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

YATES ESTATE LIMITED

205 WALWORTH ROAD, LONDON, SE17 1RL,
Company Registration Number
02573376
Private Limited Company
Active

Company Overview

About Yates Estate Ltd
YATES ESTATE LIMITED was founded on 1991-01-14 and has its registered office in . The organisation's status is listed as "Active". Yates Estate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
YATES ESTATE LIMITED
 
Legal Registered Office
205 WALWORTH ROAD
LONDON
SE17 1RL
Other companies in SE17
 
Filing Information
Company Number 02573376
Company ID Number 02573376
Date formed 1991-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 06:21:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YATES ESTATE 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.
Companies with same name YATES ESTATE LIMITED
The following companies were found which have the same name as YATES ESTATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YATES ESTATES LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
Yates Estates, LLC 1307 Greenway Road Charlottesville VA 22903 Active Company formed on the 2015-07-08
YATES ESTATES (BLACKPOOL) LTD AVROE HOUSE AVROE CRESCENT BLACKPOOL BUSINESS PARK BLACKPOOL LANCASHIRE FY4 2DP Active - Proposal to Strike off Company formed on the 2016-04-22
YATES ESTATES, LLC 25 HIGHLAND PARK VLG STE 100 DALLAS TX 75205 Forfeited Company formed on the 2017-02-27
YATES ESTATES, LLC 1020 MAGNOLIA BLOSSOM COURT APOPKA FL 32712 Inactive Company formed on the 2007-10-08
YATES ESTATE SERVICES LLC 428 VILLAGE VIEW LANE LONGWOOD FL 32779 Inactive Company formed on the 2017-12-18
YATES ESTATES GA LLC Georgia Unknown
YATES ESTATES LLC Georgia Unknown
YATES ESTATES LLC Georgia Unknown
YATES ESTATES GA LLC Georgia Unknown
YATES ESTATES (MIDLANDS) LTD 44 BIRDINGBURY ROAD MARTON RUGBY CV23 9RZ Active Company formed on the 2021-06-01
YATES ESTATES (MCR) LTD 150 PARK ROAD TIMPERLEY ALTRINCHAM WA15 6QE Active Company formed on the 2022-05-09

