York House Management (Rother Street) Limited Private Limited Company York House Management (Rother Street) Limited York House 17 Rother Street Stratford-Upon-Avon CV37 6NB
Company Name York House Management (Rother Street) Limited Company Status Active - Proposal to Strike off Company Number 05703154 Incorporation Date 9 February 2006 (18 years, 2 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Name Town House Management (Stratford Upon Avon) Ltd Current Directors Molinder Kang and Rajdeep Singh Sumal
Business Industry Real Estate Activities Business Activity Management of Real Estate On A Fee Or Contract Basis Latest Accounts 28 February 2022 (2 years, 2 months ago) Next Accounts Due 30 November 2023 (overdue) Accounts Category Unaudited Abridged Accounts Year End 28 February Latest Return 10 February 2023 (1 year, 2 months ago) Next Return Due 24 February 2024 (overdue)
Registered Address York House 17 Rother Street Stratford-Upon-Avon CV37 6NB Shared Address This company doesn't share its address with any other companies
Constituency Stratford-on-Avon Region West Midlands County Warwickshire Built Up Area Stratford-upon-Avon Parish Stratford-upon-Avon
Accounts Year End 28 February Category Unaudited Abridged Latest Accounts 28 February 2022 (2 years, 2 months ago) Next Accounts Due 30 November 2023 (overdue)
Latest Return 10 February 2023 (1 year, 2 months ago) Next Return Due 24 February 2024 (overdue)
SIC Industry Real estate activities SIC 2003 (7032) Manage real estate, fee or contract SIC 2007 (68320) Management of real estate on a fee or contract basis
1 March 2023 Company name changed town house management (stratford upon avon) LTD\certificate issued on 01/03/23 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2023-02-27 3 pages 24 February 2023 Confirmation statement made on 10 February 2023 with no updates 3 pages 10 December 2022 Notification of Molinder Kang as a person with significant control on 8 August 2022 2 pages 10 December 2022 Notification of Rajdeep Sumal as a person with significant control on 8 August 2022 2 pages 10 December 2022 Registered office address changed from 54 Hagley Road Birmingham B16 8PE England to York House 17 Rother Street Stratford-upon-Avon CV37 6NB on 10 December 2022 1 page
Mortgage charges satisfied —
Mortgage charges part satisfied —
Mortgage charges outstanding —