Company NameYork House (Sale) Limited
DirectorsMary Beresford and Michael Goodier
Company StatusActive
Company Number01246956
CategoryPrivate Limited Company
Incorporation Date3 March 1976(48 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 NameMary Beresford
Date of BirthJune 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed21 October 2010(34 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 York House York Avenue
Sale
Cheshire
M33 6HD
Director NameMr Michael Goodier
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed28 September 2016(40 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCraftsman
Country of ResidenceEngland
Correspondence AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameEdge Property Management Company Limited (Corporation)
StatusCurrent
Appointed01 October 2021(45 years, 7 months after company formation)
Appointment Duration2 years, 7 months
Correspondence AddressStiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameRichard Dunstan Donnelly
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(15 years, 4 months after company formation)
Appointment Duration5 years (resigned 16 July 1996)
RolePersonal Customer Services Man
Correspondence AddressFlat 5 York House
York Avenue
Sale
Cheshire
M33 6HD
Director NameJohn Duckett
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(15 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 September 1998)
RoleBank Official
Correspondence AddressFlat 3 York House
York Avenue
Sale
Cheshire
M33 6HD
Secretary NameRichard Dunstan Donnelly
NationalityBritish
StatusResigned
Appointed29 June 1991(15 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 October 2008)
RoleCompany Director
Correspondence AddressFlat 5 York House
York Avenue
Sale
Cheshire
M33 6HD
Director NameMrs Sheila Ann Stubbs
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(20 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 April 2006)
RoleBook Keeper
Correspondence AddressFlat 8 York House
York Avenue
Sale
Cheshire
M33 6HD
Director NameJames Robert Meek
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(22 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 April 2006)
RoleRetired
Correspondence AddressFlat 6 York House
York Avenue
Sale
Cheshire
M33 6HD
Director NamePeter Fleming
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(30 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 28 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address49 Ashton Lane
Sale
Cheshire
M33 5PA
Director NamePauline Dorothy Herring
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(30 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 October 2010)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressFairways
12 Woodbourne Road
Sale
Cheshire
M33 3SY
Secretary NameMr Roger William Dean
StatusResigned
Appointed01 December 2009(33 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2015)
RoleCompany Director
Correspondence Address3 Charles Court
Thorley Lane Timperley
Altrincham
Cheshire
WA15 7BN
Secretary NameBraemar Estate(Residential) Ltd (Corporation)
StatusResigned
Appointed15 May 2008(32 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2009)
Correspondence AddressRichmond House Heath Road
Hale
Cheshire
WA14 2XP
Secretary NameRoger W. Dean & Company Limited (Corporation)
StatusResigned
Appointed01 August 2015(39 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2021)
Correspondence Address3 Charles Court Thorley Lane
Timperley
Altrincham
Cheshire
WA15 7BN

Location

Registered AddressUnit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Eric Smith & Marjorie Fleming & Peter Fleming
11.11%
Ordinary
1 at £1M. Ng
11.11%
Ordinary
1 at £1Maureen F. Swift
11.11%
Ordinary
1 at £1Michael Goodier
11.11%
Ordinary
1 at £1Michelle Herring & Pauline Dorothy Herring
11.11%
Ordinary
1 at £1Mrs Beresford
11.11%
Ordinary
1 at £1Mrs Thelma M. Feeley
11.11%
Ordinary
1 at £1P. Svarups
11.11%
Ordinary
1 at £1Richard Dunstan Donnelly
11.11%
Ordinary

