YORKVIEW LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 2RL

Company number 01819937
Status Active
Incorporation Date 29 May 1984
Company Type Private Limited Company
Address 20B SHAFTESBURY HOUSE, TYLNEY ROAD, BROMLEY, ENGLAND, BR1 2RL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Micro company accounts made up to 15 May 2016; Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 15 May 2015. The most likely internet sites of YORKVIEW LIMITED are www.yorkview.co.uk, and www.yorkview.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Yorkview Limited is a Private Limited Company. The company registration number is 01819937. Yorkview Limited has been working since 29 May 1984. The present status of the company is Active. The registered address of Yorkview Limited is 20b Shaftesbury House Tylney Road Bromley England Br1 2rl. . HARRISON, Colin James is a Secretary of the company. HARRISON, Catherine Jane is a Director of the company. Secretary HARRISON, Catherine Jane has been resigned. Secretary HARRISON, James Robert has been resigned. Director HARRISON, Catherine Jane has been resigned. Director HARRISON, Colin James has been resigned. Director HARRISON, James Robert has been resigned. Director HOLLIS, Philip Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARRISON, Colin James
Appointed Date: 01 March 1995

Director
HARRISON, Catherine Jane
Appointed Date: 01 January 2002
51 years old

Resigned Directors

Secretary
HARRISON, Catherine Jane
Resigned: 01 January 2008
Appointed Date: 01 August 1998

Secretary
HARRISON, James Robert
Resigned: 28 February 1995
Appointed Date: 01 June 1991

Director
HARRISON, Catherine Jane
Resigned: 01 November 2001
Appointed Date: 01 August 1998
51 years old

Director
HARRISON, Colin James
Resigned: 18 February 1992
84 years old

Director
HARRISON, James Robert
Resigned: 14 May 2009
54 years old

Director
HOLLIS, Philip Michael
Resigned: 01 January 2008
Appointed Date: 18 February 1992
76 years old

Persons With Significant Control

Miss Catherine Jane Harrison
Notified on: 1 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YORKVIEW LIMITED Events

15 Feb 2017
Micro company accounts made up to 15 May 2016
05 Sep 2016
Confirmation statement made on 20 July 2016 with updates
15 Feb 2016
Total exemption small company accounts made up to 15 May 2015
09 Nov 2015
Registered office address changed from 121 Station Road Sidcup DA15 7AJ to 20B Shaftesbury House Tylney Road Bromley BR1 2RL on 9 November 2015
21 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

...
... and 89 more events
04 Dec 1986
Accounts for a small company made up to 31 December 1985

11 Oct 1986
Return made up to 09/07/86; full list of members

11 Oct 1986
Return made up to 09/07/86; full list of members

11 Oct 1986
Return made up to 24/09/85; full list of members

11 Oct 1986
Return made up to 24/09/85; full list of members

YORKVIEW LIMITED Charges

1 May 1995
Legal charge
Delivered: 2 May 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Hurst court station road sidcup kent and the present and…
16 March 1995
Debenture
Delivered: 22 March 1995
Status: Satisfied on 1 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 1985
Legal charge
Delivered: 23 December 1985
Status: Satisfied on 10 February 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage all that piece or parcel of f/h land &…