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

YARDSCALE LIMITED

THIRD FLOOR, 146 FLEET STREET, LONDON, GREATER LONDON, EC4A 2BU,
Company Registration Number
02997588
Private Limited Company
Active

Company Overview

About Yardscale Ltd
YARDSCALE LIMITED was founded on 1994-12-02 and has its registered office in London. The organisation's status is listed as "Active". Yardscale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
YARDSCALE LIMITED
 
Legal Registered Office
THIRD FLOOR
146 FLEET STREET
LONDON
GREATER LONDON
EC4A 2BU
Other companies in GU34
 
Filing Information
Company Number 02997588
Company ID Number 02997588
Date formed 1994-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 07:21:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YARDSCALE 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 YARDSCALE LIMITED

Current Directors
Officer Role Date Appointed
PINEFLAT MANAGEMENT LIMITED
Company Secretary 2018-01-01
ROSEMARY ELLEN ABOUD
Director 1995-07-31
DAISY ELIZABETH BARTLETT
Director 2012-11-14
EDOARDO BOLOGNA
Director 2013-11-25
EVA ENID FERGUSON
Director 2012-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
PINEFLAT LIMITED
Company Secretary 2015-10-13 2018-01-01
STEFANO BOLOGNA
Director 2005-07-15 2012-06-18
THOMINA MEAH
Company Secretary 2008-01-20 2008-09-04
THOMINA MEAH
Director 2005-07-12 2008-09-04
JOHN WOOD
Company Secretary 2005-07-12 2007-12-11
LUIGI CAPOGROSSI
Director 1995-07-31 2005-07-15
NICOLA CLAIRE GREGOROWSKI
Company Secretary 2002-01-18 2004-07-02
NICOLA CLAIRE GREGOROWSKI
Director 2002-01-18 2004-07-02
GEORGINA THOMPSON
Director 1999-04-15 2004-06-07
JOHN GRANT GILMOUR
Company Secretary 1999-01-01 2002-01-18
JOHN GRANT GILMOUR
Director 1998-01-15 2002-01-18
WENDY ALLEN
Company Secretary 1995-07-16 1999-04-15
WENDY ALLEN
Director 1995-07-16 1999-04-15
SOPHIE CAROLINE SMITH
Director 1995-07-31 1998-01-15
BARRY ALLEN
Director 1995-01-03 1996-09-11
PAMELA EILEEN ALLEN
Company Secretary 1995-01-03 1995-07-07
CLIFFORD DONALD WING
Company Secretary 1994-12-02 1995-01-03
BONUSWORTH LIMITED
Director 1994-12-02 1995-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PINEFLAT MANAGEMENT LIMITED ROUSE GARDENS LIMITED Company Secretary 2018-01-01 CURRENT 2003-10-29 Active
PINEFLAT MANAGEMENT LIMITED THE 60 BARING STREET FREEHOLDING COMPANY LTD Company Secretary 2017-11-10 CURRENT 2008-11-10 Active
PINEFLAT MANAGEMENT LIMITED BRIDGE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-10 CURRENT 2013-02-05 Active
PINEFLAT MANAGEMENT LIMITED 2 GRANVILLE PARK LTD Company Secretary 2017-03-16 CURRENT 2008-12-08 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
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2020-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAISY ELIZABETH BARTLETT
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2018-01-12TM02Termination of appointment of Pineflat Limited on 2018-01-01
2018-01-12AP04Appointment of Pineflat Management Limited as company secretary on 2018-01-01
2017-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-17AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-16CH01Director's details changed for Rosemary Ellen Aboud on 2015-12-16
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/15 FROM Market House 21 Lenten Street Alton Hampshire GU34 1HG
2015-10-13AP04Appointment of Pineflat Limited as company secretary on 2015-10-13
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-22AR0102/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-14AR0102/12/13 ANNUAL RETURN FULL LIST
2014-02-03AP01DIRECTOR APPOINTED MR EDOARDO BOLOGNA
2013-10-02AP01DIRECTOR APPOINTED MISS DAISY ELIZABETH BARTLETT
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AP01DIRECTOR APPOINTED MISS EVA ENID FERGUSON
2013-01-17AR0102/12/12 ANNUAL RETURN FULL LIST
2012-10-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO BOLOGNA
2012-01-10AR0102/12/11 ANNUAL RETURN FULL LIST
2011-09-07AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-22AR0102/12/10 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2010 FROM WESTBROOKE HOUSE 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN
2010-01-27AR0102/12/09 FULL LIST
2009-12-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-24AR0102/12/08 FULL LIST
2009-06-30DISS40DISS40 (DISS40(SOAD))
2009-06-29AA31/12/07 TOTAL EXEMPTION SMALL
2009-05-26GAZ1FIRST GAZETTE
2008-09-10288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY THOMINA KHANOM MEATH LOGGED FORM
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: WESTBROOKE HOUSE, 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN
2008-02-01363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2008-02-01287REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 52 CATHCART ROAD CHELSEA LONDON SW10 9JQ
2008-01-30288aNEW SECRETARY APPOINTED
2008-01-03288bSECRETARY RESIGNED
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-12-04363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-03363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-18288bDIRECTOR RESIGNED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-09-13363aRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-07-29288aNEW SECRETARY APPOINTED
2005-07-29288aNEW DIRECTOR APPOINTED
2005-05-31GAZ1FIRST GAZETTE
2004-12-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-06287REGISTERED OFFICE CHANGED ON 06/07/04 FROM: CHANDLERS CHANDLERS END ASHTON U HILL WORCESTERSHIRE WR11 7UT
2004-06-14288bDIRECTOR RESIGNED
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-01-29363aRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-11-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-02-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-04363(287)REGISTERED OFFICE CHANGED ON 04/02/03
2003-02-04363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2001-11-28363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-12-06363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-11-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-17AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-02-08288bSECRETARY RESIGNED
2000-02-08288bDIRECTOR RESIGNED
2000-02-08363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
2000-02-08288aNEW SECRETARY APPOINTED
2000-02-08288aNEW DIRECTOR APPOINTED
1999-01-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to YARDSCALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-26
Proposal to Strike Off2005-05-31
Fines / Sanctions
No fines or sanctions have been issued against YARDSCALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YARDSCALE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-12-31 £ 4,996
Creditors Due Within One Year 2011-12-31 £ 4,996

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 YARDSCALE LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-12-31 £ 5,000
Tangible Fixed Assets 2011-12-31 £ 5,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YARDSCALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YARDSCALE LIMITED
Trademarks
We have not found any records of YARDSCALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YARDSCALE 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 (98000 - Residents property management) as YARDSCALE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where YARDSCALE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyYARDSCALE LIMITEDEvent Date2009-05-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyYARDSCALE LIMITEDEvent Date2005-05-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YARDSCALE 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 YARDSCALE 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.