About

Registered Number: 04916900
Date of Incorporation: 30/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Yarlington Housing Group, Lupin Way, Yeovil, Somerset, BA22 8WN

 

Yarlington Property Management Ltd was founded on 30 September 2003 and has its registered office in Somerset, it's status is listed as "Active". The organisation has 31 directors. 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
MOORE, Caroline Louise 01 April 2015 - 1
BENNETT, Gillian Mary 11 August 2009 30 November 2011 1
BLANCHFIELD, Tracy 22 April 2004 18 July 2007 1
BURGHART, Alexander 17 November 2015 22 August 2016 1
BURTON, Elizabeth King 18 July 2007 12 November 2008 1
CLARE, Mark 01 April 2015 21 January 2016 1
COPE, Helen 01 April 2015 16 January 2017 1
COUTTS, John 01 April 2015 11 September 2018 1
CULPIN, Phyllida 18 September 2012 01 April 2015 1
GORE, Catherine Faye 25 September 2013 02 March 2015 1
GUY, Christian Oliver 01 April 2015 19 August 2015 1
KAY, Michael 22 April 2004 10 January 2011 1
LANGDON, Emma Rachel 18 September 2012 08 February 2015 1
LEAF, Rosemary 09 March 2005 11 August 2009 1
LEIGH, Sam 04 November 2019 15 September 2020 1
LYNCH, Dominic Gerard 01 April 2015 21 September 2016 1
MAKINSON, Joanna Claire 22 September 2015 04 November 2019 1
MANSFIELD, David Neville 22 April 2004 01 April 2012 1
MORGAN, Lindy 07 December 2010 04 November 2019 1
MORRIS, Wayne 01 April 2015 04 November 2019 1
NICOL, Richard 20 February 2018 04 November 2019 1
ORR, Gary 01 April 2015 28 September 2018 1
ORR, Gary 01 April 2012 18 September 2012 1
OVERILL, James Daniel 01 January 2019 16 September 2019 1
RAMSEY, Caroline 20 February 2018 14 May 2018 1
STANCOMBE, Michael Francis 17 November 2015 04 November 2019 1
STONE, Janet Elizabeth 22 April 2004 11 August 2009 1
THOMPSON, Raymond John 01 April 2015 04 November 2019 1
VAUX, Jennifer 09 August 2011 29 February 2012 1
Secretary Name Appointed Resigned Total Appointments
BURTON-CONNOLLY, Gemma 27 February 2017 - 1
MOORE, Caroline 22 April 2004 24 February 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 September 2020
PSC02 - N/A 20 April 2020
PSC07 - N/A 20 April 2020
TM01 - Termination of appointment of director 05 December 2019
TM01 - Termination of appointment of director 05 December 2019
TM01 - Termination of appointment of director 05 December 2019
TM01 - Termination of appointment of director 05 December 2019
CS01 - N/A 04 December 2019
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 05 November 2019
TM01 - Termination of appointment of director 05 November 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 01 October 2019
TM01 - Termination of appointment of director 16 September 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 02 October 2018
CS01 - N/A 02 October 2018
TM01 - Termination of appointment of director 13 September 2018
AA - Annual Accounts 29 August 2018
TM01 - Termination of appointment of director 23 May 2018
AP01 - Appointment of director 20 February 2018
AP01 - Appointment of director 20 February 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 10 August 2017
AP03 - Appointment of secretary 27 February 2017
TM02 - Termination of appointment of secretary 27 February 2017
TM01 - Termination of appointment of director 19 January 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 02 October 2016
TM01 - Termination of appointment of director 29 September 2016
TM01 - Termination of appointment of director 25 August 2016
TM01 - Termination of appointment of director 21 January 2016
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 09 December 2015
AP01 - Appointment of director 06 October 2015
AR01 - Annual Return 05 October 2015
TM01 - Termination of appointment of director 19 August 2015
AA - Annual Accounts 29 July 2015
AP01 - Appointment of director 02 June 2015
AP01 - Appointment of director 14 April 2015
AP01 - Appointment of director 13 April 2015
AP01 - Appointment of director 13 April 2015
AP01 - Appointment of director 13 April 2015
AP01 - Appointment of director 13 April 2015
AP01 - Appointment of director 13 April 2015
AP01 - Appointment of director 13 April 2015
AP01 - Appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
TM01 - Termination of appointment of director 03 March 2015
TM01 - Termination of appointment of director 11 February 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 18 October 2013
AP01 - Appointment of director 16 October 2013
AP01 - Appointment of director 16 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 02 November 2012
RP04 - N/A 29 October 2012
AP01 - Appointment of director 27 September 2012
AP01 - Appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
AA - Annual Accounts 07 August 2012
TM01 - Termination of appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
TM01 - Termination of appointment of director 02 March 2012
TM01 - Termination of appointment of director 01 December 2011
AR01 - Annual Return 07 October 2011
AP01 - Appointment of director 17 August 2011
AA - Annual Accounts 12 August 2011
TM01 - Termination of appointment of director 12 January 2011
AP01 - Appointment of director 15 December 2010
TM01 - Termination of appointment of director 10 November 2010
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AA - Annual Accounts 16 August 2010
363a - Annual Return 02 October 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
AA - Annual Accounts 18 August 2009
MEM/ARTS - N/A 04 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
CERTNM - Change of name certificate 01 April 2009
288b - Notice of resignation of directors or secretaries 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 24 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
363a - Annual Return 17 October 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
AA - Annual Accounts 01 August 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
363a - Annual Return 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 26 July 2005
288a - Notice of appointment of directors or secretaries 21 March 2005
363s - Annual Return 11 October 2004
MEM/ARTS - N/A 28 April 2004
MEM/ARTS - N/A 28 April 2004
287 - Change in situation or address of Registered Office 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
AA - Annual Accounts 28 April 2004
225 - Change of Accounting Reference Date 28 January 2004
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
RESOLUTIONS - N/A 13 October 2003
CERTNM - Change of name certificate 01 October 2003
NEWINC - New incorporation documents 30 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.