Company NameYates Property Holdings Limited
Company StatusActive
Company Number01582429
CategoryPrivate Limited Company
Incorporation Date25 August 1981(42 years, 8 months ago)
Previous NamesDanesbench Limited and George Yates Property Holdings Limited

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(9 years, 5 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(9 years, 5 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(29 years, 1 month 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(36 years, 1 month 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(9 years, 5 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(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 August 1995)
RoleProperty Owner And Manager
Correspondence Address3 Kings Court South
Chelsea Manor Gardens
London
SW3 5EG
Secretary NameMr Roger May Peters
NationalityBritish
StatusResigned
Appointed14 February 1991(9 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Brook Street
London
W1K 5DD
Director NameMr Roger May Peters
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(14 years, 3 months after company formation)
Appointment Duration25 years, 10 months (resigned 19 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Agar Street
London
WC2N 4HN
Secretary NameBrian Henry Pledge
NationalityBritish
StatusResigned
Appointed08 December 1995(14 years, 3 months after company formation)
Appointment Duration4 years, 9 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(19 years, 1 month 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

420k at £1Gordon Dadds Trustees LTD
55.48%
Ordinary
206.4k at £1William Yates-johnson
27.26%
Ordinary
130.7k at £1R.m. Peters & Gordon Dadds Trustees LTD
17.26%
Ordinary

Financials

Year2014
Turnover£2,774,672
Gross Profit£1,962,929
Net Worth£73,028,561
Cash£63,878
Current Liabilities£3,590,714

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
11 January 2021Group of companies' accounts made up to 31 March 2020 (26 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 November 2019Group of companies' accounts made up to 31 March 2019 (28 pages)
17 October 2019Change of details for Mr Roger May Peters as a person with significant control on 8 October 2019 (5 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
16 November 2018Group of companies' accounts made up to 31 March 2018 (27 pages)
1 May 2018Director's details changed for Mr Roger May Peters on 1 January 2018 (2 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
10 November 2017Group of companies' accounts made up to 31 March 2017 (26 pages)
10 November 2017Group of companies' accounts made up to 31 March 2017 (26 pages)
29 September 2017Appointment of Mr Jeremy Raymond Gilson as a secretary on 29 September 2017 (2 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 2017Termination of appointment of Etem Dindjer as a secretary on 29 September 2017 (1 page)
3 February 2017Confirmation statement made on 1 February 2017 with updates (9 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (9 pages)
12 December 2016Group of companies' accounts made up to 31 March 2016 (26 pages)
12 December 2016Group of companies' accounts made up to 31 March 2016 (26 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 757,000
(7 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 757,000
(7 pages)
4 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
4 December 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 757,000
(7 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 757,000
(7 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 757,000
(7 pages)
23 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
23 December 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 757,000
(7 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 757,000
(7 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 757,000
(7 pages)
20 November 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
20 November 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
6 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
6 December 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
1 August 2012Second filing of AR01 previously delivered to Companies House made up to 1 February 2012 (19 pages)
1 August 2012Second filing of AR01 previously delivered to Companies House made up to 1 February 2012 (19 pages)
1 August 2012Second filing of AR01 previously delivered to Companies House made up to 1 February 2012 (19 pages)
7 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2012
(8 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2012
(8 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/08/2012
(8 pages)
5 December 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
5 December 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
14 December 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
14 December 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
8 October 2010Appointment of Mr William Yates-Johnson as a director (2 pages)
8 October 2010Appointment of Mr William Yates-Johnson as a director (2 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
10 December 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
10 December 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
23 February 2009Return made up to 01/02/09; full list of members (4 pages)
23 February 2009Return made up to 01/02/09; full list of members (4 pages)
10 December 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
10 December 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
29 February 2008Return made up to 01/02/08; full list of members (4 pages)
29 February 2008Return made up to 01/02/08; full list of members (4 pages)
11 December 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
11 December 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
5 February 2007Secretary's particulars changed (1 page)
5 February 2007Secretary's particulars changed (1 page)
5 February 2007Return made up to 01/02/07; full list of members (3 pages)
5 February 2007Return made up to 01/02/07; full list of members (3 pages)
2 January 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
2 January 2007Group of companies' accounts made up to 31 March 2006 (21 pages)
6 February 2006Return made up to 01/02/06; full list of members (3 pages)
6 February 2006Return made up to 01/02/06; full list of members (3 pages)
13 January 2006Group of companies' accounts made up to 31 March 2005 (18 pages)
13 January 2006Group of companies' accounts made up to 31 March 2005 (18 pages)
21 February 2005Return made up to 01/02/05; full list of members (7 pages)
21 February 2005Return made up to 01/02/05; full list of members (7 pages)
6 January 2005Group of companies' accounts made up to 31 March 2004 (18 pages)
6 January 2005Group of companies' accounts made up to 31 March 2004 (18 pages)
25 February 2004Return made up to 01/02/04; full list of members (7 pages)
25 February 2004Return made up to 01/02/04; full list of members (7 pages)
19 December 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
19 December 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
14 February 2003Return made up to 01/02/03; full list of members (7 pages)
14 February 2003Return made up to 01/02/03; full list of members (7 pages)
19 December 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
19 December 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
18 February 2002Return made up to 01/02/02; full list of members (7 pages)
18 February 2002Return made up to 01/02/02; full list of members (7 pages)
8 October 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
8 October 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
2 March 2001Return made up to 01/02/01; full list of members (7 pages)
2 March 2001Return made up to 01/02/01; full list of members (7 pages)
13 December 2000Full group accounts made up to 31 March 2000 (21 pages)
13 December 2000Full group accounts made up to 31 March 2000 (21 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000Secretary resigned (1 page)
1 March 2000Return made up to 01/02/00; full list of members (7 pages)
1 March 2000Return made up to 01/02/00; full list of members (7 pages)
10 January 2000Full group accounts made up to 31 March 1999 (21 pages)
10 January 2000Full group accounts made up to 31 March 1999 (21 pages)
5 February 1999Return made up to 01/02/99; no change of members (5 pages)
5 February 1999Return made up to 01/02/99; no change of members (5 pages)
5 February 1999Full group accounts made up to 31 March 1998 (21 pages)
5 February 1999Full group accounts made up to 31 March 1998 (21 pages)
1 July 1998Memorandum and Articles of Association (15 pages)
1 July 1998Memorandum and Articles of Association (15 pages)
29 June 1998Company name changed george yates property holdings l imited\certificate issued on 30/06/98 (2 pages)
29 June 1998Company name changed george yates property holdings l imited\certificate issued on 30/06/98 (2 pages)
20 February 1998Return made up to 01/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 1998Return made up to 01/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 1998Full group accounts made up to 31 March 1997 (20 pages)
11 January 1998Full group accounts made up to 31 March 1997 (20 pages)
28 January 1997Full group accounts made up to 31 March 1996 (23 pages)
28 January 1997Full group accounts made up to 31 March 1996 (23 pages)
27 January 1997Return made up to 01/02/97; no change of members (5 pages)
27 January 1997Return made up to 01/02/97; 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)
18 January 1996Full group accounts made up to 31 March 1995 (24 pages)
18 January 1996Full group accounts made up to 31 March 1995 (24 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
20 December 1995Secretary resigned;new secretary appointed (2 pages)
20 December 1995Secretary resigned;new secretary appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
20 February 1990Full group accounts made up to 31 March 1989 (19 pages)
20 February 1990Full group accounts made up to 31 March 1989 (19 pages)
2 March 1989Full group accounts made up to 31 March 1988 (21 pages)
2 March 1989Full group accounts made up to 31 March 1988 (21 pages)