Financials

Year2014
Net Worth£2,087
Cash£2,023
Current Liabilities£413

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Filing History

28 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
20 October 2016Appointment of Mr Michael Goodier as a director on 28 September 2016 (2 pages)
20 October 2016Appointment of Mr Michael Goodier as a director on 28 September 2016 (2 pages)
3 October 2016Termination of appointment of Peter Fleming as a director on 28 September 2016 (1 page)
3 October 2016Termination of appointment of Peter Fleming as a director on 28 September 2016 (1 page)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 9
(6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 9
(6 pages)
16 October 2015Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page)
16 October 2015Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages)
16 October 2015Termination of appointment of Roger William Dean as a secretary on 1 August 2015 (1 page)
16 October 2015Appointment of Roger Dean and Company Limited as a secretary on 1 August 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 9
(6 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 9
(6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 9
(6 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 9
(6 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
5 October 2011Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr on 5 October 2011 (1 page)
5 October 2011Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr on 5 October 2011 (1 page)
5 October 2011Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr on 5 October 2011 (1 page)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
11 March 2011Termination of appointment of Pauline Herring as a director (3 pages)
11 March 2011Termination of appointment of Pauline Herring as a director (3 pages)
9 March 2011Appointment of Mary Beresford as a director (3 pages)
9 March 2011Appointment of Mary Beresford as a director (3 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Pauline Dorothy Herring on 29 June 2010 (2 pages)
19 August 2010Director's details changed for Peter Fleming on 29 June 2010 (2 pages)
19 August 2010Director's details changed for Peter Fleming on 29 June 2010 (2 pages)
19 August 2010Director's details changed for Pauline Dorothy Herring on 29 June 2010 (2 pages)
7 December 2009Termination of appointment of Braemar Estate(Residential) Ltd as a secretary (1 page)
7 December 2009Appointment of Mr Roger William Dean as a secretary (1 page)
7 December 2009Appointment of Mr Roger William Dean as a secretary (1 page)
7 December 2009Termination of appointment of Braemar Estate(Residential) Ltd as a secretary (1 page)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 July 2009Return made up to 29/06/09; full list of members (6 pages)
14 July 2009Return made up to 29/06/09; full list of members (6 pages)
2 July 2009Appointment terminated secretary richard donnelly (1 page)
2 July 2009Appointment terminated secretary richard donnelly (1 page)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 July 2008Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
30 July 2008Registered office changed on 30/07/2008 from the courtyard wellington place the downs altrincham cheshire WA14 2QH (1 page)
3 July 2008Return made up to 29/06/08; full list of members (6 pages)
3 July 2008Return made up to 29/06/08; full list of members (6 pages)
4 June 2008Secretary appointed braemar estate(residential) LTD (1 page)
4 June 2008Secretary appointed braemar estate(residential) LTD (1 page)
6 September 2007Return made up to 29/06/07; full list of members (5 pages)
6 September 2007Return made up to 29/06/07; full list of members (5 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Return made up to 29/06/06; full list of members (4 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Return made up to 29/06/06; full list of members (4 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 August 2005Return made up to 29/06/05; full list of members (5 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Return made up to 29/06/05; full list of members (5 pages)
17 August 2005Location of register of members (1 page)
9 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
9 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
24 September 2004Registered office changed on 24/09/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
24 September 2004Registered office changed on 24/09/04 from: grosvenor house 45 the downs altrincham cheshire WA14 2QG (1 page)
6 August 2004Return made up to 29/06/04; full list of members (10 pages)
6 August 2004Return made up to 29/06/04; full list of members (10 pages)
23 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
14 August 2003Return made up to 29/06/03; full list of members (10 pages)
14 August 2003Return made up to 29/06/03; full list of members (10 pages)
21 May 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
21 May 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
15 July 2002Return made up to 29/06/02; full list of members (10 pages)
15 July 2002Return made up to 29/06/02; full list of members (10 pages)
8 May 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
8 May 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
29 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
30 July 2001Return made up to 29/06/01; full list of members (10 pages)
30 July 2001Return made up to 29/06/01; full list of members (10 pages)
9 August 2000Return made up to 29/06/00; full list of members (10 pages)
9 August 2000Return made up to 29/06/00; full list of members (10 pages)
4 August 2000Full accounts made up to 31 March 2000 (7 pages)
4 August 2000Full accounts made up to 31 March 2000 (7 pages)
7 February 2000£ ic 11/9 01/12/99 £ sr 2@1=2 (1 page)
7 February 2000£ ic 11/9 01/12/99 £ sr 2@1=2 (1 page)
26 January 2000Full accounts made up to 31 March 1999 (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (7 pages)
15 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 December 1999Memorandum and Articles of Association (15 pages)
15 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 December 1999Memorandum and Articles of Association (15 pages)
12 July 1999Return made up to 29/06/99; change of members (6 pages)
12 July 1999Return made up to 29/06/99; change of members (6 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
24 September 1998Full accounts made up to 31 March 1998 (8 pages)
24 September 1998Full accounts made up to 31 March 1998 (8 pages)
25 November 1997Full accounts made up to 31 March 1997 (7 pages)
25 November 1997Full accounts made up to 31 March 1997 (7 pages)
22 July 1997Return made up to 29/06/97; full list of members (6 pages)
22 July 1997Return made up to 29/06/97; full list of members (6 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
16 September 1996Full accounts made up to 31 March 1996 (8 pages)
16 September 1996Full accounts made up to 31 March 1996 (8 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
15 July 1996Return made up to 29/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1996Return made up to 29/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1995Full accounts made up to 31 March 1995 (8 pages)
22 December 1995Full accounts made up to 31 March 1995 (8 pages)
13 July 1995Return made up to 29/06/95; change of members
  • 363(287) ‐ Registered office changed on 13/07/95
(6 pages)
13 July 1995Return made up to 29/06/95; change of members
  • 363(287) ‐ Registered office changed on 13/07/95
(6 pages)