Company NameYates Properties Limited
Company StatusActive
Company Number00493732
CategoryPrivate Limited Company
Incorporation Date3 April 1951(73 years, 1 month ago)
Previous NameGeorge Yates Properties Limited(The)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Amanda Jane Yates
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(39 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleProperty Owner And Manager
Country of ResidenceEngland
Correspondence Address141 Harbord Street
London
SW6 6PN
Director NameMrs Fenella Ann Yates-Johnson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(39 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleProperty Owner And Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Leydene Park
East Meon
Hampshire
GU32 1HF
Director NameMr William Harvard Yates-Johnson
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(59 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address205 Walworth Rd.
London
SE17 1RL
Secretary NameMr Jeremy Raymond Gilson
StatusCurrent
Appointed29 September 2017(66 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address205 Walworth Rd.
London
SE17 1RL
Director NameRaymond Frank Gardner
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(39 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 December 1993)
RoleSolicitor
Correspondence Address4 Abbotsbury Close
London
W14 8EG
Director NameGeorge Frederick Yates
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(39 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 August 1995)
RoleProperty Manager And Owner
Correspondence Address3 Kings Court South
Chelsea Manor Gardens
London
SW3 5EG
Secretary NameBrian Henry Pledge
NationalityBritish
StatusResigned
Appointed14 February 1991(39 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressHawkwell Farmhouse
Maidstone Road Pembury
Tunbridge Wells
Kent
TN2 4AG
Secretary NameEtem Dindjer
NationalityBritish
StatusResigned
Appointed01 October 2000(49 years, 6 months after company formation)
Appointment Duration17 years (resigned 29 September 2017)
RoleCompany Director
Correspondence Address5a Oakleigh Park North
London
N20 9AN

Contact

Websiteyatesestate.co.uk

Location

Registered Address205 Walworth Rd.
London
SE17 1RL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardEast Walworth
Built Up AreaGreater London

Shareholders

100 at £1Yates Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,747,805
Gross Profit£1,184,091
Net Worth£55,260,818
Cash£42,574
Current Liabilities£4,091,664

