Company NameYprop Investments Limited
DirectorWaqas Shahid
Company StatusActive
Company Number09200217
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 7 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 Waqas Shahid
Date of BirthNovember 1984 (Born 39 years ago)
NationalityPakistani
StatusCurrent
Appointed18 November 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Goodge Place
London
W1T 4SH
Director NameMr Yusuf Noorbhai
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address1 Custom House Reach
Odessa Street
London
SE16 7LX

Location

Registered Address20 Goodge Place
London
W1T 4SH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

29 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
28 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
1 November 2022Micro company accounts made up to 30 September 2021 (4 pages)
11 August 2022Registered office address changed from Suite 240 50 Eastcastle Street London W1W 8EA United Kingdom to 20 Goodge Place London W1T 4SH on 11 August 2022 (1 page)
21 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
16 June 2021Cessation of Vanquish Holdings Limited as a person with significant control on 15 January 2021 (1 page)
12 February 2021Registered office address changed from 50 Suite 240 Eastcastle Street London W1W 8EA England to Suite 240 50 Eastcastle Street London W1W 8EA on 12 February 2021 (1 page)
12 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
12 February 2021Notification of Shameela Nazir Bentaouzina as a person with significant control on 15 January 2021 (2 pages)
20 October 2020Notification of Vanquish Holdings Limited as a person with significant control on 17 March 2020 (2 pages)
20 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
20 October 2020Cessation of Yusuf Noorbhai as a person with significant control on 17 March 2020 (1 page)
5 October 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
6 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
24 August 2018Registered office address changed from 1 Custom House Reach Odessa Street London SE16 7LX to 50 Suite 240 Eastcastle Street London W1W 8EA on 24 August 2018 (1 page)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
15 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 November 2016Appointment of Mr Waqas Shahid as a director on 18 November 2016 (2 pages)
21 November 2016Appointment of Mr Waqas Shahid as a director on 18 November 2016 (2 pages)
18 November 2016Termination of appointment of Yusuf Noorbhai as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Yusuf Noorbhai as a director on 18 November 2016 (1 page)
20 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(3 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)