Company Name148 Yard Management Limited
Company StatusActive
Company Number07945657
CategoryPrivate Limited Company
Incorporation Date10 February 2012(12 years, 2 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 James Anslow
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Old Stables Yard 148 South Park Road
London
SW19 8TA
Director NameMs Susan Mills
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 The Old Stables Yard 148 South Park Road
London
SW19 8TA
Director NameMr Lim Soon Nicholai Sim
Date of BirthAugust 1976 (Born 47 years ago)
NationalityMalaysian
StatusCurrent
Appointed31 January 2020(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Old Stables Yard 148 South Park Road
London
SW19 8TA
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMs Alexandra Gail Harris-Shakeshaft
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address2 The Old Stables Yard 148 South Park Road
London
SW19 8TA
Director NameMr Barry Craig Grandison
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Old Stables Yard 148 South Park Road
London
SW19 8TA
Director NamePhillip Robert Harris-Shakeshaft
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Old Stables Yard 148 South Park Road
London
SW19 8TA
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address2 The Old Stables Yard
148 South Park Road
London
SW19 8TA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Shareholders

4 at £0.2Susan Mills & Alexandra Harris & Phillip Harris & James Anslow & Grandison Barry
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4,900
Current Liabilities£4,896

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

20 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
24 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
1 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
28 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
28 February 2020Appointment of Mr Lim Soon Nicholai Sim as a director on 31 January 2020 (2 pages)
28 February 2020Notification of Lim Soon Sim as a person with significant control on 31 January 2020 (2 pages)
28 February 2020Termination of appointment of Barry Craig Grandison as a director on 31 January 2020 (1 page)
28 February 2020Cessation of Barry Craig Grandison as a person with significant control on 31 January 2020 (1 page)
21 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
15 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
13 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
13 June 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (8 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (8 pages)
8 June 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
8 June 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(6 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(6 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(6 pages)
12 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(6 pages)
30 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Termination of appointment of Alexandra Gail Harris-Shakeshaft as a director on 26 November 2014 (1 page)
27 November 2014Termination of appointment of Alexandra Gail Harris-Shakeshaft as a director on 26 November 2014 (1 page)
11 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(6 pages)
11 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(6 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Termination of appointment of Phillip Harris-Shakeshaft as a director (1 page)
29 November 2013Termination of appointment of Phillip Harris-Shakeshaft as a director (1 page)
15 May 2013Registered office address changed from 4 the Old Stables Yard 148 South Park Road Wimbledon London SW198TA United Kingdom on 15 May 2013 (1 page)
15 May 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
15 May 2013Registered office address changed from 4 the Old Stables Yard 148 South Park Road Wimbledon London SW198TA United Kingdom on 15 May 2013 (1 page)
9 March 2012Director's details changed for Ms Alexandra Gail Harris-Shakeshaft on 10 February 2012 (2 pages)
9 March 2012Director's details changed for Ms Alexandra Gail Harris-Shakeshaft on 10 February 2012 (2 pages)
8 March 2012Director's details changed for Mr Barry Craig Grandison on 10 February 2012 (2 pages)
8 March 2012Director's details changed for Phillip Robert Harris-Shakeshaft on 13 February 2012 (2 pages)
8 March 2012Director's details changed for Mr James Anslow on 10 February 2012 (2 pages)
8 March 2012Director's details changed for Phillip Robert Harris-Shakeshaft on 13 February 2012 (2 pages)
8 March 2012Director's details changed for Mr James Anslow on 10 February 2012 (2 pages)
8 March 2012Director's details changed for Mr Barry Craig Grandison on 10 February 2012 (2 pages)
2 March 2012Appointment of Mr Barry Craig Grandison as a director (2 pages)
2 March 2012Appointment of Mr Barry Craig Grandison as a director (2 pages)
2 March 2012Appointment of Phillip Robert Harris-Shakeshaft as a director (2 pages)
2 March 2012Appointment of Mr James Anslow as a director (2 pages)
2 March 2012Appointment of Phillip Robert Harris-Shakeshaft as a director (2 pages)
2 March 2012Appointment of Ms Alexandra Gail Harris-Shakeshaft as a director (2 pages)
2 March 2012Appointment of Mr James Anslow as a director (2 pages)
2 March 2012Appointment of Ms Alexandra Gail Harris-Shakeshaft as a director (2 pages)
29 February 2012Appointment of Ms Alexandra Gail Harris-Shakeshaft as a director (2 pages)
29 February 2012Appointment of Ms Alexandra Gail Harris-Shakeshaft as a director (2 pages)
29 February 2012Appointment of Mrs Susan Mills as a director (2 pages)
29 February 2012Appointment of Mrs Susan Mills as a director (2 pages)
28 February 2012Registered office address changed from 4 the Old Stables Yard 148 South Park Road Wimbledon London SW198TA United Kingdom on 28 February 2012 (1 page)
28 February 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
28 February 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 28 February 2012 (1 page)
28 February 2012Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 28 February 2012 (1 page)
28 February 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
28 February 2012Registered office address changed from 4 the Old Stables Yard 148 South Park Road Wimbledon London SW198TA United Kingdom on 28 February 2012 (1 page)
28 February 2012Termination of appointment of John Cowdry as a director (1 page)
28 February 2012Termination of appointment of John Cowdry as a director (1 page)
10 February 2012Incorporation (39 pages)
10 February 2012Incorporation (39 pages)