YEARSITE PROPERTY MANAGEMENT LIMITED - LONDON


Company Profile Company Filings

Overview

YEARSITE PROPERTY MANAGEMENT LIMITED is a Private Limited Company from LONDON and has the status: Active.
YEARSITE PROPERTY MANAGEMENT LIMITED was incorporated 33 years ago on 10/05/1991 and has the registered number: 02609364. The accounts status is DORMANT and accounts are next due on 30/07/2024.

YEARSITE PROPERTY MANAGEMENT LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 10 30/10/2022 30/07/2024

Registered Office

21 GLENLOCH ROAD
LONDON
NW3 4DJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/05/2023 24/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR OLIVER THOMAS BOUNDY Secretary 2017-07-31 CURRENT
MS TERRY JO SHAHEB Nov 1961 British Director 1995-03-06 CURRENT
MARIANE STREIBEL Jan 1950 Brazilian Director 1995-05-30 CURRENT
MR OLIVER THOMAS BOUNDY Sep 1980 British Director 2017-07-31 CURRENT
MR ANTHONY ROGER NURSE-MARSH Mar 1966 English Director 1991-09-04 UNTIL 1994-06-20 RESIGNED
MS JOANNA CAMILLA BOSANQUET May 1946 Secretary 1994-05-09 UNTIL 2001-01-01 RESIGNED
JEREMY NEIL BROCKIS British Secretary 1991-05-15 UNTIL 1991-09-04 RESIGNED
PAUL ALEXANDER STEPHEN LEWINGTON Nov 1973 British Secretary 2001-02-18 UNTIL 2017-01-18 RESIGNED
MR ANTHONY ROGER NURSE-MARSH Mar 1966 English Secretary 1991-09-04 UNTIL 1994-05-09 RESIGNED
MISS KAREN ANN JONES Jun 1961 British Director 1991-05-15 UNTIL 1991-09-04 RESIGNED
MR REGINALD ANDREW SMART Dec 1952 British Director 1991-09-04 UNTIL 1995-03-06 RESIGNED
MRS ISABEL GERALDINE NURSE-MARSH May 1966 English Director 1991-09-04 UNTIL 1994-06-20 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1991-05-10 UNTIL 1991-05-15 RESIGNED
PAUL ALEXANDER STEPHEN LEWINGTON Nov 1973 British Director 2001-02-18 UNTIL 2017-01-18 RESIGNED
MS JOANNA CAMILLA BOSANQUET May 1946 Director 1991-09-04 UNTIL 2001-01-01 RESIGNED
MR WILLIAM STEWART EASTON Jan 1943 British Director 1991-09-04 UNTIL 1995-03-06 RESIGNED
JEREMY NEIL BROCKIS British Director 1991-05-15 UNTIL 1991-09-04 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-05-10 UNTIL 1991-05-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Oliver Thomas Boundy 2017-05-01 9/1980 London   Ownership of shares 25 to 50 percent
Ms Mariane Streibel 2017-05-01 1/1950 Ownership of shares 25 to 50 percent
Ms Terry Jo Shaheb 2017-05-01 11/1961 Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
J. WRAY & NEPHEW (U.K.) LIMITED LONDON Dissolved... FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
RSA ADELPHI ENTERPRISES LIMITED Active SMALL 56210 - Event catering activities
OGIER ELECTRONICS LIMITED ST. ALBANS Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
CONSTRUCTION INDUSTRY PUBLICATIONS LIMITED GERRARDS CROSS Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
ETGT RESTAURANTS LIMITED SOUTHAMPTON Active UNAUDITED ABRIDGED 56103 - Take-away food shops and mobile food stands
EGRESS SOFTWARE TECHNOLOGIES LIMITED LONDON ENGLAND Active GROUP 62012 - Business and domestic software development

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FIELD MAPLE HOLDINGS LTD Active DORMANT 98000 - Residents property management
35 GLENLOCH ROAD LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
HAWLANDS LIMITED LONDON Active DORMANT 70210 - Public relations and communications activities
MJCB TECHNOLOGY LTD LONDON ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
KBELLS LIMITED LONDON ENGLAND Active MICRO ENTITY 86102 - Medical nursing home activities