Company NameY.R. Properties Limited
DirectorBrian Anthony Chamberlain
Company StatusActive
Company Number03329297
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBrian Anthony Chamberlain
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(10 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuckoo Cottage
Warfield
Berkshire
RG42 6AL
Secretary NameMr Thomas Oliver Gray
NationalityBritish
StatusCurrent
Appointed12 February 2008(10 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreensleeves Highfield
Banstead
Surrey
SM7 3LJ
Director NameMr Anthony Michael Bousfield
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLe Courtil Au Preel
Bouillon Road
St Andrews
Guernsey
Director NameJohn Edward George Rowe
Date of BirthJune 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMont Crevelt House South Quay
St Sampson
Guernsey
Channel Islands
GY2 4LH
Secretary NamePhilip Oscar Gallienne
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMont Crevelt House
South Quay St Sampsons
Guernsey
Channel Islands
GY2 4LH
Director NamePeter James Bell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 12 February 2008)
RoleCompany Director
Correspondence AddressMont Crevelt House South Quay
St Sampson
Guernsey
Channel Islands
GY2 4LH
Director NameMary Chamberlain
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(10 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuckoo Cottage
Warfield
Berkshire
RG42 6AL
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered AddressGreensleeves House
Highfield
Banstead
Surrey
SM7 3LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Mary Furnival
100.00%
Ordinary

Financials

Year2014
Net Worth£708,392
Cash£143,815
Current Liabilities£170,295

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 March 2024 (2 months, 1 week ago)
Next Return Due21 March 2025 (10 months from now)

Charges

6 February 1998Delivered on: 11 February 1998
Persons entitled: Yorkshire 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: The yorkshire rose pub rose hill cottage forest road newell green warfield berkshire t/n-BK127028.
Outstanding

Filing History

24 August 2020Micro company accounts made up to 31 March 2020 (2 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
23 November 2019Micro company accounts made up to 31 March 2019 (1 page)
8 March 2019Cessation of Mary Furnival as a person with significant control on 14 December 2017 (1 page)
8 March 2019Termination of appointment of Mary Chamberlain as a director on 23 June 2018 (1 page)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 March 2018 (1 page)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
7 March 2018Notification of Brian Anthony Chamberlain as a person with significant control on 14 December 2017 (2 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (1 page)
10 July 2017Micro company accounts made up to 31 March 2017 (1 page)
20 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
(5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
10 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(5 pages)
3 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
3 September 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Director's details changed for Brian Anthony Chamberlain on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mary Chamberlain on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Brian Anthony Chamberlain on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mary Chamberlain on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mary Chamberlain on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Brian Anthony Chamberlain on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
11 March 2009Return made up to 07/03/09; full list of members (4 pages)
11 March 2009Return made up to 07/03/09; full list of members (4 pages)
26 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
26 September 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
16 April 2008Return made up to 07/03/08; full list of members (7 pages)
16 April 2008Return made up to 07/03/08; full list of members (7 pages)
10 March 2008Appointment terminated director peter bell (1 page)
10 March 2008Appointment terminated director john rowe (1 page)
10 March 2008Appointment terminated secretary philip gallienne (1 page)
10 March 2008Appointment terminated director john rowe (1 page)
10 March 2008Appointment terminated secretary philip gallienne (1 page)
10 March 2008Appointment terminated director peter bell (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
19 February 2008Registered office changed on 19/02/08 from: 82 st john street london EC1M 4JN (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008Registered office changed on 19/02/08 from: 82 st john street london EC1M 4JN (1 page)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 May 2007Return made up to 07/03/07; full list of members (2 pages)
4 May 2007Return made up to 07/03/07; full list of members (2 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 March 2006Return made up to 07/03/06; full list of members (2 pages)
22 March 2006Return made up to 07/03/06; full list of members (2 pages)
21 June 2005Return made up to 07/03/05; full list of members (8 pages)
21 June 2005Return made up to 07/03/05; full list of members (8 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 March 2004Return made up to 07/03/04; full list of members (7 pages)
16 March 2004Return made up to 07/03/04; full list of members (7 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 April 2003Return made up to 07/03/03; full list of members (7 pages)
3 April 2003Return made up to 07/03/03; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 March 2002Return made up to 07/03/02; full list of members (6 pages)
19 March 2002Return made up to 07/03/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 March 2001Return made up to 07/03/01; full list of members (6 pages)
16 March 2001Return made up to 07/03/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
20 March 2000Return made up to 07/03/00; full list of members (6 pages)
20 March 2000Return made up to 07/03/00; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
14 April 1999Return made up to 07/03/99; full list of members (4 pages)
14 April 1999Return made up to 07/03/99; full list of members (4 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998Particulars of mortgage/charge (3 pages)
14 April 1997New director appointed (3 pages)
14 April 1997Director resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (3 pages)
14 April 1997New director appointed (3 pages)
14 April 1997New director appointed (3 pages)
7 March 1997Incorporation (25 pages)
7 March 1997Incorporation (25 pages)