Company NameYLS Properties Ltd
DirectorEric Lei Swee Yeow
Company StatusActive
Company Number12529878
CategoryPrivate Limited Company
Incorporation Date23 March 2020(4 years, 1 month ago)

Business Activity

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

Director

Director NameMr Eric Lei Swee Yeow
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21-23 Croydon Road
Caterham
CR3 6PA

Location

Registered Address21-23 Croydon Road
Caterham
CR3 6PA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

26 January 2021Delivered on: 2 February 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 6, 49 lambwath hall court, hull (HU7 4WN) and also registered at the land registry under title number HS343349.
Outstanding
16 December 2020Delivered on: 23 December 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 8 somerset avenue, franklin street, hull (HU9 1JD) and also registered at the land registry under title number HS49458.
Outstanding

Filing History

30 March 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
15 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
21 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
4 April 2022Registered office address changed from 70 High Street Chislehurst BR7 5AQ England to 21-23 Croydon Road Caterham CR3 6PA on 4 April 2022 (1 page)
19 October 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
2 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
2 February 2021Registration of charge 125298780002, created on 26 January 2021 (4 pages)
23 December 2020Registration of charge 125298780001, created on 16 December 2020 (4 pages)
13 August 2020Confirmation statement made on 13 August 2020 with updates (3 pages)
24 April 2020Registered office address changed from Flat 6 Alverton Court Tonsley Street London SW18 1BN England to 70 High Street Chislehurst BR7 5AQ on 24 April 2020 (1 page)
23 March 2020Incorporation
Statement of capital on 2020-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)