About

Registered Number: 05750887
Date of Incorporation: 21/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Asm House, 103a Keymer Road, Hassocks, West Sussex, BN6 8QL,

 

Yem Property Investments Ltd was founded on 21 March 2006, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Herandi, Emad is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERANDI, Emad 18 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 15 September 2018
CH01 - Change of particulars for director 25 June 2018
CS01 - N/A 26 March 2018
AP01 - Appointment of director 18 January 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 19 December 2016
AP01 - Appointment of director 19 August 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 11 April 2011
AAMD - Amended Accounts 23 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 25 March 2010
TM02 - Termination of appointment of secretary 25 March 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 27 December 2008
363s - Annual Return 11 July 2008
395 - Particulars of a mortgage or charge 25 January 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 01 June 2007
395 - Particulars of a mortgage or charge 31 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 January 2008 Outstanding

N/A

Legal charge 24 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.