hampshire
SO15 1GA
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence AddressOceana House
39-49 Commercial Road
Southampton
Hampshire
SO15 1GA

Location

Registered Address47 Queens Road
Weybridge
Surrey
KT13 9UH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Current Liabilities£334

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Filing History

4 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
27 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
14 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
14 May 2019Director's details changed for Susanne Mcburney on 9 May 2019 (2 pages)
14 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 May 2019Director's details changed for Warwick Stephen Hemingway on 9 May 2019 (2 pages)
16 January 2019Registered office address changed from C/O John Gale Associates 415 Hillcross Avenue Morden Surrey SM4 4BZ to 47 Queens Road Weybridge Surrey KT13 9UH on 16 January 2019 (1 page)
16 January 2019Termination of appointment of John Robert Gale as a secretary on 16 January 2019 (1 page)
16 January 2019Appointment of David Howard Limited as a secretary on 16 January 2019 (2 pages)
11 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
2 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
12 May 2016Annual return made up to 9 May 2016 no member list (5 pages)
12 May 2016Annual return made up to 9 May 2016 no member list (5 pages)
12 April 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
12 April 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
20 January 2016Termination of appointment of Ben Spencer Pearson as a director on 1 September 2015 (1 page)
20 January 2016Termination of appointment of Ben Spencer Pearson as a director on 1 September 2015 (1 page)
6 August 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
6 August 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
5 June 2015Annual return made up to 9 May 2015 no member list (6 pages)
5 June 2015Annual return made up to 9 May 2015 no member list (6 pages)
5 June 2015Annual return made up to 9 May 2015 no member list (6 pages)
22 August 2014Appointment of Susanne Mcburney as a director on 30 July 2014 (3 pages)
22 August 2014Appointment of Susanne Mcburney as a director on 30 July 2014 (3 pages)
13 May 2014Annual return made up to 9 May 2014 no member list (5 pages)
13 May 2014Annual return made up to 9 May 2014 no member list (5 pages)
13 May 2014Annual return made up to 9 May 2014 no member list (5 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
10 July 2013Appointment of Ben Spencer Pearson as a director (2 pages)
10 July 2013Appointment of Ben Spencer Pearson as a director (2 pages)
4 June 2013Appointment of Warwick Stephen Hemingway as a director (3 pages)
4 June 2013Appointment of Warwick Stephen Hemingway as a director (3 pages)
30 May 2013Annual return made up to 9 May 2013 no member list (3 pages)
30 May 2013Annual return made up to 9 May 2013 no member list (3 pages)
30 May 2013Annual return made up to 9 May 2013 no member list (3 pages)
5 April 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
5 April 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
16 May 2012Annual return made up to 9 May 2012 no member list (3 pages)
16 May 2012Annual return made up to 9 May 2012 no member list (3 pages)
16 May 2012Annual return made up to 9 May 2012 no member list (3 pages)
23 April 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
23 April 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
7 June 2011Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 7 June 2011 (1 page)
7 June 2011Termination of appointment of Robert Quayle as a director (1 page)
7 June 2011Appointment of Mr John Robert Gale as a secretary (2 pages)
7 June 2011Appointment of Mr John Robert Gale as a secretary (2 pages)
7 June 2011Termination of appointment of Charles Smith as a secretary (1 page)
7 June 2011Termination of appointment of Robert Quayle as a director (1 page)
7 June 2011Termination of appointment of Charles Smith as a secretary (1 page)
19 May 2011Annual return made up to 9 May 2011 no member list (4 pages)
19 May 2011Annual return made up to 9 May 2011 no member list (4 pages)
19 May 2011Annual return made up to 9 May 2011 no member list (4 pages)
8 April 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
8 April 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 May 2010Annual return made up to 9 May 2010 no member list (3 pages)
21 May 2010Annual return made up to 9 May 2010 no member list (3 pages)
21 May 2010Registered office address changed from Norm House 31 North Street Carshalton Surrey SM5 2HW on 21 May 2010 (1 page)