Company Officers of YATES ESTATE LIMITED

Current Directors
Officer Role Date Appointed
JEREMY RAYMOND GILSON
Company Secretary 2017-09-29
AMANDA JANE YATES
Director 1991-03-27
FENELLA ANN YATES-JOHNSON
Director 1991-03-27
WILLIAM HARVARD YATES-JOHNSON
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ETEM DINDJER
Company Secretary 2000-10-01 2017-09-29
BRIAN HENRY PLEDGE
Company Secretary 1991-03-08 2000-09-30
BRIAN HENRY PLEDGE
Director 1991-03-08 2000-09-30
GEORGE FREDERICK YATES
Director 1991-03-08 1995-08-17
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-01-14 1991-03-08
LONDON LAW SERVICES LIMITED
Nominated Director 1991-01-14 1991-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JANE YATES YATES DEVELOPMENTS LIMITED Director 2003-12-03 CURRENT 1965-09-01 Active - Proposal to Strike off
AMANDA JANE YATES FAIRLAWN HOMES LIMITED Director 1994-11-24 CURRENT 1987-01-20 Active - Proposal to Strike off
AMANDA JANE YATES YATES EXON LIMITED Director 1992-02-01 CURRENT 1963-04-30 Active - Proposal to Strike off
AMANDA JANE YATES YATES FORESTGLADE LIMITED Director 1991-12-10 CURRENT 1990-01-19 Active - Proposal to Strike off
AMANDA JANE YATES YATES PROPERTIES LIMITED Director 1991-02-14 CURRENT 1951-04-03 Active
AMANDA JANE YATES YATES CHARLESTON LIMITED Director 1991-02-14 CURRENT 1963-04-30 Active - Proposal to Strike off
AMANDA JANE YATES YATES EAST LIMITED Director 1991-02-14 CURRENT 1963-04-30 Active - Proposal to Strike off
AMANDA JANE YATES YATES LARCOM LIMITED Director 1991-02-14 CURRENT 1963-04-30 Active - Proposal to Strike off
AMANDA JANE YATES YATES PROPERTY HOLDINGS LIMITED Director 1991-02-14 CURRENT 1981-08-25 Active
AMANDA JANE YATES EASTBUN LIMITED Director 1991-02-13 CURRENT 1963-04-30 Active - Proposal to Strike off
FENELLA ANN YATES-JOHNSON FAIRLAWN HOMES LIMITED Director 1994-11-24 CURRENT 1987-01-20 Active - Proposal to Strike off
FENELLA ANN YATES-JOHNSON YATES DEVELOPMENTS LIMITED Director 1994-01-26 CURRENT 1965-09-01 Active - Proposal to Strike off
FENELLA ANN YATES-JOHNSON YATES EXON LIMITED Director 1992-02-01 CURRENT 1963-04-30 Active - Proposal to Strike off
FENELLA ANN YATES-JOHNSON YATES FORESTGLADE LIMITED Director 1991-12-10 CURRENT 1990-01-19 Active - Proposal to Strike off
FENELLA ANN YATES-JOHNSON YATES PROPERTIES LIMITED Director 1991-02-14 CURRENT 1951-04-03 Active
FENELLA ANN YATES-JOHNSON YATES CHARLESTON LIMITED Director 1991-02-14 CURRENT 1963-04-30 Active - Proposal to Strike off
FENELLA ANN YATES-JOHNSON YATES EAST LIMITED Director 1991-02-14 CURRENT 1963-04-30 Active - Proposal to Strike off
FENELLA ANN YATES-JOHNSON YATES LARCOM LIMITED Director 1991-02-14 CURRENT 1963-04-30 Active - Proposal to Strike off
FENELLA ANN YATES-JOHNSON YATES PROPERTY HOLDINGS LIMITED Director 1991-02-14 CURRENT 1981-08-25 Active
FENELLA ANN YATES-JOHNSON EASTBUN LIMITED Director 1991-02-13 CURRENT 1963-04-30 Active - Proposal to Strike off
WILLIAM HARVARD YATES-JOHNSON YATES PROPERTIES LIMITED Director 2010-10-01 CURRENT 1951-04-03 Active
WILLIAM HARVARD YATES-JOHNSON YATES PROPERTY HOLDINGS LIMITED Director 2010-10-01 CURRENT 1981-08-25 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
2023-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-13CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-15CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-29AP03Appointment of Mr Jeremy Raymond Gilson as company secretary on 2017-09-29
2017-09-29TM02Termination of appointment of Etem Dindjer on 2017-09-29
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-07AR0107/01/16 ANNUAL RETURN FULL LIST
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-12AR0107/01/15 ANNUAL RETURN FULL LIST
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-07AR0107/01/14 ANNUAL RETURN FULL LIST
2013-11-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-07AR0107/01/13 ANNUAL RETURN FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-09AR0107/01/12 ANNUAL RETURN FULL LIST
2011-12-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-14AR0107/01/11 ANNUAL RETURN FULL LIST
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-08AP01DIRECTOR APPOINTED MR WILLIAM YATES-JOHNSON
2010-01-08AR0107/01/10 ANNUAL RETURN FULL LIST
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-14363aReturn made up to 07/01/09; full list of members
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-08363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-12-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-09363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2007-01-09288cSECRETARY'S PARTICULARS CHANGED
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-20363aRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-25363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2005-01-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-14363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-12-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-23363sRETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2002-12-19AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-16363sRETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS
2001-10-08AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-15363(288)DIRECTOR RESIGNED
2001-01-15363sRETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS
2000-12-13AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-09288aNEW SECRETARY APPOINTED
2000-10-09288bSECRETARY RESIGNED
2000-01-20363sRETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS
2000-01-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-04363sRETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-06-29CERTNMCOMPANY NAME CHANGED GEORGE YATES ESTATE OFFICE LIMIT ED CERTIFICATE ISSUED ON 30/06/98
1998-03-10363aRETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS
1998-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-13363sRETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS
1998-01-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-02-27363sRETURN MADE UP TO 07/01/97; NO CHANGE OF MEMBERS
1997-01-28AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-01363sRETURN MADE UP TO 07/01/96; NO CHANGE OF MEMBERS
1996-01-18AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-12288DIRECTOR RESIGNED
1995-02-13363sRETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS
1995-01-30AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-01-27AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-14363sRETURN MADE UP TO 07/01/94; NO CHANGE OF MEMBERS
1994-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-13363sRETURN MADE UP TO 07/01/93; NO CHANGE OF MEMBERS
1992-11-18AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-01-10363bRETURN MADE UP TO 07/01/92; FULL LIST OF MEMBERS
1991-08-13ELRESS386 DISP APP AUDS 31/07/91
1991-08-13ELRESS369(4) SHT NOTICE MEET 31/07/91
1991-07-07288NEW DIRECTOR APPOINTED
1991-06-2088(2)RAD 03/04/91--------- £ SI 9998@1=9998 £ IC 2/10000
1991-04-22CERTNMCOMPANY NAME CHANGED EASTBUN LIMITED CERTIFICATE ISSUED ON 23/04/91
1991-04-16123£ NC 100/10000 08/03/91
1991-04-16ORES04NC INC ALREADY ADJUSTED 08/03/91
1991-04-16ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/03/91
1991-03-26287REGISTERED OFFICE CHANGED ON 26/03/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




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

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Intangible Assets
Patents
We have not found any records of YATES ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YATES ESTATE LIMITED
Trademarks
We have not found any records of YATES ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YATES ESTATE 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 (68310 - Real estate agencies) as YATES ESTATE LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where YATES ESTATE 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 YATES ESTATE 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 YATES ESTATE 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.