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

29 August 1984Delivered on: 17 September 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat c, no 7 tite street, london borough of kensington and chelsea.
Outstanding
6 July 1981Delivered on: 23 July 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 26 southborough rd, bickley, london borough of bromley T.no. Sgl 118327.
Outstanding
7 September 2022Delivered on: 9 September 2022
Persons entitled: Abrdn Investment Management Limited (Formerly Known as Standard Life Investments Limited) as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The freehold property at 24 charleston street being part of the freehold title shown edged in green on title plan 1 (please see the charging instrument for further details) forming part of hm land registry title number TGL217340. For more details please refer to the charging instrument.
Outstanding
26 October 2021Delivered on: 27 October 2021
Persons entitled: Standard Life Investments Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The freehold property at 304, 306, 308, 322, 324, 326, 328 and 332 east street SE17 2SX registered at hm land registry with title number TGL234718. For more details please refer to the instrument.
Outstanding
26 October 2021Delivered on: 26 October 2021
Persons entitled: Standard Life Investments Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 December 2020Delivered on: 5 January 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 72 and 74 brandon street, SE17 1NE shown coloured green on plan 1 as attached to the instrument and registered at hm land registry with title number TGL217340 (part).
Outstanding
23 December 2020Delivered on: 5 January 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 19A and 19B larcom street, SE17 1NQ shown coloured green on plan 1 as attached to the instrument and registered at hm land registry with title number SGL160333 (part).
Outstanding
23 December 2020Delivered on: 5 January 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 12A and 12B turquand street, london as shown coloured green on plan 1 as attached to the instrument and registered at hm land registry with title number TGL218968 (part).
Outstanding
23 December 2020Delivered on: 5 January 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 10 charleston street, SE17 1NG as shown coloured green on plan 1 as attached to the instrument and registered at hm land registry with title number TGL217340 (part).
Outstanding
23 December 2020Delivered on: 5 January 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 1. the freehold property known as or being 2 exon street, SE17 2JW shown coloured green on plan 1 as attached to the instrument and registered at hm land registry with title number SGL160331 (part), for more details please refer to the instrument.
Outstanding
23 December 2020Delivered on: 5 January 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 1. the freehold property known as or being 1 freemantle street, SE17 2JP as shown coloured green on plan 1 as attached to the instrument and registered at hm land registry with title number SGL160331 (part).for further details please see the instrument.
Outstanding
27 May 2011Delivered on: 9 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 5 6 7 10 11 12 13 18 20 24 28 32 and 36 freemantle street t/no. SGL160331, 30 freemantle street t/no. SGL394609, 12 larcom street t/no. LN245846, 21 28 36 40 and 42 larcom street t/no. SGL160333, 33 41 49 and 51 larcom street t/no. LN105461, 46 and 54 larcom street t/no. SGL423865.
Outstanding
12 March 2004Delivered on: 13 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A,1B,1C,3A,3B,3C,3D,3E and 3F bushey hill road peckham london t/no LN125162. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 March 2004Delivered on: 13 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 304,306,308,322,324,326,328 & 332 east street walworth london t/no TGL89706. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 August 2003Delivered on: 10 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-6, 10-13 exon street and 1,3-13,18-28 (even) and 32-40 (even) freemantle street london.
Outstanding
22 April 2003Delivered on: 25 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 2A,2B,2A,4B,6A,6B,8A,8B,10A,10B,12A,12B turquand street greater london t/n TGL217340. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 May 1999Delivered on: 18 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 334 east street london borough of southwark t/no=TGL89706 (part).
Outstanding
10 March 1999Delivered on: 22 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 exon street and the adjacent strip of land and brick wall walworth l/b of southwark t/no.SGL160331 (part).
Outstanding
10 March 1999Delivered on: 22 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 318 east street l/b of southwark t/no.TGL89706 (part).
Outstanding
26 March 1998Delivered on: 2 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 and 14 exon street walworth london borough of southwark. See the mortgage charge document for full details.
Outstanding
12 March 1993Delivered on: 29 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 southborough road,bickley,london borough of bromley.t/no.sgl 118327.
Outstanding
29 July 1991Delivered on: 16 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat c, 7 tite street, chelsea, l/b of kensington & chelsea.
Outstanding
6 April 1990Delivered on: 18 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 208 tudor road leicester leicestershire t/no: lt 24471.
Outstanding
6 April 1990Delivered on: 18 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 299 sydenham rd sydenham, lewisham london t/no: ln 204875.
Outstanding
6 April 1990Delivered on: 18 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 844 high rd, tottenham hangey, london t/no: mx 261419.
Outstanding
6 April 1990Delivered on: 18 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 134 albert rd southsea hampshire. T/no: hp 258399.
Outstanding
6 April 1990Delivered on: 18 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 192 kingston rd, portsmouth, hampshire t/no: hp 258398.
Outstanding
24 May 1985Delivered on: 14 June 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rose tree restaurant, bowton on the water, gloucester.
Outstanding
24 May 1985Delivered on: 14 June 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 station road, sidcup, london borough of bexley T.N. k 205026.
Outstanding
24 May 1985Delivered on: 14 June 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 long street, wootton under edge, gloucestershire.
Outstanding
24 May 1985Delivered on: 14 June 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 west ham lane, london borough of newham T.N. ngl 107375.
Outstanding
12 December 1983Delivered on: 16 December 1983
Satisfied on: 9 January 2003
Persons entitled: The Mayor and Burgesses of the London Borough of Southwick.

Classification: Charge
Secured details: £57,650 and all other monies due or to become due from the company to the chargee supplemental to a legal charge d/d 18/11/80.
Particulars: Properties k/a 2-44 (even) charleston street 2-12 (even) turquand street and 1-9 (odd) turquand street title no:- ln 105755.
Fully Satisfied
27 January 1981Delivered on: 11 February 1981
Satisfied on: 9 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H site of 31 & 33 charlestson street, london borough of southwick sgl 161021.
Fully Satisfied
18 November 1980Delivered on: 25 November 1980
Satisfied on: 9 January 2003
Persons entitled: The Mayor and Burgesses of the London Borough of Southwick.

Classification: Legal charge
Secured details: £225,000.
Particulars: 2-44 (even) charleston street, 2-12 (even) turquand street, 1-9 (odd) turquand street, ln 105755.
Fully Satisfied
30 September 1977Delivered on: 19 October 1977
Satisfied on: 28 October 2021
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 331, aigburth road, liverpool, merseyside title no. La 374496.
Fully Satisfied
30 September 1977Delivered on: 10 October 1977
Satisfied on: 28 October 2021
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 49 eccleston st, prescot merseyside.
Fully Satisfied
30 September 1977Delivered on: 10 October 1977
Satisfied on: 28 October 2021
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1/2 market place, and 41 strand st, whitehaven cumbria.
Fully Satisfied
24 May 1985Delivered on: 14 June 1985
Satisfied on: 9 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 251 to 259 (odd numbers) camden high street, london borough of camden. T.N. ngl 66424.
Fully Satisfied
24 May 1985Delivered on: 14 June 1985
Satisfied on: 17 July 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 bromley road, london borough of lewisham T.N. ln 36095.
Fully Satisfied
19 January 1972Delivered on: 2 February 1972
Satisfied on: 9 January 2003
Persons entitled: Barclays Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2-44 (even) charleston street london SE17 1-9 (odd) 2-12 (even) turquand street, london SE17 1,3,5, cotham street, london SE17.
Fully Satisfied

