Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YELVERTON PROPERTIES DEVELOPMENTS LIMITED
Company Information for

YELVERTON PROPERTIES DEVELOPMENTS LIMITED

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
00484951
Private Limited Company
Active

Company Overview

About Yelverton Properties Developments Ltd
YELVERTON PROPERTIES DEVELOPMENTS LIMITED was founded on 1950-07-31 and has its registered office in London. The organisation's status is listed as "Active". Yelverton Properties Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YELVERTON PROPERTIES DEVELOPMENTS LIMITED
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in WD7
 
Filing Information
Company Number 00484951
Company ID Number 00484951
Date formed 1950-07-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB187120859  
Last Datalog update: 2023-11-06 15:34:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YELVERTON PROPERTIES DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA 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 YELVERTON PROPERTIES DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ISABELLE RACHEL SEDDON
Company Secretary 1999-03-03
CAROLYN BLACK
Director 2003-04-01
DORIS BLACK
Director 1993-11-18
HARRY SINCLAIR BLACK
Director 1992-10-13
ANDREW WILLIAM DAVIS
Director 2001-09-12
LOUISE MIRIAM MARCIANO
Director 2015-05-11
ISABELLE RACHEL SEDDON
Director 1993-11-18
IVOR SEDDON
Director 2006-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ISRAEL BERTIE BLACK
Director 1992-10-13 2008-12-16
MARGARET CICELY ALICE FORD
Company Secretary 1992-10-13 1999-03-08
DAVID LEONARD MARKS
Director 1992-10-13 1999-03-08
HILDA MARKS
Director 1992-10-13 1999-03-08
SAMUEL MARKS
Director 1992-10-13 1999-03-08
ROCHELLE DEBORAH SELBY
Director 1993-11-18 1999-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISABELLE RACHEL SEDDON YELVERFLO LIMITED Company Secretary 2006-04-20 CURRENT 2006-04-20 Active
ISABELLE RACHEL SEDDON YELVERTON LIMITED Company Secretary 2006-01-27 CURRENT 2006-01-27 Active
ISABELLE RACHEL SEDDON BALD EAGLE PROPERTIES LIMITED Company Secretary 2005-03-11 CURRENT 2005-03-11 Active
ISABELLE RACHEL SEDDON YELVERTON PROPERTIES (TORQUAY) LIMITED Company Secretary 2003-10-17 CURRENT 2003-10-17 Dissolved 2016-07-26
ISABELLE RACHEL SEDDON YELVERTON PROPERTIES LIMITED Company Secretary 2000-04-13 CURRENT 2000-03-30 Active
ISABELLE RACHEL SEDDON YELVERTON PROPERTIES (HOLDINGS) LIMITED Company Secretary 1999-12-16 CURRENT 1998-12-29 Active
ISABELLE RACHEL SEDDON DOMLINKS LIMITED Company Secretary 1999-03-07 CURRENT 1997-02-04 Dissolved 2016-07-26
CAROLYN BLACK YELVERTON LIMITED Director 2018-01-26 CURRENT 2006-01-27 Active
