Company NameYellowstone Properties Limited
DirectorRobin John Ketteridge
Company StatusActive
Company Number04149721
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Robin John Ketteridge
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed20 February 2001(3 weeks, 1 day after company formation)
Appointment Duration23 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Secretary NameMr Robin John Ketteridge
NationalityEnglish
StatusResigned
Appointed20 February 2001(3 weeks, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 January 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Secretary NameMr Anthony Paul Smith
NationalityEnglish
StatusResigned
Appointed09 January 2002(11 months, 2 weeks after company formation)
Appointment Duration18 years, 6 months (resigned 26 July 2020)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Bulstrode Street
London
W1U 2JN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address19 Sunnyside Road
Ealing London
W5 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Robin Ketteridge
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,365
Current Liabilities£5,655

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

26 March 2019Delivered on: 3 April 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 4 parklands and garage 22 mount park road london W5 2RS.
Outstanding
1 June 2012Delivered on: 7 June 2012
Persons entitled: Onesavings Bank PLC

Classification: Mortgage
Secured details: £305,424 and all other monies due or to become due from the company to the chargee.
Particulars: 36 grove road, ealing, london t/no NGL383208.
Outstanding
1 July 2005Delivered on: 8 July 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 parklands 22 mount park road london.
Outstanding
28 November 2003Delivered on: 17 December 2003
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £144,750.00 due or to become due from the company to the chargee.
Particulars: First floor flat 18 ranelagh road london.
Outstanding
13 November 2003Delivered on: 21 November 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 crown heights alencon link basingstoke.
Outstanding
13 August 2002Delivered on: 28 August 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property known as and being 28B oxford road ealing london W5 3ST. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 February 2002Delivered on: 9 February 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 February 2002Delivered on: 9 February 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a flat 4 and garage 2 tudor court amherst road ealing london W13. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 February 2002Delivered on: 9 February 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 4 parklands 22 mount park road london W5 2RS t/no NGL117777.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
29 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
15 February 2022Micro company accounts made up to 31 March 2021 (8 pages)
4 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 March 2020 (8 pages)
7 April 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
27 July 2020Termination of appointment of Anthony Paul Smith as a secretary on 26 July 2020 (1 page)
4 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
3 April 2019Registration of charge 041497210009, created on 26 March 2019 (3 pages)
8 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
2 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
13 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(4 pages)
13 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
9 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
3 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
12 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
4 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
30 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 February 2009Return made up to 29/01/09; full list of members (3 pages)
3 February 2009Return made up to 29/01/09; full list of members (3 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
20 February 2008Return made up to 29/01/08; full list of members (2 pages)
20 February 2008Return made up to 29/01/08; full list of members (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
7 February 2007Return made up to 29/01/07; full list of members (2 pages)
7 February 2007Return made up to 29/01/07; full list of members (2 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
8 February 2006Return made up to 29/01/06; full list of members (2 pages)
8 February 2006Return made up to 29/01/06; full list of members (2 pages)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
29 November 2005Accounts for a dormant company made up to 31 March 2005 (8 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
24 January 2005Return made up to 29/01/05; full list of members (6 pages)
24 January 2005Return made up to 29/01/05; full list of members (6 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
21 January 2004Return made up to 29/01/04; full list of members (6 pages)
21 January 2004Return made up to 29/01/04; full list of members (6 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 January 2003Return made up to 29/01/03; full list of members (6 pages)
31 January 2003Return made up to 29/01/03; full list of members (6 pages)
20 November 2002Registered office changed on 20/11/02 from: 19 bulstrode street london W1M 5FQ (1 page)
20 November 2002Registered office changed on 20/11/02 from: 19 bulstrode street london W1M 5FQ (1 page)
11 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (4 pages)
9 February 2002Particulars of mortgage/charge (4 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
27 January 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 January 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
28 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
28 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Registered office changed on 26/02/01 from: suite 26884 72 new bond street london W1S 1RR (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001Registered office changed on 26/02/01 from: suite 26884 72 new bond street london W1S 1RR (1 page)
26 February 2001Director resigned (1 page)
29 January 2001Incorporation (31 pages)
29 January 2001Incorporation (31 pages)