Filing History

12 January 2021Accounts for a small company made up to 31 March 2020 (22 pages)
7 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
5 January 2021Registration of charge 004937320034, created on 23 December 2020 (49 pages)
5 January 2021Registration of charge 004937320033, created on 23 December 2020 (51 pages)
5 January 2021Registration of charge 004937320035, created on 23 December 2020 (49 pages)
5 January 2021Registration of charge 004937320036, created on 23 December 2020 (49 pages)
5 January 2021Registration of charge 004937320037, created on 23 December 2020 (49 pages)
5 January 2021Registration of charge 004937320032, created on 23 December 2020 (53 pages)
9 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
28 November 2019Accounts for a small company made up to 31 March 2019 (24 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
20 November 2018Accounts for a small company made up to 31 March 2018 (24 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
10 November 2017Accounts for a small company made up to 31 March 2017 (23 pages)
10 November 2017Accounts for a small company made up to 31 March 2017 (23 pages)
29 September 2017Appointment of Mr Jeremy Raymond Gilson as a secretary on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Etem Dindjer as a secretary on 29 September 2017 (1 page)
29 September 2017Appointment of Mr Jeremy Raymond Gilson as a secretary on 29 September 2017 (2 pages)
29 September 2017Termination of appointment of Etem Dindjer as a secretary on 29 September 2017 (1 page)
3 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
12 December 2016Full accounts made up to 31 March 2016 (24 pages)
12 December 2016Full accounts made up to 31 March 2016 (24 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 December 2015Full accounts made up to 31 March 2015 (23 pages)
4 December 2015Full accounts made up to 31 March 2015 (23 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
23 December 2014Full accounts made up to 31 March 2014 (20 pages)
23 December 2014Full accounts made up to 31 March 2014 (20 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(6 pages)
20 November 2013Full accounts made up to 31 March 2013 (20 pages)
20 November 2013Full accounts made up to 31 March 2013 (20 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
6 December 2012Full accounts made up to 31 March 2012 (19 pages)
6 December 2012Full accounts made up to 31 March 2012 (19 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
5 December 2011Full accounts made up to 31 March 2011 (21 pages)
5 December 2011Full accounts made up to 31 March 2011 (21 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 31 (6 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 31 (6 pages)
19 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 20 (3 pages)
19 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages)
19 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 18 (3 pages)
19 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 18 (3 pages)
19 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 20 (3 pages)
19 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages)
19 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (3 pages)
19 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages)
19 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 28 (3 pages)
19 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 28 (3 pages)
19 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages)
19 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 17 (3 pages)
19 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 17 (3 pages)
19 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (3 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
14 December 2010Full accounts made up to 31 March 2010 (21 pages)
14 December 2010Full accounts made up to 31 March 2010 (21 pages)
11 October 2010Appointment of Mr William Yates-Johnson as a director (2 pages)
11 October 2010Appointment of Mr William Yates-Johnson as a director (2 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
10 December 2009Full accounts made up to 31 March 2009 (25 pages)
10 December 2009Full accounts made up to 31 March 2009 (25 pages)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
20 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
14 January 2009Return made up to 02/01/09; full list of members (3 pages)
14 January 2009Return made up to 02/01/09; full list of members (3 pages)
10 December 2008Full accounts made up to 31 March 2008 (24 pages)
10 December 2008Full accounts made up to 31 March 2008 (24 pages)
2 January 2008Return made up to 02/01/08; full list of members (2 pages)
2 January 2008Return made up to 02/01/08; full list of members (2 pages)
11 December 2007Full accounts made up to 31 March 2007 (25 pages)
11 December 2007Full accounts made up to 31 March 2007 (25 pages)
4 January 2007Secretary's particulars changed (1 page)
4 January 2007Return made up to 02/01/07; full list of members (2 pages)
4 January 2007Return made up to 02/01/07; full list of members (2 pages)
4 January 2007Secretary's particulars changed (1 page)
