About

Registered Number: 03092650
Date of Incorporation: 14/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: New Close Farm, Yeaveley, Ashbourne, Derbyshire, DE6 2DT

 

Yeaveley Estate Ltd was setup in 1995, it's status is listed as "Active". There are 2 directors listed as Field, Guy William Scott, Field, Lesley Carol for this business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELD, Guy William Scott 15 August 1995 - 1
FIELD, Lesley Carol 15 August 1995 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 06 August 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 08 August 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 09 September 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 10 August 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 01 September 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 11 August 2008
363a - Annual Return 24 February 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 07 September 2006
AA - Annual Accounts 25 August 2005
363a - Annual Return 11 August 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 02 September 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 18 February 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 10 August 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 08 September 1997
RESOLUTIONS - N/A 23 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1997
AA - Annual Accounts 23 June 1997
395 - Particulars of a mortgage or charge 22 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1996
363s - Annual Return 21 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1996
287 - Change in situation or address of Registered Office 26 February 1996
395 - Particulars of a mortgage or charge 13 October 1995
287 - Change in situation or address of Registered Office 23 August 1995
288 - N/A 23 August 1995
288 - N/A 23 August 1995
NEWINC - New incorporation documents 14 August 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 January 1997 Outstanding

N/A

Mortgage debenture 05 October 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.