CAROLYN BLACK YELVERTON PROPERTIES (ST JAMES PARK) LTD Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
CAROLYN BLACK YELVERTON PROPERTIES INVESTMENTS LTD Director 2015-11-12 CURRENT 2015-11-12 Active
CAROLYN BLACK BLENHEIM COURT (EXETER) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
CAROLYN BLACK BALD EAGLE PROPERTIES LIMITED Director 2005-03-11 CURRENT 2005-03-11 Active
CAROLYN BLACK YELVERTON PROPERTIES (TORQUAY) LIMITED Director 2003-10-17 CURRENT 2003-10-17 Dissolved 2016-07-26
CAROLYN BLACK YELVERTON PROPERTIES (HOLDINGS) LIMITED Director 2003-04-01 CURRENT 1998-12-29 Active
CAROLYN BLACK YELVERTON PROPERTIES LIMITED Director 2003-04-01 CURRENT 2000-03-30 Active
DORIS BLACK YELVERTON PROPERTIES INVESTMENTS LTD Director 2015-11-12 CURRENT 2015-11-12 Active
DORIS BLACK DOMLINKS LIMITED Director 1999-03-08 CURRENT 1997-02-04 Dissolved 2016-07-26
DORIS BLACK YELVERTON PROPERTIES (HOLDINGS) LIMITED Director 1999-01-19 CURRENT 1998-12-29 Active
HARRY SINCLAIR BLACK MOONRAKER ALLEY 5 LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
HARRY SINCLAIR BLACK MOONRAKER ALLEY 4 LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
HARRY SINCLAIR BLACK MOONRAKER ALLEY HOLDINGS LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active
HARRY SINCLAIR BLACK YELVERTON PROPERTIES (ST JAMES PARK) LTD Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
HARRY SINCLAIR BLACK YELVERTON PROPERTIES INVESTMENTS LTD Director 2015-11-12 CURRENT 2015-11-12 Active
HARRY SINCLAIR BLACK JW3 TRUST LIMITED Director 2015-07-31 CURRENT 2006-01-18 Active
HARRY SINCLAIR BLACK YELVERTON PROPERTIES (STREATHAM) LTD Director 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
HARRY SINCLAIR BLACK BLENHEIM COURT (EXETER) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
HARRY SINCLAIR BLACK YELVERTON CDM JV CO LIMITED Director 2012-12-14 CURRENT 2011-06-24 Dissolved 2017-07-04
HARRY SINCLAIR BLACK 22 LOVERIDGE ROAD LIMITED Director 2012-02-10 CURRENT 2011-07-25 Dissolved 2016-07-26
HARRY SINCLAIR BLACK YELVERTON PROPERTIES (WESTERN WAY) LTD Director 2010-08-24 CURRENT 2010-08-24 Dissolved 2016-07-26
HARRY SINCLAIR BLACK YELVERTON PROPERTIES (WOOLWELL) LIMITED Director 2010-04-08 CURRENT 2010-04-08 Dissolved 2016-07-26
HARRY SINCLAIR BLACK LOU LOU LONDON LIMITED Director 2009-11-27 CURRENT 2009-11-27 Active
HARRY SINCLAIR BLACK YELVERTON LIMITED Director 2006-01-27 CURRENT 2006-01-27 Active
HARRY SINCLAIR BLACK BALD EAGLE PROPERTIES LIMITED Director 2005-03-11 CURRENT 2005-03-11 Active
HARRY SINCLAIR BLACK YELVERTON PROPERTIES (TORQUAY) LIMITED Director 2003-10-17 CURRENT 2003-10-17 Dissolved 2016-07-26
