Company NameYST Properties Limited
DirectorsAbdul Rashid Adeyinka Braimoh and Folashade Adunni Braimoh
Company StatusActive
Company Number10512477
CategoryPrivate Limited Company
Incorporation Date6 December 2016(7 years, 5 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 Abdul Rashid Adeyinka Braimoh
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Calshot Avenue , Chafford Hundred. Grays Calsho
Chafford Hundred
Grays
RM16 6QY
Director NameMrs Folashade Adunni Braimoh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Calshot Avenue
Chafford Hundred
Grays
RM16 6QY

Location

Registered Address18 Calshot Avenue
Chafford Hundred
Grays
RM16 6QY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return6 May 2023 (1 year ago)
Next Return Due20 May 2024 (0 days from now)

Charges

29 April 2022Delivered on: 4 May 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 382 manchester road west, little hulton, lancashire, M38 9XU.
Outstanding
13 April 2022Delivered on: 20 April 2022
Persons entitled: Paratus Amc Limited Traiding as Foundation Home Loans

Classification: A registered charge
Particulars: 15 daniel close chafford hundred grays essex.
Outstanding
2 November 2021Delivered on: 2 November 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 128 cleggs lane, little hulton, manchester, M38 9RW.
Outstanding
19 September 2019Delivered on: 19 September 2019
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 382 manchester road west. Manchester. M38 9XU.
Outstanding
20 June 2019Delivered on: 20 June 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 128 cleggs lane. Little hulton. Manchester. M38 9RW.
Outstanding
22 August 2017Delivered on: 6 September 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 15 daniel close chafford hundred grays.
Outstanding
6 June 2017Delivered on: 9 June 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: L/H 382 manchester road west little hulton worsley manchester t/n GM217399.
Outstanding

Filing History

8 June 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
20 March 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
13 June 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
4 May 2022Registration of charge 105124770007, created on 29 April 2022 (4 pages)
20 April 2022Registration of charge 105124770006, created on 13 April 2022 (6 pages)
2 November 2021Registration of charge 105124770005, created on 2 November 2021 (5 pages)
22 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
17 May 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
23 June 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
19 September 2019Satisfaction of charge 105124770001 in full (1 page)
19 September 2019Registration of charge 105124770004, created on 19 September 2019 (10 pages)
20 June 2019Registration of charge 105124770003, created on 20 June 2019 (3 pages)
18 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
29 April 2019Change of details for Mrs Folashade Braimoh as a person with significant control on 27 April 2019 (2 pages)
29 April 2019Director's details changed for Mr Abdul Rashid Adeyinka Braimoh on 27 April 2019 (2 pages)
29 April 2019Change of details for Mr Abdul Rashid Adeyinka Braimoh as a person with significant control on 27 April 2019 (2 pages)
29 April 2019Director's details changed for Mrs Folashade Adunni Braimoh on 27 April 2019 (2 pages)
27 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
6 November 2018Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU England to 18 Calshot Avenue Chafford Hundred Grays RM16 6QY on 6 November 2018 (1 page)
27 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
6 September 2017Registration of charge 105124770002, created on 22 August 2017 (25 pages)
6 September 2017Registration of charge 105124770002, created on 22 August 2017 (25 pages)
9 June 2017Registration of charge 105124770001, created on 6 June 2017 (5 pages)
9 June 2017Registration of charge 105124770001, created on 6 June 2017 (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
13 March 2017Change of share class name or designation (2 pages)
13 March 2017Change of share class name or designation (2 pages)
9 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 February 2017Director's details changed for Mr Abdul Rashid Adeyinka Braimoh on 17 February 2017 (2 pages)
20 February 2017Director's details changed for Mrs Folashade Braimoh on 17 February 2017 (2 pages)
20 February 2017Director's details changed for Mrs Folashade Braimoh on 17 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Abdul Rashid Adeyinka Braimoh on 17 February 2017 (2 pages)
6 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-06
  • GBP 100
(38 pages)
6 December 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-12-06
  • GBP 100
(38 pages)