Company NameYew Tree Close (Epsom) Management Company Limited
DirectorsChristine Rachel Crofts and Roger Dennis Brookes
Company StatusActive
Company Number07814063
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 2011(12 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 NameMrs Christine Rachel Crofts
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2013(1 year, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastons 7 Tattenham Crescent
Epsom
KT18 5QG
Director NameMr Roger Dennis Brookes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(5 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastons 7 Tattenham Crescent
Epsom
KT18 5QG
Director NameMr Geoffrey Piers Banfield
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Castle Street
Reading
RG1 7SR
Director NameMr Paul Joseph McCann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Castle Street
Reading
RG1 7SR
Director NameRoderick James Bryson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2013(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKt17
Secretary NamePitsec Ltd (Corporation)
StatusResigned
Appointed18 October 2011(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR
Secretary NamePinnacle Property Management Limited (Corporation)
StatusResigned
Appointed22 October 2013(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 13 February 2017)
Correspondence AddressUnit 2 Beech Court Wokingham Road
Hurst
Berkshire
RG10 0RU
Secretary NamePinnacle Property Management Ltd (Corporation)
StatusResigned
Appointed22 October 2013(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 13 February 2017)
Correspondence AddressUnit 2 Beech Court Wokingham Road
Hurst
Berkshire
RG10 0RU

Location

Registered AddressEastons
7 Tattenham Crescent
Epsom
KT18 5QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

31 December 2020Micro company accounts made up to 31 October 2020 (4 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 October 2019 (4 pages)
15 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
15 November 2019Register inspection address has been changed from 48 High Street Ewell Epsom KT17 1RW England to 7 Tattenham Crescent Epsom KT18 5QG (1 page)
24 October 2019Registered office address changed from 48 High Street Ewell Epsom KT17 1RW England to Eastons 7 Tattenham Crescent Epsom KT18 5QG on 24 October 2019 (1 page)
30 July 2019Accounts for a dormant company made up to 31 October 2018 (4 pages)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 31 October 2017 (4 pages)
3 November 2017Register(s) moved to registered office address 48 High Street Ewell Epsom KT17 1RW (1 page)
3 November 2017Register inspection address has been changed from C/O Pitmans Llp the Anchorage 34 Bridge St Reading Berkshire RG1 2LU United Kingdom to 48 High Street Ewell Epsom KT17 1RW (1 page)
3 November 2017Register(s) moved to registered office address 48 High Street Ewell Epsom KT17 1RW (1 page)
3 November 2017Register inspection address has been changed from C/O Pitmans Llp the Anchorage 34 Bridge St Reading Berkshire RG1 2LU United Kingdom to 48 High Street Ewell Epsom KT17 1RW (1 page)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 October 2017Director's details changed for Mr Roger Dennis Brookes on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Roger Dennis Brookes on 24 October 2017 (2 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 May 2017Registered office address changed from Unit 2 Beech Court Wokingham Road Hurst Berkshire RG10 0RU to 48 High Street Ewell Epsom KT17 1RW on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Unit 2 Beech Court Wokingham Road Hurst Berkshire RG10 0RU to 48 High Street Ewell Epsom KT17 1RW on 11 May 2017 (1 page)
11 May 2017Termination of appointment of Roderick James Bryson as a director on 6 January 2017 (1 page)
11 May 2017Appointment of Mr Roger Dennis Brookes as a director on 6 January 2017 (2 pages)
11 May 2017Termination of appointment of Roderick James Bryson as a director on 6 January 2017 (1 page)
11 May 2017Appointment of Mr Roger Dennis Brookes as a director on 6 January 2017 (2 pages)
13 February 2017Termination of appointment of Pinnacle Property Management Limited as a secretary on 13 February 2017 (1 page)
13 February 2017Termination of appointment of Pinnacle Property Management Limited as a secretary on 13 February 2017 (1 page)
1 November 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
8 August 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
8 August 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
23 October 2015Annual return made up to 18 October 2015 no member list (5 pages)
23 October 2015Annual return made up to 18 October 2015 no member list (5 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
20 October 2014Annual return made up to 18 October 2014 no member list (5 pages)
20 October 2014Annual return made up to 18 October 2014 no member list (5 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
2 July 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
4 November 2013Annual return made up to 18 October 2013 no member list (4 pages)
4 November 2013Annual return made up to 18 October 2013 no member list (4 pages)
25 October 2013Appointment of Pinnacle Property Management Limited as a secretary (3 pages)
25 October 2013Appointment of Pinnacle Property Management Limited as a secretary (3 pages)
25 October 2013Registered office address changed from 3 Yew Tree Close Epsom Surrey KT17 3AZ England on 25 October 2013 (2 pages)
25 October 2013Registered office address changed from 3 Yew Tree Close Epsom Surrey KT17 3AZ England on 25 October 2013 (2 pages)
16 July 2013Appointment of Christine Rachel Crofts as a director (3 pages)
16 July 2013Appointment of Roderick James Bryson as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/09/2020 under section 1088 of the Companies Act 2006
(3 pages)
16 July 2013Appointment of Roderick James Bryson as a director (3 pages)
16 July 2013Appointment of Christine Rachel Crofts as a director (3 pages)
9 July 2013Termination of appointment of Geoffrey Banfield as a director (1 page)
9 July 2013Termination of appointment of Paul Mccann as a director (1 page)
9 July 2013Termination of appointment of Paul Mccann as a director (1 page)
9 July 2013Termination of appointment of Pitsec Ltd as a secretary (1 page)
9 July 2013Registered office address changed from 47 Castle Street Reading RG1 7SR United Kingdom on 9 July 2013 (1 page)
9 July 2013Termination of appointment of Geoffrey Banfield as a director (1 page)
9 July 2013Termination of appointment of Pitsec Ltd as a secretary (1 page)
9 July 2013Registered office address changed from 47 Castle Street Reading RG1 7SR United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 47 Castle Street Reading RG1 7SR United Kingdom on 9 July 2013 (1 page)
11 December 2012Accounts for a dormant company made up to 31 October 2012 (4 pages)
11 December 2012Accounts for a dormant company made up to 31 October 2012 (4 pages)
23 October 2012Register(s) moved to registered inspection location (1 page)
23 October 2012Annual return made up to 18 October 2012 no member list (5 pages)
23 October 2012Register inspection address has been changed (1 page)
23 October 2012Register inspection address has been changed (1 page)
23 October 2012Annual return made up to 18 October 2012 no member list (5 pages)
23 October 2012Register(s) moved to registered inspection location (1 page)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)