About

Registered Number: 04675597
Date of Incorporation: 24/02/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Cranbrook House, 287/291 Banbury Road, Oxford, Oxon, OX2 7JQ

 

Yardi Systems Ltd was founded on 24 February 2003 and has its registered office in Oxford, it's status at Companies House is "Active". We don't currently know the number of employees at Yardi Systems Ltd. There are 4 directors listed as Morrell, Gordon, Gemassmer, Neal Michael, Shobe, James Lee, Yardi, Anant Madhukar for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEMASSMER, Neal Michael 24 May 2019 - 1
SHOBE, James Lee 01 May 2020 - 1
YARDI, Anant Madhukar 24 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MORRELL, Gordon 24 February 2003 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 May 2020
AP01 - Appointment of director 01 May 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 30 May 2019
CS01 - N/A 12 March 2019
PSC05 - N/A 12 March 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 09 March 2011
CH01 - Change of particulars for director 29 October 2010
CH03 - Change of particulars for secretary 29 October 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 20 January 2010
AA01 - Change of accounting reference date 04 November 2009
363a - Annual Return 04 March 2009
225 - Change of Accounting Reference Date 23 February 2009
395 - Particulars of a mortgage or charge 04 November 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 09 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
395 - Particulars of a mortgage or charge 21 June 2004
363s - Annual Return 21 April 2004
225 - Change of Accounting Reference Date 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2008 Outstanding

N/A

Rent deposit deed 17 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.