Company NameYork Road (Billericay) Management Company Limited
DirectorAlison Dawn Martin
Company StatusActive
Company Number02359683
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 March 1989(35 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 NameMrs Alison Dawn Martin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2004(15 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRoom 3, Foremost House Radford Way
Billericay
CM12 0BT
Director NameMr Andrew James Barr
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 26 August 1999)
RoleArchitectural Technician
Correspondence Address1 York Road
Billericay
Essex
CM12 0XG
Director NameMr Robert Wilson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 1992)
RoleElectrical Technician
Correspondence Address3 York Road
Billericay
Essex
CM12 0XG
Secretary NameMr Andrew James Barr
NationalityBritish
StatusResigned
Appointed10 March 1991(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 26 August 1999)
RoleCompany Director
Correspondence Address1 York Road
Billericay
Essex
CM12 0XG
Director NameMr Simon Alan Moore
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 1995)
RolePostman
Correspondence Address9 York Road
Billericay
Essex
CM12 0XG
Director NameShirley Ann Griffiths
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(6 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 15 December 2000)
RoleBank Collections Assistant
Correspondence Address17 York Road
Billericay
Essex
CM12 0XG
Director NameJennifer Ann Hillyard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1996(7 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 March 2006)
RoleMortgage Adviser
Correspondence Address23 Selworthy Close
Billericay
Essex
CM11 2SL
Director NameWilliam Charles Anderson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed15 April 1999(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 23 November 2004)
RoleTelecommunications
Correspondence Address7 York Road
Billericay
Essex
CM12 0XG
Secretary NameWilliam Charles Anderson
NationalityIrish
StatusResigned
Appointed26 July 1999(10 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 November 2004)
RoleTelecommunications
Correspondence Address7 York Road
Billericay
Essex
CM12 0XG
Director NamePaul Albert Crittell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(10 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 18 December 2013)
RoleFinance Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressMansfield Lodge Slough Road
Iver Heath
SL0 0EB
Secretary NameMrs Alison Dawn Martin
NationalityBritish
StatusResigned
Appointed15 December 2004(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address90 Brocksparkwood
Hutton
Brentwood
Essex
CM13 2TJ
Secretary NameGoldfield Properties Limited (Corporation)
StatusResigned
Appointed01 June 2006(17 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 10 December 2021)
Correspondence AddressMansfield Lodge Slough Road
Iver Heath
Buckinghamshire
SL0 0EB

Location

Registered Address36 Sweet Briar Drive
Laindon
Basildon
SS15 4HA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Built Up AreaBasildon
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£5,841
Cash£6,711
Current Liabilities£1,521

