Company NameYork Road (Sale) Management Company Limited
Company StatusActive
Company Number04511635
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul John Murphy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2003(7 months, 3 weeks after company formation)
Appointment Duration21 years
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressStuart’S House 7 Ambassador Place
Altrincham
WA15 8DB
Director NameMr Mark Thomas Anderson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(7 years, 4 months after company formation)
Appointment Duration14 years, 3 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressStuart’S House 7 Ambassador Place
Altrincham
WA15 8DB
Director NameMr Sam Doyle
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(12 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStuart’S House 7 Ambassador Place
Altrincham
WA15 8DB
Secretary NameStuarts Limited (Corporation)
StatusCurrent
Appointed01 January 2018(15 years, 4 months after company formation)
Appointment Duration6 years, 3 months
Correspondence AddressMeadowcroft Stoney Lane
Cauldon
Stoke-On-Trent
ST10 3EP
Director NameMr Iain Duncan Hamish Hamilton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Director NameMr Peter David Kendall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 April 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Cottage Heath Lane
Budworth Heath
Northwich
Cheshire
CW9 6ND
Secretary NameMr Iain Duncan Hamish Hamilton
NationalityBritish
StatusResigned
Appointed21 August 2002(6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Director NameAnthony Sean Broomhead
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(7 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 12 March 2007)
RoleFood Technologist
Correspondence AddressApartment 6 The Chambers
32 York Road
Sale
Cheshire
M33 6DA
Director NameLesley Anne Scott
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(7 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 02 March 2007)
RoleBank Manager
Correspondence AddressApt 7 The Chambers
32 York Road
Sale
Cheshire
M33 6DA
Director NameSarah Louise Simpson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 2004)
RoleRecruitment
Correspondence AddressFlat 14 The Chambers
32 York Road
Sale
Cheshire
M33 6DA
Director NameMs Janice Christine Rowlands
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(7 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 13 November 2015)
RolePartner Haulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address51 Cecil Avenue
Sale
Cheshire
M33 5BG
Director NameMr Gavin Lee Melling
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 October 2014)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Square 79 Tib Street
Manchester
M4 1LS
Secretary NameMr Michael Howard
StatusResigned
Appointed17 June 2011(8 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Correspondence AddressSevendale House
7 Dale Street
Manchester
M1 1JA
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Director NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressStuart’S House
7 Ambassador Place
Altrincham
WA15 8DB
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

7 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
17 August 2019Confirmation statement made on 15 August 2019 with updates (3 pages)
18 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
5 January 2018Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to Stuart’S House 7 Ambassador Place Altrincham WA15 8DB on 5 January 2018 (1 page)
5 January 2018Termination of appointment of Michael Howard as a secretary on 1 January 2018 (1 page)
5 January 2018Termination of appointment of Michael Howard as a secretary on 1 January 2018 (1 page)
5 January 2018Appointment of Stuarts Limited as a secretary on 1 January 2018 (2 pages)
5 January 2018Appointment of Stuarts Limited as a secretary on 1 January 2018 (2 pages)
5 January 2018Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to Stuart’S House 7 Ambassador Place Altrincham WA15 8DB on 5 January 2018 (1 page)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
16 September 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
16 September 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
14 March 2016Registered office address changed from C/O Urbanbubble Swan Square 79 Tib Street Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 (1 page)
14 March 2016Registered office address changed from C/O Urbanbubble Swan Square 79 Tib Street Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 (1 page)
13 November 2015Termination of appointment of Janice Christine Rowlands as a director on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Janice Christine Rowlands as a director on 13 November 2015 (1 page)
19 August 2015Annual return made up to 15 August 2015 no member list (4 pages)
19 August 2015Annual return made up to 15 August 2015 no member list (4 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
13 April 2015Appointment of Mr Sam Doyle as a director on 28 January 2015 (2 pages)
13 April 2015Appointment of Mr Sam Doyle as a director on 28 January 2015 (2 pages)
11 November 2014Termination of appointment of Gavin Lee Melling as a director on 27 October 2014 (1 page)
11 November 2014Termination of appointment of Gavin Lee Melling as a director on 27 October 2014 (1 page)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
3 September 2014Annual return made up to 15 August 2014 no member list (4 pages)
3 September 2014Annual return made up to 15 August 2014 no member list (4 pages)
19 August 2013Annual return made up to 15 August 2013 no member list (4 pages)
19 August 2013Annual return made up to 15 August 2013 no member list (4 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
24 May 2013Registered office address changed from C/O Urbanbubble Hilton Square 3 Tariff Street Manchester M1 2FF United Kingdom on 24 May 2013 (1 page)
24 May 2013Director's details changed for Mr Gavin Lee Melling on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Paul John Murphy on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Mark Thomas Anderson on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Paul John Murphy on 24 May 2013 (2 pages)
