Company NameYoungsbury Limited
DirectorsAndrew David Savile and Henry Charles Savile
Company StatusActive
Company Number04946199
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 5 months ago)
Previous NameNeatnet Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAndrew David Savile
NationalityBritish
StatusCurrent
Appointed26 August 2008(4 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence Address54 Beauchamp Place
London
SW3 1NY
Director NameMr Andrew David Savile
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(10 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Beauchamp Place
London
SW3 1NY
Director NameMr Henry Charles Savile
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(10 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Beauchamp Place
London
SW3 1NY
Director NameJohn Christopher George Eighth Earl Of Mexborough
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Beauchamp Place
London
SW3 1NY
Secretary NameJustin Jolyon Peter Ripman
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMills & Reeve
1 St James Court
Norwich
Norfolk
NR3 1RU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed28 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address54 Beauchamp Place
London
SW3 1NY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Andrew David Savile
50.00%
Ordinary
1 at £1Henry Charles Savile
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

7 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 April 2014Termination of appointment of John Eighth Earl of Mexborough as a director (1 page)
28 April 2014Appointment of Mr Andrew David Savile as a director (2 pages)
28 April 2014Appointment of Mr Henry Charles Savile as a director (2 pages)
28 April 2014Appointment of Mr Henry Charles Savile as a director (2 pages)
28 April 2014Termination of appointment of John Eighth Earl of Mexborough as a director (1 page)
28 April 2014Appointment of Mr Andrew David Savile as a director (2 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(3 pages)
15 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
15 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
16 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
16 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
18 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 April 2010Director's details changed for John Christopher George Eighth Earl of Mexborough on 31 March 2010 (2 pages)
19 April 2010Director's details changed for John Christopher George Eighth Earl of Mexborough on 31 March 2010 (2 pages)
19 April 2010Secretary's details changed for Andrew David Savile on 31 March 2010 (1 page)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Andrew David Savile on 31 March 2010 (1 page)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
27 April 2009Return made up to 31/03/09; no change of members (4 pages)
27 April 2009Return made up to 31/03/09; no change of members (4 pages)
17 September 2008Memorandum and Articles of Association (13 pages)
17 September 2008Memorandum and Articles of Association (13 pages)
15 September 2008Secretary appointed andrew david savile (2 pages)
15 September 2008Secretary appointed andrew david savile (2 pages)
12 September 2008Appointment terminated secretary justin ripman (1 page)
12 September 2008Company name changed neatnet LIMITED\certificate issued on 15/09/08 (2 pages)
12 September 2008Appointment terminated secretary justin ripman (1 page)
12 September 2008Registered office changed on 12/09/2008 from 1 saint james court whitefriars norwich norfolk NR3 1RU (1 page)
12 September 2008Registered office changed on 12/09/2008 from 1 saint james court whitefriars norwich norfolk NR3 1RU (1 page)
12 September 2008Company name changed neatnet LIMITED\certificate issued on 15/09/08 (2 pages)
2 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 June 2008Return made up to 31/03/08; full list of members (3 pages)
11 June 2008Return made up to 31/03/08; full list of members (3 pages)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Secretary's particulars changed (1 page)
8 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 May 2007Return made up to 31/03/07; full list of members (6 pages)
8 May 2007Return made up to 31/03/07; full list of members (6 pages)
8 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 October 2006Return made up to 31/03/06; full list of members (6 pages)
4 October 2006Return made up to 31/03/06; full list of members (6 pages)
27 April 2005Return made up to 31/03/05; full list of members (6 pages)
27 April 2005Return made up to 31/03/05; full list of members (6 pages)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
17 January 2005Return made up to 28/10/04; full list of members (8 pages)
17 January 2005Return made up to 28/10/04; full list of members (8 pages)
11 December 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
11 December 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
9 December 2003Ad 27/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 December 2003Ad 27/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Secretary resigned (1 page)
8 December 2003Secretary resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003New secretary appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003New secretary appointed (2 pages)
29 November 2003Registered office changed on 29/11/03 from: 16 churchill way cardiff CF10 2DX (1 page)
29 November 2003Registered office changed on 29/11/03 from: 16 churchill way cardiff CF10 2DX (1 page)
4 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 October 2003Incorporation (12 pages)
28 October 2003Incorporation (12 pages)