Company NameYorkmoor Property Management (Anerley) Ltd
DirectorsPaul Wesley Clark and Delia Georgina Nichols
Company StatusActive
Company Number05882822
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
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 Paul Wesley Clark
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(6 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 Croxted Road
London
SE21 8NW
Director NameMs Delia Georgina Nichols
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(6 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Vale Street
West Norwood
London
SE27 9PA
Secretary NameMr Paul Wesley Clark
StatusCurrent
Appointed20 December 2012(6 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address190 Croxted Road
London
SE21 8NW
Director NameMr Colin David Delaney
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarley Farm Cottage
Hammerpond Road
Plummers Plain
W Sussex
RH13 6PE
Director NameMr Douglas Wright
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramhall
Forest Drive
Tadworth
Surrey
KT20 6LN
Secretary NameMr Douglas Wright
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramhall
Forest Drive
Tadworth
Surrey
KT20 6LN

Location

Registered Address190 Croxted Road
London
SE21 8NW
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Financials

Year2013
Net Worth£8,718
Current Liabilities£5,969

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
27 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
22 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 12
(4 pages)
26 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 12
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 12
(4 pages)
2 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 12
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(4 pages)
18 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(4 pages)
17 August 2013Termination of appointment of Colin Delaney as a director (1 page)
17 August 2013Appointment of Mr Paul Wesley Clark as a secretary (1 page)
17 August 2013Appointment of Mr Paul Wesley Clark as a secretary (1 page)
17 August 2013Termination of appointment of Douglas Wright as a secretary (1 page)
17 August 2013Termination of appointment of Colin Delaney as a director (1 page)
17 August 2013Termination of appointment of Douglas Wright as a secretary (1 page)
21 June 2013Registered office address changed from 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT on 21 June 2013 (2 pages)
21 June 2013Appointment of Paul Wesley Clark as a director (3 pages)
21 June 2013Appointment of Paul Wesley Clark as a director (3 pages)
21 June 2013Appointment of Miss Delia Georgina Nichols as a director (3 pages)
21 June 2013Appointment of Miss Delia Georgina Nichols as a director (3 pages)
21 June 2013Termination of appointment of Douglas Wright as a director (2 pages)
21 June 2013Termination of appointment of Douglas Wright as a director (2 pages)
21 June 2013Registered office address changed from 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT on 21 June 2013 (2 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
17 August 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
22 July 2009Return made up to 20/07/09; full list of members (3 pages)
22 July 2009Return made up to 20/07/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (2 pages)
28 July 2008Return made up to 20/07/08; full list of members (3 pages)
28 July 2008Return made up to 20/07/08; full list of members (3 pages)
25 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
25 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
24 September 2007Return made up to 20/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 September 2007Return made up to 20/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2006Incorporation (14 pages)
20 July 2006Incorporation (14 pages)