YORKE PROPERTY LTD

Register to unlock more data on OkredoRegister

YORKE PROPERTY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08331025

Incorporation date

14/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

48 Longway Avenue Charlton Kings, Cheltenham, Gloucestershire GL53 9JJCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2012)
dot icon16/03/2026
Certificate of change of name
dot icon12/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon23/04/2025
Compulsory strike-off action has been discontinued
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon16/04/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon23/08/2024
Registered office address changed from 1 Churchill Road Cheltenham Gloucestershire GL53 7EG to 48 Longway Avenue Charlton Kings Cheltenham Gloucestershire GL53 9JJ on 2024-08-23
dot icon28/06/2024
Micro company accounts made up to 2023-12-31
dot icon10/05/2024
Micro company accounts made up to 2022-12-31
dot icon21/02/2024
Compulsory strike-off action has been discontinued
dot icon20/02/2024
First Gazette notice for compulsory strike-off
dot icon19/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon21/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon26/04/2023
Compulsory strike-off action has been discontinued
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon24/04/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon19/10/2021
Registration of charge 083310250004, created on 2021-10-12
dot icon15/07/2021
Micro company accounts made up to 2020-12-31
dot icon20/05/2021
Change of details for Miss Chloe Catherine Allan Yorke as a person with significant control on 2021-05-20
dot icon24/02/2021
Registration of charge 083310250003, created on 2021-02-24
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon13/06/2020
Compulsory strike-off action has been discontinued
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon10/10/2019
Micro company accounts made up to 2018-12-31
dot icon29/11/2018
Registration of charge 083310250002, created on 2018-11-28
dot icon05/10/2018
Micro company accounts made up to 2017-12-31
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon25/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon04/10/2017
Micro company accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/03/2016
Registration of charge 083310250001, created on 2016-02-29
dot icon04/02/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/09/2014
Registered office address changed from 1 Castlemaine Drive Cheltenham Gloucestershire GL51 0UA to 1 Churchill Road Cheltenham Gloucestershire GL53 7EG on 2014-09-11
dot icon11/09/2014
Director's details changed for Miss Chloe Catherine Allan Yorke on 2014-08-20
dot icon08/05/2014
Particulars of variation of rights attached to shares
dot icon08/05/2014
Change of share class name or designation
dot icon08/05/2014
Resolutions
dot icon08/05/2014
Sub-division of shares on 2014-04-14
dot icon08/05/2014
Resolutions
dot icon08/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon17/07/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon18/01/2013
Registered office address changed from C/O Bpe Solicitors Llp St James House St. James Square Cheltenham Gloucestershire GL50 3PR United Kingdom on 2013-01-18
dot icon10/01/2013
Termination of appointment of Anthony Rudge as a director
dot icon10/01/2013
Appointment of Miss Chloe Catherine Allan Yorke as a director
dot icon14/12/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.06M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allan-Yorke, Chloe Catherine
Director
10/01/2013 - Present
3
Rudge, Anthony Alexander De Nouaille
Director
14/12/2012 - 10/01/2013
12

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 YORKE PROPERTY LTD

YORKE PROPERTY LTD is an(a) Active company incorporated on 14/12/2012 with the registered office located at 48 Longway Avenue Charlton Kings, Cheltenham, Gloucestershire GL53 9JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YORKE PROPERTY LTD?

toggle

YORKE PROPERTY LTD is currently Active. It was registered on 14/12/2012 .

Where is YORKE PROPERTY LTD located?

toggle

YORKE PROPERTY LTD is registered at 48 Longway Avenue Charlton Kings, Cheltenham, Gloucestershire GL53 9JJ.

What does YORKE PROPERTY LTD do?

toggle

YORKE PROPERTY LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for YORKE PROPERTY LTD?

toggle

The latest filing was on 16/03/2026: Certificate of change of name.