HARRY SINCLAIR BLACK YELVERTON PROPERTIES LIMITED Director 2000-04-13 CURRENT 2000-03-30 Active
HARRY SINCLAIR BLACK YELVERTON PROPERTIES (HOLDINGS) LIMITED Director 1999-01-19 CURRENT 1998-12-29 Active
HARRY SINCLAIR BLACK DOMLINKS LIMITED Director 1997-03-21 CURRENT 1997-02-04 Dissolved 2016-07-26
ANDREW WILLIAM DAVIS W A WARD LTD Director 2016-07-07 CURRENT 2016-07-07 Active
ANDREW WILLIAM DAVIS YELVERTON PROPERTIES (ST JAMES PARK) LTD Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
ANDREW WILLIAM DAVIS YELVERTON PROPERTIES (STREATHAM) LTD Director 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
LOUISE MIRIAM MARCIANO YELVERTON LIMITED Director 2018-01-26 CURRENT 2006-01-27 Active
LOUISE MIRIAM MARCIANO MICHCO 1501 LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active - Proposal to Strike off
LOUISE MIRIAM MARCIANO BLENHEIM COURT (EXETER) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
LOUISE MIRIAM MARCIANO LOU LOU LONDON LIMITED Director 2009-11-27 CURRENT 2009-11-27 Active
ISABELLE RACHEL SEDDON YELVERTON PROPERTIES (ST JAMES PARK) LTD Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
ISABELLE RACHEL SEDDON YELVERTON PROPERTIES INVESTMENTS LTD Director 2015-11-12 CURRENT 2015-11-12 Active
ISABELLE RACHEL SEDDON YELVERTON PROPERTIES (STREATHAM) LTD Director 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
ISABELLE RACHEL SEDDON BLENHEIM COURT (EXETER) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
ISABELLE RACHEL SEDDON 22 LOVERIDGE ROAD LIMITED Director 2012-02-10 CURRENT 2011-07-25 Dissolved 2016-07-26
ISABELLE RACHEL SEDDON HARRIGEM LIMITED Director 2007-06-01 CURRENT 2007-02-02 Active
ISABELLE RACHEL SEDDON YELVERFLO LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
ISABELLE RACHEL SEDDON YELVERTON LIMITED Director 2006-01-27 CURRENT 2006-01-27 Active
ISABELLE RACHEL SEDDON BALD EAGLE PROPERTIES LIMITED Director 2005-03-11 CURRENT 2005-03-11 Active
ISABELLE RACHEL SEDDON YELVERTON PROPERTIES (TORQUAY) LIMITED Director 2003-10-17 CURRENT 2003-10-17 Dissolved 2016-07-26
ISABELLE RACHEL SEDDON YELVERTON PROPERTIES LIMITED Director 2000-04-13 CURRENT 2000-03-30 Active
ISABELLE RACHEL SEDDON DOMLINKS LIMITED Director 1999-03-08 CURRENT 1997-02-04 Dissolved 2016-07-26
ISABELLE RACHEL SEDDON YELVERTON PROPERTIES (HOLDINGS) LIMITED Director 1999-01-19 CURRENT 1998-12-29 Active
IVOR SEDDON YELVERTON PROPERTIES LIMITED Director 2017-04-18 CURRENT 2000-03-30 Active
IVOR SEDDON YELVERTON PROPERTIES INVESTMENTS LTD Director 2015-11-12 CURRENT 2015-11-12 Active
IVOR SEDDON YELVERTON PROPERTIES (HOLDINGS) LIMITED Director 2006-12-07 CURRENT 1998-12-29 Active

