Company NameYelverton Court (Lessees) Limited
DirectorRebecca Jane McClunan
Company StatusActive
Company Number00683153
CategoryPrivate Limited Company
Incorporation Date10 February 1961(63 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Rebecca Jane McClunan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2022(61 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RolePolice Officer
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Secretary NameHES Estate Management Ltd (Corporation)
StatusCurrent
Appointed29 June 2020(59 years, 5 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed29 June 2020(59 years, 5 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameHelen Marjory Bryanton
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(30 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 June 2004)
RoleRetired
Correspondence Address3 Yelverton Court
Bookham
Leatherhead
Surrey
KT23 4JN
Director NameMrs Barbara Ethel Chandler
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(30 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 September 2003)
RoleSecretary
Correspondence Address6 Yelverton Court
Bookham
Leatherhead
Surrey
KT23 4JN
Director NameMary Ellis
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(30 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 June 2005)
RoleRetired
Correspondence Address4 Yelverton Court
Bookham
Leatherhead
Surrey
KT23 4JN
Director NameMargaret Pedley
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(30 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2000)
RoleRetired
Correspondence Address8 Yelverton Court
Bookham
Leatherhead
Surrey
KT23 4JN
Secretary NameMrs Barbara Ethel Chandler
NationalityBritish
StatusResigned
Appointed15 October 1991(30 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address6 Yelverton Court
Bookham
Leatherhead
Surrey
KT23 4JN
Director NameMargaret Rose Whittle
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(39 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 2002)
RoleTeacher
Correspondence Address9 Yelverton Court
Bookham
Leatherhead
Surrey
KT23 4JN
Director NameAnne Wells
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(42 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2005)
RoleSecretary
Correspondence Address11 Yelverton Court
Griffin Way
Bookham
Surrey
KT23 4JN
Secretary NameAnne Wells
NationalityBritish
StatusResigned
Appointed01 October 2003(42 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2005)
RoleSecretary
Correspondence Address11 Yelverton Court
Griffin Way
Bookham
Surrey
KT23 4JN
Director NameJean Claude Raes
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(43 years, 4 months after company formation)
Appointment Duration18 years (resigned 11 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Yelverton Court
Griffin Way
Bookham
Surrey
KT23 4JN
Secretary NameMr John Coates
NationalityBritish
StatusResigned
Appointed30 July 2005(44 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2014)
RoleCompany Director
Correspondence AddressCorner House
212 Lower Road
Great Bookham
Surrey
KT23 4DF
Director NameStephen James Mortimer
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2006(45 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2007)
RoleResearch Scientist
Correspondence Address2 Yelverton Court
Griffin Way
Gt Bookham
Surrey
KT23 4JN
Director NameRowan Speckham
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2009(48 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 August 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Yelverton Court Griffin Way
Great Bookham
Surrey
KT23 4JN

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
Surrey
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £10Joy Atkinson
8.33%
Ordinary
1 at £10Mr J. Lackner & Miss M. Court-smith
8.33%
Ordinary
1 at £10Mr J.c. Raes
8.33%
Ordinary
1 at £10Mr M. Harrop
8.33%
Ordinary
1 at £10Mrs C. Grant
8.33%
Ordinary
1 at £10Mrs F. Farman
8.33%
Ordinary
1 at £10Mrs H. Hawkins
8.33%
Ordinary
1 at £10Mrs J. Brent & Mr N. Brent
8.33%
Ordinary
4 at £10Martin Grant Holdings LTD
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

19 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
23 October 2023Confirmation statement made on 15 October 2023 with updates (5 pages)
17 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
20 October 2022Confirmation statement made on 15 October 2022 with updates (5 pages)
11 July 2022Termination of appointment of Jean Claude Raes as a director on 11 July 2022 (1 page)
28 June 2022Appointment of Mrs Rebecca Jane Mcclunan as a director on 28 June 2022 (2 pages)
18 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
4 November 2021Confirmation statement made on 15 October 2021 with updates (5 pages)
21 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
16 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
15 October 2020Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE on 15 October 2020 (1 page)
29 June 2020Appointment of Hes Estate Management Ltd as a secretary on 29 June 2020 (2 pages)
25 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
27 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
8 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
20 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
20 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
27 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 November 2016Micro company accounts made up to 30 June 2016 (2 pages)
11 November 2016Micro company accounts made up to 30 June 2016 (2 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
4 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 120
(5 pages)
2 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 120
(5 pages)
31 October 2015Termination of appointment of Rowan Speckham as a director on 12 August 2015 (1 page)
31 October 2015Termination of appointment of Rowan Speckham as a director on 12 August 2015 (1 page)
15 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 120
(5 pages)
15 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 120
(5 pages)
18 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 February 2014Termination of appointment of John Coates as a secretary (1 page)
1 February 2014Registered office address changed from Corner House 212 Lower Road Great Bookham Surrey KT23 4DF on 1 February 2014 (1 page)
