About

Registered Number: 03349283
Date of Incorporation: 10/04/1997 (27 years ago)
Company Status: Active
Registered Address: Unit 1 Green Lane Business Park Green Lane, Featherstone, Pontefract, West Yorkshire, WF7 6JG

 

Established in 1997, Ydp Property Ltd are based in Pontefract, it's status is listed as "Active". This company has no directors listed at Companies House. We don't know the number of employees at Ydp Property Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 28 March 2019
AA - Annual Accounts 11 December 2018
AD01 - Change of registered office address 04 June 2018
PSC01 - N/A 04 June 2018
PSC01 - N/A 04 June 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 25 January 2017
MR04 - N/A 05 December 2016
MR01 - N/A 19 October 2016
MR01 - N/A 11 October 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 08 April 2015
AD01 - Change of registered office address 08 April 2015
TM01 - Termination of appointment of director 17 March 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 07 May 2012
CH01 - Change of particulars for director 07 May 2012
CH01 - Change of particulars for director 07 May 2012
CH03 - Change of particulars for secretary 07 May 2012
CH01 - Change of particulars for director 16 March 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 27 March 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 05 February 2003
395 - Particulars of a mortgage or charge 23 October 2002
287 - Change in situation or address of Registered Office 11 July 2002
AA - Annual Accounts 08 April 2002
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
363s - Annual Return 27 October 2001
AA - Annual Accounts 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
363s - Annual Return 09 May 2000
AA - Annual Accounts 02 May 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 07 July 1999
363s - Annual Return 24 May 1998
288a - Notice of appointment of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
287 - Change in situation or address of Registered Office 18 April 1997
NEWINC - New incorporation documents 10 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2016 Outstanding

N/A

A registered charge 11 October 2016 Outstanding

N/A

Legal charge 21 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.