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

27 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 March 2020Confirmation statement made on 10 March 2020 with updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
1 February 2017Registered office address changed from Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB to Room 3, Foremost House Radford Way Billericay CM12 0BT on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB to Room 3, Foremost House Radford Way Billericay CM12 0BT on 1 February 2017 (1 page)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 March 2016Annual return made up to 10 March 2016 no member list (3 pages)
17 March 2016Annual return made up to 10 March 2016 no member list (3 pages)
15 February 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 February 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
16 March 2015Annual return made up to 10 March 2015 no member list (3 pages)
16 March 2015Annual return made up to 10 March 2015 no member list (3 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 March 2014Annual return made up to 10 March 2014 no member list (3 pages)
13 March 2014Annual return made up to 10 March 2014 no member list (3 pages)
3 January 2014Termination of appointment of Paul Crittell as a director (2 pages)
3 January 2014Termination of appointment of Paul Crittell as a director (2 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 April 2013Annual return made up to 10 March 2013 no member list (4 pages)
5 April 2013Annual return made up to 10 March 2013 no member list (4 pages)
17 July 2012Director's details changed for Paul Albert Crittell on 11 July 2012 (3 pages)
17 July 2012Director's details changed for Paul Albert Crittell on 11 July 2012 (3 pages)
17 July 2012Director's details changed for Alison Martin on 11 July 2012 (3 pages)
17 July 2012Director's details changed for Alison Martin on 11 July 2012 (3 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 March 2012Annual return made up to 10 March 2012 no member list (4 pages)
15 March 2012Annual return made up to 10 March 2012 no member list (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 April 2011Annual return made up to 10 March 2011 no member list (4 pages)
15 April 2011Annual return made up to 10 March 2011 no member list (4 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 March 2010Annual return made up to 10 March 2010 no member list (3 pages)
30 March 2010Annual return made up to 10 March 2010 no member list (3 pages)
25 March 2010Secretary's details changed for Goldfreud Properties Limited on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Goldfreud Properties Limited on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Paul Albert Crittell on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Paul Albert Crittell on 25 March 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 April 2009Annual return made up to 10/03/09 (2 pages)
6 April 2009Annual return made up to 10/03/09 (2 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 April 2008Annual return made up to 10/03/08 (2 pages)
21 April 2008Annual return made up to 10/03/08 (2 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 March 2007Annual return made up to 10/03/07 (4 pages)
21 March 2007Annual return made up to 10/03/07 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 June 2006New secretary appointed (1 page)
26 June 2006New secretary appointed (1 page)
12 June 2006Registered office changed on 12/06/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Registered office changed on 12/06/06 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
12 June 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
30 March 2006Annual return made up to 10/03/06 (4 pages)
30 March 2006Annual return made up to 10/03/06 (4 pages)
16 August 2005Full accounts made up to 31 December 2004 (9 pages)
16 August 2005Full accounts made up to 31 December 2004 (9 pages)
11 April 2005Annual return made up to 10/03/05
  • 363(287) ‐ Registered office changed on 11/04/05
(4 pages)
11 April 2005Annual return made up to 10/03/05
  • 363(287) ‐ Registered office changed on 11/04/05
(4 pages)
17 January 2005New secretary appointed;new director appointed (2 pages)
17 January 2005New secretary appointed;new director appointed (2 pages)
7 December 2004Secretary resigned;director resigned (1 page)
7 December 2004Secretary resigned;director resigned (1 page)
21 June 2004Full accounts made up to 31 December 2003 (9 pages)
21 June 2004Full accounts made up to 31 December 2003 (9 pages)
4 March 2004Annual return made up to 10/03/04 (4 pages)
4 March 2004Annual return made up to 10/03/04 (4 pages)
18 September 2003Full accounts made up to 31 December 2002 (9 pages)
18 September 2003Full accounts made up to 31 December 2002 (9 pages)
4 April 2003Annual return made up to 10/03/03 (4 pages)
4 April 2003Annual return made up to 10/03/03 (4 pages)
19 June 2002Full accounts made up to 31 December 2001 (9 pages)
19 June 2002Full accounts made up to 31 December 2001 (9 pages)
30 April 2002Annual return made up to 10/03/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
30 April 2002Annual return made up to 10/03/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 October 2001Full accounts made up to 31 December 2000 (9 pages)
8 October 2001Full accounts made up to 31 December 2000 (9 pages)
11 July 2001Registered office changed on 11/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
11 July 2001Registered office changed on 11/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
26 March 2001Annual return made up to 10/03/01 (4 pages)
26 March 2001Annual return made up to 10/03/01 (4 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
4 August 2000Full accounts made up to 31 December 1999 (8 pages)
4 August 2000Full accounts made up to 31 December 1999 (8 pages)
17 March 2000Annual return made up to 10/03/00 (4 pages)
17 March 2000Annual return made up to 10/03/00 (4 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned;director resigned (1 page)
5 October 1999Full accounts made up to 31 December 1998 (9 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Full accounts made up to 31 December 1998 (9 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999Secretary resigned;director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
14 April 1999Registered office changed on 14/04/99 from: gardners ardeley stevenage herts. SG2 7AR (1 page)
14 April 1999Registered office changed on 14/04/99 from: gardners ardeley stevenage herts. SG2 7AR (1 page)
31 March 1999Annual return made up to 10/03/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
31 March 1999Annual return made up to 10/03/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 May 1998Full accounts made up to 31 December 1997 (8 pages)
21 May 1998Full accounts made up to 31 December 1997 (8 pages)
11 April 1998Annual return made up to 10/03/98 (4 pages)
11 April 1998Annual return made up to 10/03/98 (4 pages)
27 November 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
27 November 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
20 July 1997Annual return made up to 10/03/97 (4 pages)
20 July 1997Annual return made up to 10/03/97 (4 pages)
21 May 1997Full accounts made up to 30 June 1996 (8 pages)
21 May 1997Full accounts made up to 30 June 1996 (8 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
18 April 1996Annual return made up to 10/03/96 (4 pages)
18 April 1996Annual return made up to 10/03/96 (4 pages)
16 November 1995Full accounts made up to 30 June 1995 (8 pages)
16 November 1995Full accounts made up to 30 June 1995 (8 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
9 April 1995Annual return made up to 10/03/95 (4 pages)
9 April 1995Annual return made up to 10/03/95 (4 pages)
4 April 1995Full accounts made up to 30 June 1994 (9 pages)
4 April 1995Full accounts made up to 30 June 1994 (9 pages)