21 May 2010Registered office address changed from Norm House 31 North Street Carshalton Surrey SM5 2HW on 21 May 2010 (1 page)
21 May 2010Annual return made up to 9 May 2010 no member list (3 pages)
20 May 2010Director's details changed for Robert Anthony Quayle on 9 May 2010 (2 pages)
20 May 2010Director's details changed for Robert Anthony Quayle on 9 May 2010 (2 pages)
20 May 2010Director's details changed for Robert Anthony Quayle on 9 May 2010 (2 pages)
20 May 2010Director's details changed for Charles Arthur Smith on 9 May 2010 (2 pages)
20 May 2010Director's details changed for Charles Arthur Smith on 9 May 2010 (2 pages)
20 May 2010Director's details changed for Charles Arthur Smith on 9 May 2010 (2 pages)
17 May 2010Registered office address changed from Hmlshaw First Floor 9 - 11 the Quadrant Richmond Surrey TW9 1BP on 17 May 2010 (1 page)
17 May 2010Registered office address changed from Hmlshaw First Floor 9 - 11 the Quadrant Richmond Surrey TW9 1BP on 17 May 2010 (1 page)
6 June 2009Annual return made up to 09/05/09 (2 pages)
6 June 2009Annual return made up to 09/05/09 (2 pages)
5 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
5 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
1 December 2008Annual return made up to 09/05/08 (2 pages)
1 December 2008Annual return made up to 09/05/08 (2 pages)
1 December 2008Registered office changed on 01/12/2008 from first floor 9 - 11 the quadrant richmond surrey TW9 1BP (1 page)
1 December 2008Registered office changed on 01/12/2008 from first floor 9 - 11 the quadrant richmond surrey TW9 1BP (1 page)
28 November 2008Appointment terminated secretary grant tewkesbury (1 page)
28 November 2008Appointment terminated director grant tewkesbury (1 page)
28 November 2008Appointment terminated director grant tewkesbury (1 page)
28 November 2008Location of register of members (1 page)
28 November 2008Location of register of members (1 page)
28 November 2008Appointment terminated secretary grant tewkesbury (1 page)
10 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 October 2008Registered office changed on 01/10/2008 from c/o hml shaw 25-27 kew road richmond TW9 2NQ (1 page)
1 October 2008Registered office changed on 01/10/2008 from first floor 9-11 the quadrant richmond surrey TW9 1BP (1 page)
1 October 2008Registered office changed on 01/10/2008 from first floor 9-11 the quadrant richmond surrey TW9 1BP (1 page)
1 October 2008Registered office changed on 01/10/2008 from c/o hml shaw 25-27 kew road richmond TW9 2NQ (1 page)
24 June 2008Director and secretary appointed charles arthur smith (2 pages)
24 June 2008Director and secretary appointed charles arthur smith (2 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
13 July 2007Annual return made up to 09/05/07
  • 363(287) ‐ Registered office changed on 13/07/07
(4 pages)
13 July 2007Annual return made up to 09/05/07
  • 363(287) ‐ Registered office changed on 13/07/07
(4 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
3 October 2006Total exemption full accounts made up to 8 November 2005 (7 pages)
3 October 2006Accounting reference date shortened from 08/11/06 to 31/12/05 (1 page)
3 October 2006Total exemption full accounts made up to 8 November 2005 (7 pages)
3 October 2006Accounting reference date shortened from 08/11/06 to 31/12/05 (1 page)
3 October 2006Total exemption full accounts made up to 8 November 2005 (7 pages)
19 September 2006Annual return made up to 09/05/06
  • 363(288) ‐ Director resigned
(4 pages)
19 September 2006Annual return made up to 09/05/06
  • 363(288) ‐ Director resigned
(4 pages)
7 September 2005Total exemption full accounts made up to 8 November 2004 (7 pages)
7 September 2005Total exemption full accounts made up to 8 November 2004 (7 pages)
7 September 2005Total exemption full accounts made up to 8 November 2004 (7 pages)
15 July 2005Registered office changed on 15/07/05 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
15 July 2005Registered office changed on 15/07/05 from: 39-49 commercial road southampton hampshire SO15 1GA (1 page)
14 July 2005Annual return made up to 09/05/05 (4 pages)
14 July 2005Annual return made up to 09/05/05 (4 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004New secretary appointed;new director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004New secretary appointed;new director appointed (2 pages)
14 June 2004Annual return made up to 09/05/04 (3 pages)
14 June 2004Annual return made up to 09/05/04 (3 pages)
8 March 2004Accounting reference date extended from 31/05/04 to 08/11/04 (1 page)
8 March 2004Accounting reference date extended from 31/05/04 to 08/11/04 (1 page)
9 May 2003Incorporation (16 pages)
9 May 2003Incorporation (16 pages)