Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YEATTON HOUSE (DOWNTON) MANAGEMENT COMPANY LIMITED
Company Information for

YEATTON HOUSE (DOWNTON) MANAGEMENT COMPANY LIMITED

6 YEATTON HOUSE HORDLE LANE, HORDLE, LYMINGTON, HAMPSHIRE, SO41 0HW,
Company Registration Number
01295071
Private Limited Company
Active

Company Overview

About Yeatton House (downton) Management Company Ltd
YEATTON HOUSE (DOWNTON) MANAGEMENT COMPANY LIMITED was founded on 1977-01-20 and has its registered office in Lymington. The organisation's status is listed as "Active". Yeatton House (downton) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
YEATTON HOUSE (DOWNTON) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
6 YEATTON HOUSE HORDLE LANE
HORDLE
LYMINGTON
HAMPSHIRE
SO41 0HW
Other companies in SO41
 
Filing Information
Company Number 01295071
Company ID Number 01295071
Date formed 1977-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 06:55:38
Primary Source:Companies House
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 YEATTON HOUSE (DOWNTON) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HEATHER VIRGINIA HOLDEN BROWN
Company Secretary 2013-11-22
PATRICIA MAUDE DAVIES
Director 2011-10-19
JULIANA IRENE BEATRIX FALLE
Director 2003-07-25
HEATHER VIRGINIA HOLDEN BROWN
Director 2004-06-05
BRIAN MOORES
Director 2016-11-01
YVONNE MOORES
Director 2016-11-01
EDMUND CLIVE SUTTON
Director 2014-08-01
BARBARA TROUSDELL
Director 2016-06-16
ANN JENNIFER WREYFORD
Director 2003-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN RUTH PEACE
Director 2003-07-25 2016-10-31
MICHAEL PEACE
Director 2003-07-25 2016-10-31
DAVID JOHN BEECH
Director 2014-08-01 2016-06-15
DAVID IAN CAMERON
Director 2006-01-04 2014-07-31
DAVID IAN CAMERON
Company Secretary 2006-04-01 2013-11-22
BARRIE DAVIES
Director 1999-05-19 2011-08-19
MAUREEN CONNELLY
Director 2003-07-25 2008-01-16
MAUREEN CONNELLY
Company Secretary 2003-12-01 2006-02-18
ROBERT ASHURST
Director 2005-08-01 2006-01-04
WILLIAM ANTHONY KING
Director 1998-05-27 2004-06-04
MICHAEL PEACE
Company Secretary 2003-04-16 2003-12-01
ROBERT ASHURST
Company Secretary 2002-06-14 2003-04-16
ROBERT ASHURST
Director 2001-06-08 2003-04-16
EDRIC BASIL LOVERIDGE
Company Secretary 1999-05-19 2002-06-14
EDRIC BASIL LOVERIDGE
Director 1992-07-01 2002-06-14
ANN JENNIFER WREYFORD
Company Secretary 1992-07-01 1999-05-19
FRANK BEN DERWENT MOGER
Director 1992-07-01 1999-05-19
ANN JENNIFER WREYFORD
Director 1992-07-01 1999-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDMUND CLIVE SUTTON ALO CARE LTD Director 2015-11-01 CURRENT 2012-10-15 In Administration

