About

Registered Number: 03841926
Date of Incorporation: 15/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Davidges Farm Rudge Lane, Beckington, Frome, BA11 6TS,

 

Having been setup in 1999, John Yerbury Property Developments Ltd are based in Frome, it's status is listed as "Active". There are 3 directors listed as Yerbury, Victoria, Schwarz, Stella Marie, Yerbury, Raymond John for this company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YERBURY, Raymond John 01 October 1999 01 December 2008 1
Secretary Name Appointed Resigned Total Appointments
YERBURY, Victoria 22 September 2017 - 1
SCHWARZ, Stella Marie 15 September 1999 22 September 2017 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 21 December 2017
PSC04 - N/A 22 September 2017
CS01 - N/A 22 September 2017
AP03 - Appointment of secretary 22 September 2017
TM02 - Termination of appointment of secretary 22 September 2017
SH01 - Return of Allotment of shares 24 March 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 28 October 2016
AD01 - Change of registered office address 15 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 22 December 2014
CH01 - Change of particulars for director 07 October 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 07 October 2011
AD01 - Change of registered office address 07 October 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 14 December 2010
AD01 - Change of registered office address 04 December 2009
AA - Annual Accounts 02 December 2009
AR01 - Annual Return 28 November 2009
TM01 - Termination of appointment of director 24 November 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 17 December 2008
395 - Particulars of a mortgage or charge 01 May 2008
363s - Annual Return 02 February 2008
AA - Annual Accounts 04 January 2008
395 - Particulars of a mortgage or charge 02 August 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 28 November 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 30 September 2005
395 - Particulars of a mortgage or charge 15 September 2005
395 - Particulars of a mortgage or charge 14 September 2005
287 - Change in situation or address of Registered Office 18 August 2005
395 - Particulars of a mortgage or charge 30 July 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 23 September 2004
225 - Change of Accounting Reference Date 21 April 2004
287 - Change in situation or address of Registered Office 01 April 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 25 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2002
363s - Annual Return 22 October 2002
395 - Particulars of a mortgage or charge 05 September 2002
RESOLUTIONS - N/A 28 August 2002
RESOLUTIONS - N/A 28 August 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 09 August 2001
395 - Particulars of a mortgage or charge 19 January 2001
363s - Annual Return 05 October 2000
395 - Particulars of a mortgage or charge 06 March 2000
395 - Particulars of a mortgage or charge 23 February 2000
288a - Notice of appointment of directors or secretaries 25 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288a - Notice of appointment of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
288b - Notice of resignation of directors or secretaries 29 September 1999
287 - Change in situation or address of Registered Office 29 September 1999
NEWINC - New incorporation documents 15 September 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 April 2008 Outstanding

N/A

Legal mortgage 27 July 2007 Outstanding

N/A

Legal mortgage 31 August 2005 Outstanding

N/A

Legal mortgage 31 August 2005 Outstanding

N/A

Debenture 28 July 2005 Outstanding

N/A

Legal charge 02 September 2002 Outstanding

N/A

Legal charge 12 January 2001 Outstanding

N/A

Legal charge 02 March 2000 Outstanding

N/A

Debenture 08 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.