About

Registered Number: 05677068
Date of Incorporation: 16/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 5 Arthington Lawns, Pool In Wharfedale, Otley, LS21 1QN,

 

Having been setup in 2006, Ycb Properties Ltd have registered office in Otley, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 29 September 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 08 November 2016
AD01 - Change of registered office address 22 September 2016
AR01 - Annual Return 09 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 06 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 29 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2014
TM02 - Termination of appointment of secretary 01 October 2013
TM01 - Termination of appointment of director 01 October 2013
AA - Annual Accounts 03 June 2013
AA01 - Change of accounting reference date 14 May 2013
AR01 - Annual Return 06 February 2013
CH01 - Change of particulars for director 06 February 2013
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
CH01 - Change of particulars for director 31 January 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 22 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 22 January 2009
287 - Change in situation or address of Registered Office 28 July 2008
AA - Annual Accounts 19 June 2008
395 - Particulars of a mortgage or charge 09 May 2008
363a - Annual Return 22 January 2008
353a - Register of members in non-legible form 20 December 2007
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 20 December 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 20 February 2007
CERTNM - Change of name certificate 02 January 2007
353a - Register of members in non-legible form 20 December 2006
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 20 December 2006
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 20 December 2006
395 - Particulars of a mortgage or charge 02 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2006
RESOLUTIONS - N/A 10 May 2006
395 - Particulars of a mortgage or charge 29 April 2006
395 - Particulars of a mortgage or charge 29 April 2006
395 - Particulars of a mortgage or charge 29 April 2006
RESOLUTIONS - N/A 08 March 2006
RESOLUTIONS - N/A 08 March 2006
RESOLUTIONS - N/A 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
CERTNM - Change of name certificate 21 February 2006
NEWINC - New incorporation documents 16 January 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 May 2008 Outstanding

N/A

Debenture 25 October 2006 Outstanding

N/A

Legal charge 25 October 2006 Outstanding

N/A

Legal charge 25 October 2006 Outstanding

N/A

Legal charge 25 October 2006 Outstanding

N/A

Legal charge 25 October 2006 Outstanding

N/A

Legal charge 24 April 2006 Fully Satisfied

N/A

Legal charge 24 April 2006 Fully Satisfied

N/A

Legal charge 24 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.