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
2023-09-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-29CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2022-08-25APPOINTMENT TERMINATED, DIRECTOR PATRICIA MAUDE DAVIES
2022-08-25DIRECTOR APPOINTED MS SUSAN LORRAINE HOPKINS
2022-08-25CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-08-25AP01DIRECTOR APPOINTED MS SUSAN LORRAINE HOPKINS
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MAUDE DAVIES
2022-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-08-25AP01DIRECTOR APPOINTED MS YULIA KIM
2020-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA TROUSDELL
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-31PSC08Notification of a person with significant control statement
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2016-12-20AP01DIRECTOR APPOINTED PROFESSOR BRIAN MOORES
2016-12-20AP01DIRECTOR APPOINTED DAME YVONNE MOORES
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEACE
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN PEACE
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN PEACE
2016-08-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-15AP01DIRECTOR APPOINTED MRS BARBARA TROUSDELL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 8
2016-07-15AR0122/06/16 ANNUAL RETURN FULL LIST
2016-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/16 FROM 3 Yeatton House Hordle Lane Hordle Lymington Hampshire SO41 0HW
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BEECH
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 8
2015-07-23AR0122/06/15 ANNUAL RETURN FULL LIST
2015-04-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-15AP01DIRECTOR APPOINTED MR DAVID JOHN BEECH
2014-08-13AP01DIRECTOR APPOINTED MR EDMUND CLIVE SUTTON
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 8
2014-08-13AR0122/06/14 ANNUAL RETURN FULL LIST
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMERON
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMERON
2014-05-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-03AP03SECRETARY APPOINTED MS HEATHER VIRGINIA HOLDEN BROWN
2013-12-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID CAMERON
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 2 YEATTON HOUSE, HORDLE LANE HORDLE LYMINGTON HAMPSHIRE SO41 0HW
2013-06-26AR0122/06/13 FULL LIST
2013-04-23AA31/03/13 TOTAL EXEMPTION FULL
2012-06-22AR0122/06/12 FULL LIST
2012-05-04AA31/03/12 TOTAL EXEMPTION FULL
2012-03-23SH0123/03/12 STATEMENT OF CAPITAL GBP 8
2011-12-19AP01DIRECTOR APPOINTED MRS PATRICIA MAUDE DAVIES
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE DAVIES
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE DAVIES / 19/10/2011
2011-06-22AR0122/06/11 FULL LIST
2011-05-16AA31/03/11 TOTAL EXEMPTION FULL
2010-07-05AR0122/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN JENNIFER WRAYFORD / 22/06/2010
2010-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN JENNIFER WRAYFORD / 22/06/2010
2010-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEACE / 22/06/2010
2010-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN RUTH PEACE / 22/06/2010
2010-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER VIRGINIA HOLDEN BROWN / 22/06/2010
2010-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIANA IRENE BEATRIX FALLE / 22/06/2010
2010-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE DAVIES / 22/06/2010
2010-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN CAMERON / 22/06/2010
2010-05-05AA31/03/10 TOTAL EXEMPTION FULL
2009-06-25363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANN WRAYFORD / 01/01/2009
2009-05-08AA31/03/09 TOTAL EXEMPTION FULL
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN CONNELLY
2008-06-26363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-04-30AA31/03/08 TOTAL EXEMPTION FULL
2007-08-09363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-06-27363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: YEATTON HOUSE HORDLE LANE HORDLE LYMINGTON HANTS SO41 0HW
2006-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-21288aNEW SECRETARY APPOINTED
2006-02-28288bSECRETARY RESIGNED
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-31288bDIRECTOR RESIGNED
2005-09-13288aNEW DIRECTOR APPOINTED
2005-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-13363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-08-02288aNEW DIRECTOR APPOINTED
2004-08-02363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-08-02288bDIRECTOR RESIGNED
2004-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-09288aNEW SECRETARY APPOINTED
2004-03-09288bSECRETARY RESIGNED
2003-09-27288aNEW DIRECTOR APPOINTED
2003-09-27288aNEW DIRECTOR APPOINTED
2003-09-27288aNEW DIRECTOR APPOINTED
2003-09-11288aNEW DIRECTOR APPOINTED
2003-09-11288aNEW DIRECTOR APPOINTED
2003-07-31363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-07-23288aNEW SECRETARY APPOINTED
2003-07-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to YEATTON HOUSE (DOWNTON) MANAGEMENT COMPANY 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 YEATTON HOUSE (DOWNTON) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YEATTON HOUSE (DOWNTON) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
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
2021-03-31
Annual Accounts
2022-03-31

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 YEATTON HOUSE (DOWNTON) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of YEATTON HOUSE (DOWNTON) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YEATTON HOUSE (DOWNTON) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of YEATTON HOUSE (DOWNTON) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YEATTON HOUSE (DOWNTON) MANAGEMENT COMPANY 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 (81100 - Combined facilities support activities) as YEATTON HOUSE (DOWNTON) MANAGEMENT COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YEATTON HOUSE (DOWNTON) MANAGEMENT COMPANY 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 YEATTON HOUSE (DOWNTON) MANAGEMENT COMPANY 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 YEATTON HOUSE (DOWNTON) MANAGEMENT COMPANY 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.