33-40 YALE COURT LIMITED

Register to unlock more data on OkredoRegister

33-40 YALE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03287033

Incorporation date

03/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O DEFRIES & ASSOCIATES LTD, 42 Glengall Road, Edgware, Middlesex HA8 8SXCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1996)
dot icon22/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2024-12-03 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon04/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon02/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon19/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon17/12/2016
Registered office address changed from C/O Defries & Associates Ltd. 120 Brent Street London NW4 2DT to C/O Defries & Associates Ltd 42 Glengall Road Edgware Middlesex HA8 8SX on 2016-12-17
dot icon05/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon08/12/2015
Register inspection address has been changed from C/O Gianni, Origoni, Grippo & Partners 6-8 Tokenhouse Yard London EC2R 7AS United Kingdom to Gianni, Origoni, Grippo, Cappelli & Partners 6-8 Tokenhouse Yard London EC2R 7AS
dot icon03/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/01/2015
Termination of appointment of Anne Margaret Tyley as a director on 2015-01-23
dot icon10/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon08/03/2014
Appointment of Mr Trevor Frank Harris as a director
dot icon25/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon06/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/03/2012
Registered office address changed from Aston Rose 35C North Row London W1R 2EW on 2012-03-24
dot icon28/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon28/12/2011
Register(s) moved to registered office address
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon23/01/2011
Register(s) moved to registered inspection location
dot icon23/01/2011
Register inspection address has been changed
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon30/12/2009
Director's details changed for Anne Margaret Tyley on 2009-12-01
dot icon30/12/2009
Director's details changed for Michael Andrew Hadwin on 2009-12-01
dot icon30/12/2009
Director's details changed for Richard Alan Hamilton on 2009-12-01
dot icon28/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/12/2008
Return made up to 03/12/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 03/12/07; change of members
dot icon03/01/2008
Secretary's particulars changed;director's particulars changed
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 03/12/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 03/12/05; full list of members
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 03/12/04; full list of members
dot icon06/01/2005
Director resigned
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/01/2004
Return made up to 03/12/03; full list of members
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/01/2003
Return made up to 03/12/02; full list of members
dot icon03/01/2003
Director resigned
dot icon03/01/2003
Director resigned
dot icon03/01/2003
Director resigned
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/01/2002
Director's particulars changed
dot icon23/01/2002
Director resigned
dot icon14/12/2001
Return made up to 03/12/01; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/01/2001
Registered office changed on 04/01/01 from: 34 yale court honeybourne road london NW6 1JG
dot icon04/01/2001
Return made up to 03/12/00; full list of members
dot icon28/09/2000
Full accounts made up to 1999-12-31
dot icon28/09/2000
New director appointed
dot icon28/09/2000
New director appointed
dot icon15/05/2000
Director resigned
dot icon24/12/1999
Resolutions
dot icon24/12/1999
Resolutions
dot icon24/12/1999
Return made up to 03/12/99; full list of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon02/11/1999
New director appointed
dot icon02/11/1999
Director resigned
dot icon30/07/1999
Miscellaneous
dot icon30/07/1999
Return made up to 03/12/97; full list of members; amend
dot icon30/07/1999
Director's particulars changed
dot icon30/07/1999
Director's particulars changed
dot icon30/12/1998
Return made up to 03/12/98; no change of members
dot icon07/12/1998
New secretary appointed
dot icon07/12/1998
Secretary resigned
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon10/08/1998
Registered office changed on 10/08/98 from: 205-207 crescent road new barnet hertfordshire EN4 8SB
dot icon20/02/1998
New director appointed
dot icon02/02/1998
Return made up to 03/12/97; full list of members
dot icon02/02/1998
Director resigned
dot icon20/11/1997
Director resigned
dot icon26/09/1997
New director appointed
dot icon18/08/1997
New director appointed
dot icon01/08/1997
Ad 01/07/97--------- £ si 6@1=6 £ ic 2/8
dot icon01/08/1997
Director resigned
dot icon01/08/1997
New director appointed
dot icon01/08/1997
New director appointed
dot icon05/06/1997
New secretary appointed
dot icon05/06/1997
Secretary resigned
dot icon05/06/1997
New director appointed
dot icon05/06/1997
New director appointed
dot icon05/06/1997
New director appointed
dot icon05/06/1997
Registered office changed on 05/06/97 from: 37 yale court honeybourne road london NW6 1JG
dot icon30/12/1996
Director resigned
dot icon30/12/1996
Secretary resigned
dot icon30/12/1996
New director appointed
dot icon30/12/1996
New secretary appointed
dot icon30/12/1996
New director appointed
dot icon30/12/1996
Registered office changed on 30/12/96 from: 31 corsham street london N1 6DR
dot icon03/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
03/12/1996 - 03/12/1996
6844
L & A REGISTRARS LIMITED
Nominee Director
03/12/1996 - 03/12/1996
6842
Harris, Trevor Frank
Director
05/02/2014 - Present
36
Emmerson, Dale John Calvert
Director
30/07/1997 - 19/12/2001
2
Price, David John
Director
19/05/1997 - 31/10/1997
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 33-40 YALE COURT LIMITED

33-40 YALE COURT LIMITED is an(a) Active company incorporated on 03/12/1996 with the registered office located at C/O DEFRIES & ASSOCIATES LTD, 42 Glengall Road, Edgware, Middlesex HA8 8SX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 33-40 YALE COURT LIMITED?

toggle

33-40 YALE COURT LIMITED is currently Active. It was registered on 03/12/1996 .

Where is 33-40 YALE COURT LIMITED located?

toggle

33-40 YALE COURT LIMITED is registered at C/O DEFRIES & ASSOCIATES LTD, 42 Glengall Road, Edgware, Middlesex HA8 8SX.

What does 33-40 YALE COURT LIMITED do?

toggle

33-40 YALE COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 33-40 YALE COURT LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-03 with no updates.