1 February 2014Termination of appointment of John Coates as a secretary (1 page)
1 February 2014Registered office address changed from Corner House 212 Lower Road Great Bookham Surrey KT23 4DF on 1 February 2014 (1 page)
1 February 2014Registered office address changed from Corner House 212 Lower Road Great Bookham Surrey KT23 4DF on 1 February 2014 (1 page)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 120
(6 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 120
(6 pages)
9 September 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
9 September 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
10 August 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
10 August 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
24 August 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
24 August 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
17 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
17 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
1 October 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
1 October 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
20 October 2009Director's details changed for Rowan Speckham on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Rowan Speckham on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Jean Claude Raes on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Jean Claude Raes on 19 October 2009 (2 pages)
20 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (9 pages)
20 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (9 pages)
21 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
21 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
10 August 2009Director appointed rowan speckham (2 pages)
10 August 2009Director appointed rowan speckham (2 pages)
22 October 2008Return made up to 15/10/08; full list of members (8 pages)
22 October 2008Return made up to 15/10/08; full list of members (8 pages)
21 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
21 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
15 August 2008Return made up to 15/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 2008Return made up to 15/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
19 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
30 October 2006Return made up to 15/10/06; full list of members (12 pages)
30 October 2006Return made up to 15/10/06; full list of members (12 pages)
1 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
1 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
27 July 2006Return made up to 15/10/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 July 2006Return made up to 15/10/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 June 2006Registered office changed on 26/06/06 from: 4 yelverton court griffin way great bookham surrey KT23 4JN (1 page)
26 June 2006Registered office changed on 26/06/06 from: 4 yelverton court griffin way great bookham surrey KT23 4JN (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
30 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
30 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned;director resigned (1 page)
14 July 2005Secretary resigned;director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
31 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
31 October 2004Accounts for a small company made up to 30 June 2004 (6 pages)
21 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
21 October 2004Return made up to 15/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
31 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
31 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
4 November 2003Return made up to 15/10/03; full list of members
  • 363(287) ‐ Registered office changed on 04/11/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 November 2003New secretary appointed;new director appointed (2 pages)
4 November 2003Return made up to 15/10/03; full list of members
  • 363(287) ‐ Registered office changed on 04/11/03
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 November 2003New secretary appointed;new director appointed (2 pages)
1 November 2002Return made up to 15/10/02; full list of members (11 pages)
1 November 2002Return made up to 15/10/02; full list of members (11 pages)
6 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
6 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
22 February 2002Full accounts made up to 30 June 2001 (9 pages)
22 February 2002Full accounts made up to 30 June 2001 (9 pages)
5 November 2001Return made up to 15/10/01; full list of members (11 pages)
5 November 2001Return made up to 15/10/01; full list of members (11 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
24 October 2000Return made up to 15/10/00; full list of members (11 pages)
24 October 2000Return made up to 15/10/00; full list of members (11 pages)
18 September 2000Full accounts made up to 30 June 2000 (8 pages)
18 September 2000Full accounts made up to 30 June 2000 (8 pages)
29 February 2000Full accounts made up to 30 June 1999 (8 pages)
29 February 2000Full accounts made up to 30 June 1999 (8 pages)
4 November 1999Return made up to 15/10/99; full list of members (11 pages)
4 November 1999Return made up to 15/10/99; full list of members (11 pages)
24 September 1999Auditor's resignation (1 page)
24 September 1999Auditor's resignation (1 page)
18 January 1999Full accounts made up to 30 June 1998 (7 pages)
18 January 1999Full accounts made up to 30 June 1998 (7 pages)
9 October 1998Return made up to 15/10/98; full list of members (6 pages)
9 October 1998Return made up to 15/10/98; full list of members (6 pages)
26 February 1998Full accounts made up to 30 June 1997 (7 pages)
26 February 1998Full accounts made up to 30 June 1997 (7 pages)
10 October 1997Return made up to 15/10/97; full list of members (6 pages)
10 October 1997Return made up to 15/10/97; full list of members (6 pages)
23 December 1996Full accounts made up to 30 June 1996 (7 pages)
23 December 1996Full accounts made up to 30 June 1996 (7 pages)
13 October 1996Return made up to 15/10/96; change of members (6 pages)
13 October 1996Return made up to 15/10/96; change of members (6 pages)
1 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
12 October 1995Return made up to 15/10/95; no change of members (4 pages)
12 October 1995Return made up to 15/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)