Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YORK HOUSE (UPPER MONTAGU STREET) LIMITED
Company Information for

YORK HOUSE (UPPER MONTAGU STREET) LIMITED

12 ENSIGN HOUSE, ADMIRALS WAY, LONDON, E14 9XQ,
Company Registration Number
02606396
Private Limited Company
Active

Company Overview

About York House (upper Montagu Street) Ltd
YORK HOUSE (UPPER MONTAGU STREET) LIMITED was founded on 1991-04-30 and has its registered office in London. The organisation's status is listed as "Active". York House (upper Montagu Street) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
YORK HOUSE (UPPER MONTAGU STREET) LIMITED
 
Legal Registered Office
12 ENSIGN HOUSE
ADMIRALS WAY
LONDON
E14 9XQ
Other companies in RG9
 
Filing Information
Company Number 02606396
Company ID Number 02606396
Date formed 1991-04-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2022
Account next due 28/06/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 06:46:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORK HOUSE (UPPER MONTAGU STREET) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of YORK HOUSE (UPPER MONTAGU STREET) LIMITED

Current Directors
Officer Role Date Appointed
BRUTON CHARLES PARTNERSHIP
Company Secretary 2000-05-24
LAURENCE HEYWORTH
Director 2007-10-18
HASSAN NOORALI SAYANI
Director 2014-10-15
JANE SOMERVILLE
Director 2007-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY FINGLETON
Director 2007-10-18 2015-04-24
MARTIN JOHN BLOCK
Director 2011-01-21 2013-11-14
ADAM VYVYAN HILLS
Director 2007-10-18 2011-04-01
MARTIN JOHN THOMAS WICKENS
Director 1991-04-30 2008-09-09
CONSTANCE MARIE DEVNEY
Director 1992-10-10 2007-10-18
ANNE GREENE
Director 1992-10-10 2007-10-18
PETER HUGH WILLIAM LEWIS
Director 1998-05-19 2007-10-18
JOHN ANTHONY FINGLETON
Director 1991-04-30 2002-06-21
MICHAEL MCCAUL
Director 1998-05-19 2001-09-01
GEOFFREY ALAN HAWKINS
Company Secretary 1991-10-10 2000-05-03
RICHARD LEE
Director 1992-10-10 1998-05-19
ELIZABETH MARY NEWMAN
Director 1992-10-10 1997-12-17
MARTIN JOHN THOMAS WICKENS
Company Secretary 1991-04-30 1991-10-10
MBC SECRETARIES LIMITED
Nominated Secretary 1991-04-30 1991-04-30
MBC NOMINEES LIMITED
Nominated Director 1991-04-30 1991-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENCE HEYWORTH AERO INVENTORY PLC Director 2007-09-07 CURRENT 1994-01-12 Dissolved 2017-11-08
LAURENCE HEYWORTH LOOK AND LEARN MEDIA (HOLDINGS) LIMITED Director 2004-11-24 CURRENT 2004-11-23 Active
LAURENCE HEYWORTH LOOK AND LEARN LIMITED Director 2004-11-24 CURRENT 2004-11-23 Active
HASSAN NOORALI SAYANI WATERMAN PROPERTIES LIMITED Director 2015-12-30 CURRENT 2015-12-30 Active - Proposal to Strike off
HASSAN NOORALI SAYANI WATERMAN SERVICE COMPANY LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active
HASSAN NOORALI SAYANI WATERMAN PROPERTIES MANAGEMENT LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active
HASSAN NOORALI SAYANI CHEETHAM PROPERTIES LTD Director 2012-11-12 CURRENT 2012-05-09 Active - Proposal to Strike off
HASSAN NOORALI SAYANI LUCKY WATERMAN PROPERTIES LIMITED Director 2012-10-05 CURRENT 2012-10-05 Dissolved 2016-12-20
HASSAN NOORALI SAYANI SIMPLE BRIDGING LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active - Proposal to Strike off
HASSAN NOORALI SAYANI WATERMAN FINANCE LIMITED Director 2004-04-19 CURRENT 2004-04-19 Active - Proposal to Strike off
HASSAN NOORALI SAYANI WATERMAN PROPERTIES LIMITED Director 2001-10-05 CURRENT 2001-08-10 Dissolved 2015-06-09
HASSAN NOORALI SAYANI WATERMAN CORPORATE SERVICES (UK) LIMITED Director 2000-07-19 CURRENT 2000-07-19 Liquidation
JANE SOMERVILLE SOMERVILLE HEART FOUNDATION Director 2010-10-21 CURRENT 2010-06-15 Active
JANE SOMERVILLE NEWLANDS (SEAFORD) EDUCATIONAL TRUST Director 2009-06-19 CURRENT 1987-04-08 Dissolved 2015-04-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19Appointment of Platinum Associates Ltd as company secretary on 2023-01-10
2023-06-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-01-19MICRO ENTITY ACCOUNTS MADE UP TO 28/09/22
2023-01-09Termination of appointment of B-Hive Company Secretarial Services Limited on 2023-01-09
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
2022-09-20CH04SECRETARY'S DETAILS CHNAGED FOR B-HIVE COMPANY SECRETARIAL SERVICES LIMITED on 2022-09-20
2022-05-03SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES LIMITED on 2022-04-13
2022-05-03CH04SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES LIMITED on 2022-04-13
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/21
2022-02-03APPOINTMENT TERMINATED, DIRECTOR HASSAN NOORALI SAYANI
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR HASSAN NOORALI SAYANI
2021-05-18AP01DIRECTOR APPOINTED MRS JACQUELINE PROSSER
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/20
2021-03-03AP04Appointment of Hml Company Secretarial Services Limited as company secretary on 2021-02-01
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM The Coach House Greys Green Business Centre Henley on Thames Oxon RG9 4QG
2021-01-14TM02Termination of appointment of Bruton Charles Partnership on 2021-01-08
2020-09-25AA28/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2019-06-19AA28/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2018-06-27AA28/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-06-27AA28/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 8483
