Company NameYork Lofts Brentford Management Company Limited
Company StatusActive
Company Number04922057
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 5 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 NameCharlotte Cole
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 45 York Road
Brentford
Middlesex
TW8 0QP
Director NameChristopher Hugh Pearson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2005(1 year, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 45 York Road
Brentford
Middlesex
TW8 0QP
Secretary NameChristopher Hugh Pearson
NationalityBritish
StatusCurrent
Appointed02 January 2005(1 year, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 45 York Road
Brentford
Middlesex
TW8 0QP
Director NameMs Barbara Frances Payne
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(9 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 45 York Road
Brentford
Middlesex
TW8 0QP
Director NameMr Jonathan Wilkins
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 45 York Rd Flat 2
45 York Rd
Brentford
Middlesex
TW8 0QP
Director NameTamsin Helen Woodham Claypole-Smith
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 45 York Road
Brentford
Middlesex
TW8 0QP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Timothy Mark Savage
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2013)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 45 York Road
Brentford
Middlesex
TW8 0QP
Director NameMr Kevin Gareth Dunford
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(8 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 June 2021)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 45 York Road
Brentford
Middlesex
TW8 0QP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFlat 4 45 York Road
Brentford
Middlesex
TW8 0QP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

8 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
4 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
22 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
16 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
16 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(6 pages)
27 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(6 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
27 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
(6 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
(6 pages)
17 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(6 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(6 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(9 pages)
11 July 2013Termination of appointment of Timothy Savage as a director (1 page)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(9 pages)
11 July 2013Termination of appointment of Timothy Savage as a director (1 page)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 July 2013Appointment of Ms Barbara Frances Payne as a director (2 pages)
11 July 2013Appointment of Ms Barbara Frances Payne as a director (2 pages)
29 June 2012Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (18 pages)
29 June 2012Second filing of AR01 previously delivered to Companies House made up to 31 May 2012 (18 pages)
31 May 2012Director's details changed for Charlotte Cole on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 31 May 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 29/06/12.
(8 pages)
31 May 2012Director's details changed for Charlotte Cole on 31 May 2012 (2 pages)
31 May 2012Annual return made up to 31 May 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 29/06/12.
(8 pages)
31 May 2012Director's details changed for Christopher Hugh Pearson on 31 May 2012 (2 pages)
31 May 2012Director's details changed for Christopher Hugh Pearson on 31 May 2012 (2 pages)
14 March 2012Appointment of Mr Kevin Gareth Dunford as a director (2 pages)
14 March 2012Appointment of Mr Kevin Gareth Dunford as a director (2 pages)
13 March 2012Appointment of Mr Timothy Mark Savage as a director (2 pages)
13 March 2012Appointment of Mr Timothy Mark Savage as a director (2 pages)
13 March 2012Termination of appointment of Tamsin Claypole-Smith as a director (1 page)
13 March 2012Termination of appointment of Tamsin Claypole-Smith as a director (1 page)
28 February 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
28 February 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
14 February 2012Annual return made up to 6 October 2011 with a full list of shareholders (15 pages)
14 February 2012Annual return made up to 6 October 2011 with a full list of shareholders (15 pages)
14 February 2012Annual return made up to 6 October 2011 with a full list of shareholders (15 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2008 (1 page)
18 July 2011Accounts for a dormant company made up to 31 October 2006 (1 page)
18 July 2011Annual return made up to 6 October 2005 with a full list of shareholders (10 pages)
18 July 2011Annual return made up to 6 October 2008 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 6 October 2006 with a full list of shareholders (10 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
18 July 2011Annual return made up to 6 October 2005 with a full list of shareholders (10 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2006 (1 page)
18 July 2011Annual return made up to 6 October 2007 with a full list of shareholders (10 pages)
18 July 2011Annual return made up to 6 October 2008 with a full list of shareholders (7 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2009 (3 pages)
18 July 2011Annual return made up to 6 October 2006 with a full list of shareholders (10 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2005 (1 page)
18 July 2011Annual return made up to 6 October 2007 with a full list of shareholders (10 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2008 (1 page)
18 July 2011Annual return made up to 6 October 2005 with a full list of shareholders (10 pages)
18 July 2011Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2005 (1 page)
18 July 2011Annual return made up to 6 October 2008 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2007 (1 page)
18 July 2011Accounts for a dormant company made up to 31 October 2007 (1 page)
18 July 2011Annual return made up to 6 October 2010 with a full list of shareholders (15 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2009 (3 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2004 (1 page)
18 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
18 July 2011Annual return made up to 6 October 2006 with a full list of shareholders (10 pages)
18 July 2011Annual return made up to 6 October 2010 with a full list of shareholders (15 pages)
18 July 2011Accounts for a dormant company made up to 31 October 2004 (1 page)
18 July 2011Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
18 July 2011Annual return made up to 6 October 2010 with a full list of shareholders (15 pages)
18 July 2011Annual return made up to 6 October 2007 with a full list of shareholders (10 pages)
14 July 2011Administrative restoration application (3 pages)
14 July 2011Administrative restoration application (3 pages)
5 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2006First Gazette notice for compulsory strike-off (1 page)
23 May 2006First Gazette notice for compulsory strike-off (1 page)
26 July 2005Compulsory strike-off action has been discontinued (1 page)
26 July 2005Return made up to 06/10/04; full list of members (8 pages)
26 July 2005Return made up to 06/10/04; full list of members (8 pages)
26 July 2005Compulsory strike-off action has been discontinued (1 page)
9 July 2005Director resigned (1 page)
9 July 2005New secretary appointed;new director appointed (2 pages)
9 July 2005Director resigned (1 page)
9 July 2005New secretary appointed;new director appointed (2 pages)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003Ad 06/10/03-06/10/03 £ si 3@1=3 £ ic 1/4 (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003Registered office changed on 06/12/03 from: 47/49 green lane, northwood, middlesex HA6 3AE (1 page)
6 December 2003Registered office changed on 06/12/03 from: 47/49 green lane, northwood, middlesex HA6 3AE (1 page)
6 December 2003New director appointed (2 pages)
6 December 2003Ad 06/10/03-06/10/03 £ si 3@1=3 £ ic 1/4 (2 pages)
6 December 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
6 October 2003Incorporation (18 pages)
6 October 2003Incorporation (18 pages)