About

Registered Number: 03820739
Date of Incorporation: 05/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: Ashwell House Ashwell House, Oakham Road, Oakham, Rutland, LE15 7LW,

 

Yeoman Properties Ltd was founded on 05 August 1999 with its registered office in Oakham, it's status at Companies House is "Active". We don't know the number of employees at the company. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOK, Giles Thomas Turner 05 August 1999 - 1
BROOK, Philippa Scott 12 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 18 May 2020
TM01 - Termination of appointment of director 22 August 2019
TM02 - Termination of appointment of secretary 22 August 2019
CS01 - N/A 22 August 2019
AA - Annual Accounts 05 June 2019
RESOLUTIONS - N/A 14 January 2019
SH06 - Notice of cancellation of shares 14 January 2019
SH03 - Return of purchase of own shares 14 January 2019
AD01 - Change of registered office address 01 October 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 29 May 2018
PSC09 - N/A 12 March 2018
CS01 - N/A 15 August 2017
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 22 September 2016
AP01 - Appointment of director 16 September 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 19 September 2012
CH01 - Change of particulars for director 19 September 2012
CH01 - Change of particulars for director 14 June 2012
AD01 - Change of registered office address 14 June 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 01 June 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 20 August 2009
363s - Annual Return 08 October 2008
363s - Annual Return 08 October 2008
AA - Annual Accounts 29 September 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 01 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
363s - Annual Return 22 July 2004
AA - Annual Accounts 30 June 2004
RESOLUTIONS - N/A 15 October 2003
RESOLUTIONS - N/A 15 October 2003
RESOLUTIONS - N/A 15 October 2003
RESOLUTIONS - N/A 15 October 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 13 August 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 03 April 2002
363s - Annual Return 14 December 2001
AA - Annual Accounts 07 June 2001
287 - Change in situation or address of Registered Office 09 January 2001
395 - Particulars of a mortgage or charge 17 November 2000
363s - Annual Return 07 September 2000
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
NEWINC - New incorporation documents 05 August 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.