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-06-27AA28/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 8483
2016-06-01AR0130/04/16 ANNUAL RETURN FULL LIST
2015-06-26AA28/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 8606
2015-06-16AR0130/04/15 ANNUAL RETURN FULL LIST
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY FINGLETON
2015-01-26SH0122/01/15 STATEMENT OF CAPITAL GBP 8007
2014-10-29AP01DIRECTOR APPOINTED MR HASSAN NOORALI SAYANI
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 8007
2014-06-27AR0130/04/14 ANNUAL RETURN FULL LIST
2014-06-03AA28/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BLOCK
2013-06-24AA28/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0130/04/13 ANNUAL RETURN FULL LIST
2012-06-26AR0130/04/12 ANNUAL RETURN FULL LIST
2012-06-25AA28/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20AA28/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-15AR0130/04/11 ANNUAL RETURN FULL LIST
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ADAM HILLS
2011-01-27AP01DIRECTOR APPOINTED MR MARTIN JOHN BLOCK
2010-08-04AA01Current accounting period extended from 30/04/10 TO 28/09/10
2010-07-12AR0130/04/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM VYVYAN HILLS / 02/10/2009
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY FINGLETON / 02/10/2009
2010-07-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRUTON CHARLES PARTNERSHIP / 02/10/2009
2009-10-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-1088(2)AD 31/07/09 GBP SI 343@1=343 GBP IC 7219/7562
2009-07-13363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-03-2788(2)AD 08/12/08 GBP SI 102@1=102 GBP IC 7117/7219
2008-10-29AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR MARTIN WICKENS
2008-06-27363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-06-27288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN WICKENS / 01/01/2008
2007-12-30288aNEW DIRECTOR APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 25 YORK HOUSE UPPER MONTAGU STREET LONDON W1H 1FR
2007-07-14363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-28363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-02363sRETURN MADE UP TO 30/04/05; NO CHANGE OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-23363sRETURN MADE UP TO 30/04/04; NO CHANGE OF MEMBERS
2004-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-1688(2)RAD 14/05/01--------- £ SI 219@1
2003-07-01363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-04288bDIRECTOR RESIGNED
2002-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-13363sRETURN MADE UP TO 30/04/02; NO CHANGE OF MEMBERS
2001-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-08-31288bDIRECTOR RESIGNED
2001-05-22363(288)SECRETARY'S PARTICULARS CHANGED
2001-05-22363sRETURN MADE UP TO 30/04/01; CHANGE OF MEMBERS
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-26288aNEW SECRETARY APPOINTED
2000-05-15363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-05-15288bSECRETARY RESIGNED
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-13363sRETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS
1999-03-05AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-06-08288bDIRECTOR RESIGNED
1998-05-30288aNEW DIRECTOR APPOINTED
1998-05-30288aNEW DIRECTOR APPOINTED
1998-05-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-05-13363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1998-02-16AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-07-07363sRETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS
1997-02-06AAFULL ACCOUNTS MADE UP TO 30/04/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to YORK HOUSE (UPPER MONTAGU STREET) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YORK HOUSE (UPPER MONTAGU STREET) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YORK HOUSE (UPPER MONTAGU STREET) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due After One Year 2011-09-29 £ 13,327
Creditors Due Within One Year 2011-09-29 £ 5,013

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-28
Annual Accounts
2013-09-28
Annual Accounts
2014-09-28
Annual Accounts
2015-09-28
Annual Accounts
2016-09-28
Annual Accounts
2017-09-28
Annual Accounts
2018-09-28
Annual Accounts
2019-09-28
Annual Accounts
2021-09-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YORK HOUSE (UPPER MONTAGU STREET) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-29 £ 7,562
Cash Bank In Hand 2011-09-29 £ 45,346
Current Assets 2011-09-29 £ 47,659
Debtors 2011-09-29 £ 2,313
Fixed Assets 2011-09-29 £ 59,291
Shareholder Funds 2011-09-29 £ 88,610
Tangible Fixed Assets 2011-09-29 £ 59,291

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YORK HOUSE (UPPER MONTAGU STREET) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORK HOUSE (UPPER MONTAGU STREET) LIMITED
Trademarks
We have not found any records of YORK HOUSE (UPPER MONTAGU STREET) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORK HOUSE (UPPER MONTAGU STREET) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as YORK HOUSE (UPPER MONTAGU STREET) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where YORK HOUSE (UPPER MONTAGU STREET) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YORK HOUSE (UPPER MONTAGU STREET) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YORK HOUSE (UPPER MONTAGU STREET) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.