Company NameYaman Properties Limited
DirectorsSerkan Yaman and Sinan Yaman
Company StatusActive
Company Number06033350
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Serkan Yaman
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address143 Philip Lane
London
N15 4HQ
Director NameMr Sinan Yaman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address143 Philip Lane
London
N15 4HQ
Secretary NameMr Serkan Yaman
NationalityBritish
StatusCurrent
Appointed19 December 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address143 Philip Lane
London
N15 4HQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.jams-properties.com

Location

Registered Address22 Penny Brookes Street
Stratford
London
E15 1GP
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£79,682
Cash£7,914
Current Liabilities£312,827

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 6 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

16 April 2012Delivered on: 25 April 2012
Persons entitled: Monument Estate Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 high street, enfield t/no EGL385402.
Outstanding
15 March 2007Delivered on: 23 March 2007
Persons entitled: National Westminster 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: 143 philip lane london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 February 2007Delivered on: 14 February 2007
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

5 February 2021Change of details for Mr Serkan Yaman as a person with significant control on 10 April 2019 (2 pages)
22 January 2021Secretary's details changed for Mr Serkan Yaman on 20 January 2021 (1 page)
22 January 2021Director's details changed for Mr Serkan Yaman on 20 January 2021 (2 pages)
22 January 2021Director's details changed for Mr Sinan Yaman on 20 January 2021 (2 pages)
22 January 2021Director's details changed for Mr Sinan Yaman on 20 January 2021 (2 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
11 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
31 July 2019Registered office address changed from Suite1 Atlantic Business Centre 1 the Green London E4 7ES England to Suite 9 Atlantic Business Centre 1 the Green North Chingford London E4 7ES on 31 July 2019 (1 page)
30 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 June 2016Registered office address changed from Suite 3 Atlantic Business Centre 1 the Green London E4 7ES to Suite1 Atlantic Business Centre 1 the Green London E4 7ES on 1 June 2016 (1 page)
1 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
1 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
1 June 2016Registered office address changed from Suite 3 Atlantic Business Centre 1 the Green London E4 7ES to Suite1 Atlantic Business Centre 1 the Green London E4 7ES on 1 June 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
5 February 2013Registered office address changed from C/O Sherperd & Co Ltd Unit 7. No: 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from C/O Sherperd & Co Ltd Unit 7. No: 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from C/O Sherperd & Co Ltd Unit 7. No: 58 Alexandra Road Enfield Middlesex EN3 7EH United Kingdom on 5 February 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
4 January 2012Secretary's details changed for Mr Serkan Yaman on 12 December 2011 (2 pages)
4 January 2012Director's details changed for Mr Serkan Yaman on 12 December 2011 (2 pages)
4 January 2012Director's details changed for Mr Serkan Yaman on 12 December 2011 (2 pages)
4 January 2012Secretary's details changed for Mr Serkan Yaman on 12 December 2011 (2 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
27 January 2011Registered office address changed from C/O Cga Accountants 6 Lodge Drive Palmers Green London N13 5LB on 27 January 2011 (1 page)
27 January 2011Registered office address changed from C/O Cga Accountants 6 Lodge Drive Palmers Green London N13 5LB on 27 January 2011 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 June 2010Registered office address changed from Coopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 10 June 2010 (1 page)
10 June 2010Registered office address changed from Coopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 10 June 2010 (1 page)
18 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (14 pages)
18 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (14 pages)
16 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 December 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 February 2009Return made up to 19/12/08; full list of members (10 pages)
10 February 2009Return made up to 19/12/08; full list of members (10 pages)
28 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 November 2008Registered office changed on 17/11/2008 from 221-223 chingford mount road chingford london E4 8LP (1 page)
17 November 2008Registered office changed on 17/11/2008 from 221-223 chingford mount road chingford london E4 8LP (1 page)
4 February 2008Return made up to 19/12/07; full list of members (7 pages)
4 February 2008Return made up to 19/12/07; full list of members (7 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
16 February 2007Secretary's particulars changed;director's particulars changed (1 page)
16 February 2007Secretary's particulars changed;director's particulars changed (1 page)
16 February 2007Secretary's particulars changed;director's particulars changed (1 page)
16 February 2007Secretary's particulars changed;director's particulars changed (1 page)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
19 January 2007New secretary appointed (1 page)
19 January 2007New secretary appointed (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned (1 page)
19 December 2006Incorporation (6 pages)
19 December 2006Incorporation (6 pages)