24 May 2013Registered office address changed from C/O Urbanbubble Hilton Square 3 Tariff Street Manchester M1 2FF United Kingdom on 24 May 2013 (1 page)
24 May 2013Director's details changed for Mr Mark Thomas Anderson on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Gavin Lee Melling on 24 May 2013 (2 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
21 August 2012Annual return made up to 15 August 2012 no member list (5 pages)
21 August 2012Annual return made up to 15 August 2012 no member list (5 pages)
26 August 2011Annual return made up to 15 August 2011 no member list (5 pages)
26 August 2011Annual return made up to 15 August 2011 no member list (5 pages)
20 June 2011Registered office address changed from Po Box 4347 6, Junction House Manchester M61 0DG United Kingdom on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Po Box 4347 6, Junction House Manchester M61 0DG United Kingdom on 20 June 2011 (1 page)
20 June 2011Appointment of Mr Michael Howard as a secretary (1 page)
20 June 2011Appointment of Mr Michael Howard as a secretary (1 page)
17 June 2011Director's details changed for Mr Mark Thomas Anderson on 17 June 2011 (2 pages)
17 June 2011Director's details changed for Mr Mark Thomas Anderson on 17 June 2011 (2 pages)
9 June 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 9 June 2011 (1 page)
21 January 2011Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
21 January 2011Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
17 August 2010Director's details changed for Paul John Murphy on 15 August 2010 (2 pages)
17 August 2010Annual return made up to 15 August 2010 no member list (6 pages)
17 August 2010Secretary's details changed for Hertford Company Secretaries Limited on 15 August 2010 (2 pages)
17 August 2010Director's details changed for Janice Christine Rowlands on 15 August 2010 (2 pages)
17 August 2010Director's details changed for Janice Christine Rowlands on 15 August 2010 (2 pages)
17 August 2010Annual return made up to 15 August 2010 no member list (6 pages)
17 August 2010Director's details changed for Paul John Murphy on 15 August 2010 (2 pages)
17 August 2010Secretary's details changed for Hertford Company Secretaries Limited on 15 August 2010 (2 pages)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
10 February 2010Appointment of Mr Gavin Lee Melling as a director (2 pages)
10 February 2010Appointment of Mr Gavin Lee Melling as a director (2 pages)
19 January 2010Appointment of Mr Mark Thomas Anderson as a director (2 pages)
19 January 2010Appointment of Mr Mark Thomas Anderson as a director (2 pages)
17 August 2009Annual return made up to 15/08/09 (2 pages)
17 August 2009Registered office changed on 17/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
17 August 2009Annual return made up to 15/08/09 (2 pages)
17 August 2009Registered office changed on 17/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
30 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
13 January 2009Full accounts made up to 31 December 2007 (12 pages)
13 January 2009Full accounts made up to 31 December 2007 (12 pages)
28 August 2008Registered office changed on 28/08/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 August 2008Annual return made up to 15/08/08 (2 pages)
28 August 2008Annual return made up to 15/08/08 (2 pages)
28 August 2008Registered office changed on 28/08/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR (1 page)
15 August 2007Annual return made up to 15/08/07 (2 pages)
15 August 2007Registered office changed on 15/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
15 August 2007Annual return made up to 15/08/07 (2 pages)
15 August 2007Registered office changed on 15/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
20 June 2007Full accounts made up to 31 December 2006 (12 pages)
20 June 2007Full accounts made up to 31 December 2006 (12 pages)
26 March 2007Director resigned (1 page)
26 March 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
26 March 2007Director resigned (1 page)
31 August 2006Annual return made up to 15/08/06 (5 pages)
31 August 2006Annual return made up to 15/08/06 (5 pages)
19 April 2006Full accounts made up to 31 August 2005 (11 pages)
19 April 2006Full accounts made up to 31 August 2005 (11 pages)
13 September 2005Annual return made up to 15/08/05
  • 363(287) ‐ Registered office changed on 13/09/05
(5 pages)
13 September 2005Annual return made up to 15/08/05
  • 363(287) ‐ Registered office changed on 13/09/05
(5 pages)
3 June 2005Full accounts made up to 31 August 2004 (10 pages)
3 June 2005Full accounts made up to 31 August 2004 (10 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Annual return made up to 15/08/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Annual return made up to 15/08/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 September 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
3 June 2004Full accounts made up to 31 August 2003 (10 pages)
3 June 2004Full accounts made up to 31 August 2003 (10 pages)
30 April 2004Secretary resigned;director resigned (1 page)
30 April 2004Secretary resigned;director resigned (1 page)
22 September 2003Annual return made up to 15/08/03 (7 pages)
22 September 2003Annual return made up to 15/08/03 (7 pages)
24 June 2003Director resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: morland house 18 the parks newton-le-willows merseyside WA12 0JB (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Registered office changed on 24/06/03 from: morland house 18 the parks newton-le-willows merseyside WA12 0JB (1 page)
24 June 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 September 2002New director appointed (3 pages)
9 September 2002New director appointed (3 pages)
2 September 2002Registered office changed on 02/09/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
2 September 2002New secretary appointed;new director appointed (3 pages)
2 September 2002New secretary appointed;new director appointed (3 pages)
2 September 2002Registered office changed on 02/09/02 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
15 August 2002Incorporation (44 pages)
15 August 2002Incorporation (44 pages)