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

YEWDALE PROPERTIES LIMITED

YEWDALE HOUSE, UNIT F HONYWOOD ROAD, BASILDON, ESSEX, SS14 3DS,
Company Registration Number
04655814
Private Limited Company
Active

Company Overview

About Yewdale Properties Ltd
YEWDALE PROPERTIES LIMITED was founded on 2003-02-04 and has its registered office in Basildon. The organisation's status is listed as "Active". Yewdale 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
YEWDALE PROPERTIES LIMITED
 
Legal Registered Office
YEWDALE HOUSE
UNIT F HONYWOOD ROAD
BASILDON
ESSEX
SS14 3DS
Other companies in SS14
 
Filing Information
Company Number 04655814
Company ID Number 04655814
Date formed 2003-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB810284755  
Last Datalog update: 2024-03-05 08:01:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YEWDALE PROPERTIES 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 YEWDALE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANN JENNIFER PUGH
Company Secretary 2006-11-03
RAYMOND KEITH PUGH
Director 2006-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FREDERICK FRANCIS
Director 2006-02-10 2007-01-10
LEE EDWARD JOSE
Director 2003-07-01 2007-01-10
ROBERT FREDERICK FRANCIS
Company Secretary 2003-07-01 2006-11-06
WENDY JOY ELIZABETH HOLLIS
Company Secretary 2003-05-13 2003-07-01
DAVID HUGH HARRIS
Director 2003-05-13 2003-07-01
LEE EDWARD JOSE
Company Secretary 2003-03-12 2003-05-13
ROBERT FREDERICK FRANCIS
Director 2003-03-12 2003-05-13
LEE EDWARD JOSE
Director 2003-03-12 2003-05-13
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-02-04 2003-03-13
BRIGHTON DIRECTOR LTD
Nominated Director 2003-02-04 2003-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN JENNIFER PUGH PREMIER FREIGHT SERVICES LIMITED Company Secretary 1991-10-31 CURRENT 1980-05-01 Active
ANN JENNIFER PUGH PREMIER FLIGHT SERVICES LIMITED Company Secretary 1990-08-31 CURRENT 1975-01-28 Active
RAYMOND KEITH PUGH PREMIER FREIGHT SERVICES LIMITED Director 1991-10-31 CURRENT 1980-05-01 Active
RAYMOND KEITH PUGH PREMIER FLIGHT SERVICES LIMITED Director 1990-08-31 CURRENT 1975-01-28 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
2024-09-26DIRECTOR APPOINTED MRS DEBORAH JUNE SPICE
2024-09-26DIRECTOR APPOINTED MRS SONIA BURKEY
2024-09-26Termination of appointment of Ann Jennifer Pugh on 2024-08-21
2024-09-26APPOINTMENT TERMINATED, DIRECTOR RAYMOND KEITH PUGH
2024-09-26Director's details changed for Mrs Deborah June Spice on 2024-08-21
2024-09-26Director's details changed for Mrs Sonia Burkey on 2024-08-21
2024-02-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-14CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-03-10AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-12-03AA01Previous accounting period extended from 30/12/17 TO 30/06/18
2018-09-10AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2018-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 046558140005
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04AR0104/02/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AA01Previous accounting period shortened from 28/02/15 TO 31/12/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-09AR0104/02/15 ANNUAL RETURN FULL LIST
2014-11-12AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-04AR0104/02/14 ANNUAL RETURN FULL LIST
2013-10-14AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0104/02/13 ANNUAL RETURN FULL LIST
2012-09-18AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-02-07AR0104/02/12 ANNUAL RETURN FULL LIST
2011-11-30AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04AR0104/02/11 ANNUAL RETURN FULL LIST
2010-11-30AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-09AR0104/02/10 ANNUAL RETURN FULL LIST
2010-01-27AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-18AR0104/02/09 ANNUAL RETURN FULL LIST
2009-04-01AA29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-07-15353LOCATION OF REGISTER OF MEMBERS
2008-06-05AA28/02/07 TOTAL EXEMPTION SMALL
2007-04-03363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-01-20288bDIRECTOR RESIGNED
2007-01-20288bDIRECTOR RESIGNED
2006-11-18395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14288bSECRETARY RESIGNED
2006-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288aNEW SECRETARY APPOINTED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-03-27363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-03-27353LOCATION OF REGISTER OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-10363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-15363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-12-1588(2)RAD 07/03/03--------- £ SI 1@1=1 £ IC 1/2
2003-09-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-19395PARTICULARS OF MORTGAGE/CHARGE
2003-07-17287REGISTERED OFFICE CHANGED ON 17/07/03 FROM: ROFFEY ONGAR ROAD GREAT DUNMOW ESSEX CM6 1JH
2003-07-15288aNEW DIRECTOR APPOINTED
2003-07-15288bSECRETARY RESIGNED
2003-07-15288aNEW SECRETARY APPOINTED
2003-07-15288bDIRECTOR RESIGNED
2003-05-30287REGISTERED OFFICE CHANGED ON 30/05/03 FROM: DEVINE HOUSE 1299-1301 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD
2003-05-21288aNEW SECRETARY APPOINTED
2003-05-21288aNEW DIRECTOR APPOINTED
2003-05-20288bDIRECTOR RESIGNED
2003-05-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-16395PARTICULARS OF MORTGAGE/CHARGE
2003-04-04287REGISTERED OFFICE CHANGED ON 04/04/03 FROM: DEVINE HOUSE, 1299-1301 LONDON ROAD, LEIGH ON SEA ESSEX SS9 2AD
2003-04-04288aNEW DIRECTOR APPOINTED
2003-04-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-14288bSECRETARY RESIGNED
2003-03-14288bDIRECTOR RESIGNED
2003-03-14287REGISTERED OFFICE CHANGED ON 14/03/03 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF
2003-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to YEWDALE 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 YEWDALE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2006-11-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-07-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-05-13 Satisfied DAVID HUGH HARRIS
Creditors
Creditors Due After One Year 2013-02-28 £ 1,206,734
Creditors Due After One Year 2012-02-28 £ 1,206,734
Creditors Due Within One Year 2013-02-28 £ 137,303
Creditors Due Within One Year 2012-02-28 £ 122,979

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 YEWDALE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 72,127
Cash Bank In Hand 2012-02-28 £ 36,704
Current Assets 2013-02-28 £ 93,111
Current Assets 2012-02-28 £ 77,098
Debtors 2013-02-28 £ 20,984
Debtors 2012-02-28 £ 40,394
Secured Debts 2013-02-28 £ 193,000
Secured Debts 2012-02-28 £ 193,000
Shareholder Funds 2013-02-28 £ 589,453
Shareholder Funds 2012-02-28 £ 589,534
Tangible Fixed Assets 2013-02-28 £ 1,840,379
Tangible Fixed Assets 2012-02-28 £ 1,842,149

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of YEWDALE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YEWDALE PROPERTIES LIMITED
Trademarks
We have not found any records of YEWDALE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YEWDALE 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 (82990 - Other business support service activities n.e.c.) as YEWDALE PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where YEWDALE 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 YEWDALE 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 YEWDALE 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.