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

YORKLEM PROPERTIES LIMITED

CHURCHDOWN CHAMBERS, BORDYKE, TONBRIDGE, TN9 1NR,
Company Registration Number
02577811
Private Limited Company
Active

Company Overview

About Yorklem Properties Ltd
YORKLEM PROPERTIES LIMITED was founded on 1991-01-29 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Yorklem Properties Limited is a Private Limited Company registered in 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
YORKLEM PROPERTIES LIMITED
 
Legal Registered Office
CHURCHDOWN CHAMBERS
BORDYKE
TONBRIDGE
TN9 1NR
Other companies in TN9
 
Filing Information
Company Number 02577811
Company ID Number 02577811
Date formed 1991-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB574207736  
Last Datalog update: 2024-02-05 05:57:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKLEM PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FOLDERSPRING LIMITED   THE SOCIETY OF SHARE AND BUSINESS VALUERS 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 YORKLEM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SECRETARIAL SERVICES LTD
Company Secretary 2016-09-20
JOHN ALISTAIR CLEMENCE
Director 1993-01-29
GILIAN DOBLE
Director 2001-04-06
MICHAEL JOHN YORK
Director 1993-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER MAY KERR CLEMENCE
Company Secretary 1993-01-29 2016-09-20
SYLVIA FLORENCE YORK
Director 1993-01-29 2015-07-21
IVOR WILLIAM CLEMENCE
Director 1993-01-29 2001-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALISTAIR CLEMENCE RADIX PROPERTIES LIMITED Director 2003-01-17 CURRENT 1953-03-26 Active
JOHN ALISTAIR CLEMENCE SECRETARIAL SERVICES LIMITED Director 2001-09-17 CURRENT 1980-01-28 Active
MICHAEL JOHN YORK THOMAS YORK LIMITED Director 1991-10-31 CURRENT 1987-01-30 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
2024-01-31CONFIRMATION STATEMENT MADE ON 29/01/24, WITH UPDATES
2023-09-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13Cancellation of shares. Statement of capital on 2021-04-06 GBP 100,000
2023-02-0831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-06CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2022-02-02CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2021-11-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2020-08-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-08-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31PSC04Change of details for Mr Michael John York as a person with significant control on 2019-01-27
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2019-01-31CH01Director's details changed for Mr Michael John York on 2019-01-27
2018-07-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-09-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 104900
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-10-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29AP04Appointment of Secretarial Services Ltd as company secretary on 2016-09-20
2016-09-29TM02Termination of appointment of Heather May Kerr Clemence on 2016-09-20
2016-04-05AR0129/01/16 ANNUAL RETURN FULL LIST
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA FLORENCE YORK
2015-11-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 104900
2015-01-30AR0129/01/15 ANNUAL RETURN FULL LIST
2015-01-30CH01Director's details changed for Mrs Sylvia Florence York on 2014-01-30
2014-10-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 104900
2014-02-06AR0129/01/14 ANNUAL RETURN FULL LIST
2013-11-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0129/01/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0129/01/12 ANNUAL RETURN FULL LIST
2011-10-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-15AR0129/01/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-02-04AR0129/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA FLORENCE YORK / 29/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GILIAN DOBLE / 29/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALISTAIR CLEMENCE / 29/01/2010
2009-08-18AA31/03/09 TOTAL EXEMPTION FULL
2009-04-14363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-08-22AA31/03/08 TOTAL EXEMPTION FULL
2008-01-30363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-02363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-31363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-26363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-08363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-27363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2002-09-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-02-13363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-11-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-30288aNEW DIRECTOR APPOINTED
2001-07-07287REGISTERED OFFICE CHANGED ON 07/07/01 FROM: 8 BAKER STREET LONDON W1M 1DA
2001-02-22363aRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2001-01-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-06AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-07363aRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
1999-02-10363sRETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-26287REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 5TH FLOOR NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA
1998-03-25363sRETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS
1998-01-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-11-12395PARTICULARS OF MORTGAGE/CHARGE
1997-11-08395PARTICULARS OF MORTGAGE/CHARGE
1997-02-05363sRETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS
1997-01-15AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-17288cDIRECTOR'S PARTICULARS CHANGED
1996-02-23AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-02-05363sRETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS
1995-04-07363xRETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-02-16363sRETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS
1994-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-02-16363(287)REGISTERED OFFICE CHANGED ON 16/02/94
1994-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-24395PARTICULARS OF MORTGAGE/CHARGE
1993-08-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to YORKLEM PROPERTIES 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 YORKLEM PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-11-12 Satisfied COUTTS & COMPANY
MORTGAGE DEBENTURE 1997-10-31 Satisfied COUTTS & COMPANY
LEGAL CHARGE 1993-08-06 Satisfied NORTHERN ROCK BUILDING SOCIETY
MORTGAGE DEBENTURE 1993-08-06 Satisfied NORTHERN ROCK BUILDING SOCIETY
FLOATING CHARGE 1992-05-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-04 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 54,937
Creditors Due Within One Year 2012-04-01 £ 127,039

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 YORKLEM PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 104,900
Cash Bank In Hand 2012-04-01 £ 233,467
Current Assets 2012-04-01 £ 253,013
Debtors 2012-04-01 £ 19,546
Fixed Assets 2012-04-01 £ 816,180
Shareholder Funds 2012-04-01 £ 887,217
Tangible Fixed Assets 2012-04-01 £ 816,180

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YORKLEM PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORKLEM PROPERTIES LIMITED
Trademarks
We have not found any records of YORKLEM PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENTAL DEPOSIT AGREEMENT 14
RENT DEPOSIT DEED 2

We have found 16 mortgage charges which are owed to YORKLEM PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for YORKLEM PROPERTIES 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 (41100 - Development of building projects) as YORKLEM PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where YORKLEM PROPERTIES 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 YORKLEM PROPERTIES 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 YORKLEM PROPERTIES 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.