Company NameYates Estate Limited
Company StatusActive
Company Number02573376
CategoryPrivate Limited Company
Incorporation Date14 January 1991(33 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMiss Amanda Jane Yates
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1991(2 months, 1 week after company formation)
Appointment Duration33 years, 1 month
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
Appointed27 March 1991(2 months, 1 week after company formation)
Appointment Duration33 years, 1 month
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(19 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address205 Walworth Road
London
SE17 1RL
Secretary NameMr Jeremy Raymond Gilson
StatusCurrent
Appointed29 September 2017(26 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address205 Walworth Road
London
SE17 1RL
Director NameBrian Henry Pledge
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressHawkwell Farmhouse
Maidstone Road Pembury
Tunbridge Wells
Kent
TN2 4AG
Director NameGeorge Frederick Yates
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 17 August 1995)
RoleCompany Director
Correspondence Address3 Kings Court South
Chelsea Manor Gardens
London
SW3 5EG
Secretary NameBrian Henry Pledge
NationalityBritish
StatusResigned
Appointed08 March 1991(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 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(9 years, 8 months after company formation)
Appointment Duration17 years (resigned 29 September 2017)
RoleChartered Accountant
Correspondence Address5a Oakleigh Park North
London
N20 9AN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteyatesestate.co.uk

Location

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

Shareholders

10k at £1Yates Property Holdings LTD
99.99%
Ordinary
1 at £1Yates Property Holdings LTD & Gordon Dadds Nominees
0.01%
Ordinary

Financials

Year2014
Turnover£788,838
Net Worth£78,824
Cash£20,634
Current Liabilities£684,627

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 Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

11 January 2021Accounts for a small company made up to 31 March 2020 (21 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
9 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
28 November 2019Accounts for a small company made up to 31 March 2019 (19 pages)
11 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
19 November 2018Accounts for a small company made up to 31 March 2018 (19 pages)
11 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
10 November 2017Accounts for a small company made up to 31 March 2017 (18 pages)
10 November 2017Accounts for a small company made up to 31 March 2017 (18 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 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)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
12 December 2016Full accounts made up to 31 March 2016 (18 pages)
12 December 2016Full accounts made up to 31 March 2016 (18 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(6 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(6 pages)
4 December 2015Full accounts made up to 31 March 2015 (18 pages)
4 December 2015Full accounts made up to 31 March 2015 (18 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(6 pages)
12 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10,000
(6 pages)
23 December 2014Full accounts made up to 31 March 2014 (15 pages)
23 December 2014Full accounts made up to 31 March 2014 (15 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(6 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(6 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(6 pages)
20 November 2013Full accounts made up to 31 March 2013 (16 pages)
20 November 2013Full accounts made up to 31 March 2013 (16 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
6 December 2012Full accounts made up to 31 March 2012 (16 pages)
6 December 2012Full accounts made up to 31 March 2012 (16 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
5 December 2011Full accounts made up to 31 March 2011 (18 pages)
5 December 2011Full accounts made up to 31 March 2011 (18 pages)
14 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
14 December 2010Full accounts made up to 31 March 2010 (17 pages)
14 December 2010Full accounts made up to 31 March 2010 (17 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)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
10 December 2009Full accounts made up to 31 March 2009 (20 pages)
10 December 2009Full accounts made up to 31 March 2009 (20 pages)
14 January 2009Return made up to 07/01/09; full list of members (4 pages)
14 January 2009Return made up to 07/01/09; full list of members (4 pages)
10 December 2008Full accounts made up to 31 March 2008 (19 pages)
10 December 2008Full accounts made up to 31 March 2008 (19 pages)
8 January 2008Return made up to 07/01/08; full list of members (3 pages)
8 January 2008Return made up to 07/01/08; full list of members (3 pages)
11 December 2007Full accounts made up to 31 March 2007 (19 pages)
11 December 2007Full accounts made up to 31 March 2007 (19 pages)
9 January 2007Secretary's particulars changed (1 page)
9 January 2007Return made up to 07/01/07; full list of members (3 pages)
9 January 2007Return made up to 07/01/07; full list of members (3 pages)
9 January 2007Secretary's particulars changed (1 page)
2 January 2007Full accounts made up to 31 March 2006 (19 pages)
2 January 2007Full accounts made up to 31 March 2006 (19 pages)
20 February 2006Return made up to 07/01/06; full list of members (3 pages)
20 February 2006Return made up to 07/01/06; full list of members (3 pages)
13 January 2006Full accounts made up to 31 March 2005 (15 pages)
13 January 2006Full accounts made up to 31 March 2005 (15 pages)
25 January 2005Return made up to 07/01/05; full list of members (7 pages)
25 January 2005Return made up to 07/01/05; full list of members (7 pages)
6 January 2005Full accounts made up to 31 March 2004 (18 pages)
6 January 2005Full accounts made up to 31 March 2004 (18 pages)
14 January 2004Return made up to 07/01/04; full list of members (7 pages)
14 January 2004Return made up to 07/01/04; full list of members (7 pages)
19 December 2003Full accounts made up to 31 March 2003 (18 pages)
19 December 2003Full accounts made up to 31 March 2003 (18 pages)
23 January 2003Return made up to 07/01/03; full list of members (7 pages)
23 January 2003Return made up to 07/01/03; full list of members (7 pages)
19 December 2002Full accounts made up to 31 March 2002 (15 pages)
19 December 2002Full accounts made up to 31 March 2002 (15 pages)
16 January 2002Return made up to 07/01/02; full list of members (6 pages)
16 January 2002Return made up to 07/01/02; full list of members (6 pages)
8 October 2001Full accounts made up to 31 March 2001 (14 pages)
8 October 2001Full accounts made up to 31 March 2001 (14 pages)
15 January 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 January 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 December 2000Full accounts made up to 31 March 2000 (17 pages)
13 December 2000Full accounts made up to 31 March 2000 (17 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
20 January 2000Return made up to 07/01/00; full list of members (7 pages)
20 January 2000Return made up to 07/01/00; full list of members (7 pages)
10 January 2000Full accounts made up to 31 March 1999 (14 pages)
10 January 2000Full accounts made up to 31 March 1999 (14 pages)
4 February 1999Return made up to 07/01/99; no change of members (5 pages)
4 February 1999Full accounts made up to 31 March 1998 (14 pages)
4 February 1999Return made up to 07/01/99; no change of members (5 pages)
4 February 1999Full accounts made up to 31 March 1998 (14 pages)
29 June 1998Company name changed george yates estate office limit ed\certificate issued on 30/06/98 (2 pages)
29 June 1998Company name changed george yates estate office limit ed\certificate issued on 30/06/98 (2 pages)
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 07/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 1998Return made up to 07/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 1998Full accounts made up to 31 March 1997 (13 pages)
11 January 1998Full accounts made up to 31 March 1997 (13 pages)
27 February 1997Return made up to 07/01/97; no change of members (5 pages)
27 February 1997Return made up to 07/01/97; no change of members (5 pages)
28 January 1997Full accounts made up to 31 March 1996 (16 pages)
28 January 1997Full accounts made up to 31 March 1996 (16 pages)
1 February 1996Return made up to 07/01/96; no change of members (5 pages)
1 February 1996Return made up to 07/01/96; no change of members (5 pages)
18 January 1996Full accounts made up to 31 March 1995 (14 pages)
18 January 1996Full accounts made up to 31 March 1995 (14 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)