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
2023-10-23CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-10-23CS01CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-09-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18DIRECTOR APPOINTED MR ROBERT GIDEON BLACK
2022-11-1831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-18AP01DIRECTOR APPOINTED MR ROBERT GIDEON BLACK
2022-10-27CH01Director's details changed for Ms Louise Miriam Marciano on 2022-10-27
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-01-19APPOINTMENT TERMINATED, DIRECTOR DORIS BLACK
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DORIS BLACK
2021-11-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2020-12-21CH01Director's details changed for Mrs Isabelle Rachel Seddon on 2020-12-18
2020-12-18CH01Director's details changed for Mrs Carolyn Black on 2020-12-18
2020-12-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS ISABELLE RACHEL SEDDON on 2020-12-18
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-10-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CH01Director's details changed for Mr Harry Sinclair Black on 2020-07-03
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM DAVIS
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-10-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 9090
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-04-26CH01Director's details changed for Mrs Louise Miriam Marciano on 2016-08-01
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM DAVIS / 18/04/2017
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY SINCLAIR BLACK / 18/04/2017
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DORIS BLACK / 18/04/2017
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR SEDDON / 18/04/2017
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLE RACHEL SEDDON / 18/04/2017
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MIRIAM MARCIANO / 18/04/2017
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN BLACK / 18/04/2017
2017-04-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS ISABELLE RACHEL SEDDON on 2017-04-18
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM 13 Beaumont Gate Shenley Hill Radlett WD7 7AR
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 9090
2015-10-20AR0113/10/15 ANNUAL RETURN FULL LIST
2015-10-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29AP01DIRECTOR APPOINTED LOUISE MIRIAM MARCIANO
2014-11-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 9090
2014-10-29AR0113/10/14 ANNUAL RETURN FULL LIST
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN BLACK / 08/10/2014
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY SINCLAIR BLACK / 08/10/2014
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 9090
2013-11-13AR0113/10/13 ANNUAL RETURN FULL LIST
2013-08-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04MISCSECTION 519
2012-11-19AR0113/10/12 FULL LIST
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR SEDDON / 13/10/2012
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE RACHEL SEDDON / 13/10/2012
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM DAVIS / 13/10/2012
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY SINCLAIR BLACK / 13/10/2012
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DORIS BLACK / 13/10/2012
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN BLACK / 13/10/2012
2012-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / ISABELLE RACHEL SEDDON / 13/10/2012
2012-10-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-11AR0113/10/11 FULL LIST
2011-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DORIS BLACK / 12/10/2011
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2010 FROM ABBOTTS HOUSE 198 LOWER HIGH STREET WATFORD WD17 2FG
2010-11-08AR0113/10/10 FULL LIST
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-16AR0113/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DORIS BLACK / 12/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY SINCLAIR BLACK / 12/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN BLACK / 12/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE RACHEL SEDDON / 12/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM DAVIS / 12/11/2009
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ISRAEL BLACK
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-06-16AUDAUDITOR'S RESIGNATION
2009-06-09AUDAUDITOR'S RESIGNATION
2009-05-20AUDAUDITOR'S RESIGNATION
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-30363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / IVOR SEDDON / 25/04/2008
2008-10-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVIS / 14/11/2007
2008-05-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ISABELLE SEDDON / 25/04/2008
2007-12-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-19363sRETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-14288aNEW DIRECTOR APPOINTED
2006-10-30363sRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-25363sRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-07-27395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-07AUDAUDITOR'S RESIGNATION
2003-10-22363(287)REGISTERED OFFICE CHANGED ON 22/10/03
2003-10-22363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-04-29288aNEW DIRECTOR APPOINTED
2003-02-26395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-22363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2001-10-17363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-14288aNEW DIRECTOR APPOINTED
2001-03-17395PARTICULARS OF MORTGAGE/CHARGE
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 YELVERTON PROPERTIES DEVELOPMENTS 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 YELVERTON PROPERTIES DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 2
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-10-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-01-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-07-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-07-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-02-26 Outstanding BARCLAYS BANK PLC
DEVELOPMENT AGREEMENT 2001-03-17 Outstanding ORBIT HOUSING ASSOCIATION
DEPOSIT OF DEEDS 1954-07-15 Partially Satisfied BARCLAYS BANK PLC
DEPOSIT OF DEEDS 1954-07-15 Partially Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 YELVERTON PROPERTIES DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of YELVERTON PROPERTIES DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YELVERTON PROPERTIES DEVELOPMENTS LIMITED
Trademarks
We have not found any records of YELVERTON PROPERTIES DEVELOPMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED COURT BUCKINGHAM LTD 2008-10-18 Outstanding
RENT DEPOSIT DEED GOLDINGS ENTERPRISES LIMITED 2008-10-14 Outstanding
RENT DEPOSIT DEED ANIMAL ACTION GREECE 2008-11-01 Outstanding

We have found 3 mortgage charges which are owed to YELVERTON PROPERTIES DEVELOPMENTS LIMITED

Income
Government Income
We have not found government income sources for YELVERTON PROPERTIES DEVELOPMENTS 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 YELVERTON PROPERTIES DEVELOPMENTS 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 YELVERTON PROPERTIES DEVELOPMENTS 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 YELVERTON PROPERTIES DEVELOPMENTS 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 YELVERTON PROPERTIES DEVELOPMENTS 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.