About

Registered Number: 03782065
Date of Incorporation: 03/06/1999 (25 years ago)
Company Status: Active
Registered Address: FISHER GERMAN LLP, 40 High Street, Market Harborough, Leicestershire, LE16 7NX

 

Yeomanry Court Management Company Ltd was founded on 03 June 1999, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Ginger, Carole Evelyn, Capps, John Robert, Gare, David James, Hartley, Gillian Mary, Hey, Roger Leslie, Hitchman, Robert John, Leat, Bruce William, Mccreath, Malcolm Charles, Monk, Margaret, Weyer, Jane Elizabeth, White, David, Willmott, Ann Beryl. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GINGER, Carole Evelyn 05 August 2019 - 1
CAPPS, John Robert 27 May 2009 30 November 2011 1
GARE, David James 28 November 2002 02 July 2003 1
HARTLEY, Gillian Mary 29 September 2005 06 March 2008 1
HEY, Roger Leslie 29 September 2011 05 August 2019 1
HITCHMAN, Robert John 28 November 2002 25 June 2003 1
LEAT, Bruce William 28 November 2002 20 February 2003 1
MCCREATH, Malcolm Charles 28 November 2002 25 June 2003 1
MONK, Margaret 29 September 2011 19 February 2013 1
WEYER, Jane Elizabeth 29 September 2005 31 January 2012 1
WHITE, David 07 June 1999 02 October 2002 1
WILLMOTT, Ann Beryl 29 September 2011 01 October 2015 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 18 March 2020
AP01 - Appointment of director 16 August 2019
AP01 - Appointment of director 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
PSC07 - N/A 16 August 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 16 April 2019
PSC01 - N/A 02 July 2018
PSC01 - N/A 02 July 2018
CS01 - N/A 02 July 2018
AP01 - Appointment of director 11 June 2018
TM01 - Termination of appointment of director 11 June 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 27 June 2016
AP01 - Appointment of director 27 June 2016
TM01 - Termination of appointment of director 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 18 July 2014
AP01 - Appointment of director 30 April 2014
AA - Annual Accounts 04 April 2014
TM01 - Termination of appointment of director 14 March 2014
AR01 - Annual Return 10 July 2013
TM01 - Termination of appointment of director 20 February 2013
AA - Annual Accounts 13 February 2013
CH01 - Change of particulars for director 06 February 2013
AR01 - Annual Return 10 July 2012
TM01 - Termination of appointment of director 08 February 2012
TM01 - Termination of appointment of director 08 February 2012
AP01 - Appointment of director 08 December 2011
AA - Annual Accounts 01 December 2011
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 07 November 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 31 March 2011
AP04 - Appointment of corporate secretary 18 March 2011
AD01 - Change of registered office address 18 March 2011
AD01 - Change of registered office address 23 February 2011
TM02 - Termination of appointment of secretary 22 November 2010
AR01 - Annual Return 23 August 2010
TM01 - Termination of appointment of director 09 August 2010
TM02 - Termination of appointment of secretary 22 February 2010
AP04 - Appointment of corporate secretary 22 February 2010
AD01 - Change of registered office address 22 February 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 19 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
AA - Annual Accounts 14 May 2009
287 - Change in situation or address of Registered Office 27 January 2009
363a - Annual Return 16 June 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 27 June 2007
353 - Register of members 27 June 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 16 June 2006
288a - Notice of appointment of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
287 - Change in situation or address of Registered Office 17 October 2005
AA - Annual Accounts 18 August 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 05 November 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
287 - Change in situation or address of Registered Office 13 July 2003
363s - Annual Return 03 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
287 - Change in situation or address of Registered Office 04 December 2002
AA - Annual Accounts 13 November 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
363a - Annual Return 08 July 2002
363(353) - N/A 08 July 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 11 June 2001
287 - Change in situation or address of Registered Office 28 September 2000
363s - Annual Return 26 July 2000
RESOLUTIONS - N/A 14 April 2000
MISC - Miscellaneous document 14 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
MEM/ARTS - N/A 29 June 1999
CERTNM - Change of name certificate 23 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1999
NEWINC - New incorporation documents 03 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.