Company NameYarwoods Properties Ltd
DirectorPaul Yarwood
Company StatusActive
Company Number12422260
CategoryPrivate Limited Company
Incorporation Date23 January 2020(4 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Paul Yarwood
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 618 The Lock 41 Whitworth Street
Manchester
M1 5BE

Location

Registered AddressApartment 618 The Lock 41 Whitworth Street
Manchester
M1 5BE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (3 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months, 3 weeks ago)
Next Return Due5 February 2025 (8 months, 3 weeks from now)

Charges

29 June 2023Delivered on: 30 June 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 12 chasewater drive, stoke-on-trent, ST6 8GH.
Outstanding
10 June 2021Delivered on: 23 June 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 21 cravenwood road, reddish,. Stockport, SK5 6PQ.
Outstanding

Filing History

30 June 2023Registration of charge 124222600002, created on 29 June 2023 (3 pages)
29 June 2023Statement of capital following an allotment of shares on 29 June 2023
  • GBP 594
(3 pages)
8 June 2023Statement of capital following an allotment of shares on 5 June 2023
  • GBP 536
(3 pages)
20 March 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
23 January 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
5 December 2022Statement of capital following an allotment of shares on 29 November 2022
  • GBP 532
(3 pages)
24 June 2022Registered office address changed from 58 Huddersfield Road Brighouse HD6 3rd England to Apartment 618 the Lock 41 Whitworth Street Manchester M1 5BE on 24 June 2022 (1 page)
24 June 2022Director's details changed for Mr Paul Yarwood on 24 June 2022 (2 pages)
24 June 2022Change of details for Mr Paul Yarwood as a person with significant control on 24 June 2022 (2 pages)
15 June 2022Statement of capital following an allotment of shares on 15 June 2022
  • GBP 529
(3 pages)
15 June 2022Statement of capital following an allotment of shares on 15 June 2022
  • GBP 529
(3 pages)
15 June 2022Change of details for Mr Paul Yarwood as a person with significant control on 15 June 2022 (2 pages)
30 May 2022Unaudited abridged accounts made up to 31 January 2022 (7 pages)
31 March 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 250
(3 pages)
23 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
19 July 2021Registered office address changed from 101 Advent House Advent 1, 2 Isaac Way Manchester M4 7EB United Kingdom to 58 Huddersfield Road Brighouse HD6 3rd on 19 July 2021 (1 page)
23 June 2021Registration of charge 124222600001, created on 10 June 2021 (16 pages)
1 April 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
23 January 2020Incorporation
Statement of capital on 2020-01-23
  • GBP 1
(29 pages)