2 January 2007Full accounts made up to 31 March 2006 (22 pages)
2 January 2007Full accounts made up to 31 March 2006 (22 pages)
23 January 2006Return made up to 02/01/06; full list of members (2 pages)
23 January 2006Return made up to 02/01/06; full list of members (2 pages)
13 January 2006Full accounts made up to 31 March 2005 (16 pages)
13 January 2006Full accounts made up to 31 March 2005 (16 pages)
25 January 2005Return made up to 02/01/05; full list of members (7 pages)
25 January 2005Return made up to 02/01/05; full list of members (7 pages)
6 January 2005Full accounts made up to 31 March 2004 (19 pages)
6 January 2005Full accounts made up to 31 March 2004 (19 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
14 January 2004Return made up to 02/01/04; full list of members (7 pages)
14 January 2004Return made up to 02/01/04; full list of members (7 pages)
19 December 2003Full accounts made up to 31 March 2003 (20 pages)
19 December 2003Full accounts made up to 31 March 2003 (20 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
23 January 2003Return made up to 02/01/03; full list of members (7 pages)
23 January 2003Return made up to 02/01/03; full list of members (7 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of mortgage charge released/ceased (2 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of satisfaction of mortgage/charge (1 page)
9 January 2003Declaration of mortgage charge released/ceased (2 pages)
19 December 2002Full accounts made up to 31 March 2002 (19 pages)
19 December 2002Full accounts made up to 31 March 2002 (19 pages)
16 January 2002Return made up to 02/01/02; full list of members (6 pages)
16 January 2002Return made up to 02/01/02; full list of members (6 pages)
8 October 2001Full accounts made up to 31 March 2001 (16 pages)
8 October 2001Full accounts made up to 31 March 2001 (16 pages)
15 January 2001Return made up to 02/01/01; full list of members (6 pages)
15 January 2001Return made up to 02/01/01; full list of members (6 pages)
13 December 2000Full accounts made up to 31 March 2000 (18 pages)
13 December 2000Full accounts made up to 31 March 2000 (18 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
20 January 2000Return made up to 02/01/00; full list of members (6 pages)
20 January 2000Return made up to 02/01/00; full list of members (6 pages)
10 January 2000Full accounts made up to 31 March 1999 (16 pages)
10 January 2000Full accounts made up to 31 March 1999 (16 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
22 March 1999Particulars of mortgage/charge (3 pages)
22 March 1999Particulars of mortgage/charge (3 pages)
22 March 1999Particulars of mortgage/charge (3 pages)
22 March 1999Particulars of mortgage/charge (3 pages)
5 February 1999Return made up to 02/01/99; no change of members (5 pages)
5 February 1999Full accounts made up to 31 March 1998 (17 pages)
5 February 1999Full accounts made up to 31 March 1998 (17 pages)
5 February 1999Return made up to 02/01/99; no change of members (5 pages)
1 July 1998Memorandum and Articles of Association (10 pages)
1 July 1998Memorandum and Articles of Association (10 pages)
29 June 1998Company name changed george yates properties LIMITED( the)\certificate issued on 30/06/98 (2 pages)
29 June 1998Company name changed george yates properties LIMITED( the)\certificate issued on 30/06/98 (2 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
2 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 March 1998Return made up to 01/02/98; no change of members (7 pages)
10 March 1998Return made up to 01/02/98; no change of members (7 pages)
13 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 1998Full accounts made up to 31 March 1997 (17 pages)
11 January 1998Full accounts made up to 31 March 1997 (17 pages)
28 January 1997Full accounts made up to 31 March 1996 (17 pages)
28 January 1997Full accounts made up to 31 March 1996 (17 pages)
27 January 1997Return made up to 02/01/97; no change of members (5 pages)
27 January 1997Return made up to 02/01/97; no change of members (5 pages)
18 February 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 February 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 February 1996Full accounts made up to 31 March 1995 (16 pages)
9 February 1996Full accounts made up to 31 March 1995 (16 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
18 April 1990Particulars of mortgage/charge (3 pages)
18 April 1990Particulars of mortgage/charge (3 pages)
18 April 1990Particulars of mortgage/charge (3 pages)
18 April 1990Particulars of mortgage/charge (3 pages)
18 April 1990Particulars of mortgage/charge (3 pages)
18 April 1990Particulars of mortgage/charge (3 pages)
18 April 1990Particulars of mortgage/charge (3 pages)
18 April 1990Particulars of mortgage/charge (3 pages)
18 April 1990Particulars of mortgage/charge (3 pages)
18 April 1990Particulars of mortgage/charge (3 pages)
7 September 1985Accounts made up to 31 March 1984 (17 pages)
7 September 1985Accounts made up to 31 March 1984 (17 pages)
6 November 1984Accounts made up to 31 March 1983 (14 pages)
6 November 1984Accounts made up to 31 March 1983 (14 pages)