About

Registered Number: 04655814
Date of Incorporation: 04/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Yewdale House, Unit F Honywood Road, Basildon, Essex, SS14 3DS

 

Yewdale Properties Ltd was founded on 04 February 2003 and are based in Essex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Pugh, Ann Jennifer, Pugh, Raymond Keith are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, Raymond Keith 03 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
PUGH, Ann Jennifer 03 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 11 February 2019
AA01 - Change of accounting reference date 03 December 2018
AA01 - Change of accounting reference date 10 September 2018
CS01 - N/A 05 February 2018
MR01 - N/A 29 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 29 September 2015
AA01 - Change of accounting reference date 29 September 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 15 July 2008
353 - Register of members 15 July 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 03 April 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
395 - Particulars of a mortgage or charge 18 November 2006
395 - Particulars of a mortgage or charge 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
AA - Annual Accounts 14 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
363a - Annual Return 27 March 2006
353 - Register of members 27 March 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 10 February 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
395 - Particulars of a mortgage or charge 19 July 2003
287 - Change in situation or address of Registered Office 17 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
287 - Change in situation or address of Registered Office 30 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
395 - Particulars of a mortgage or charge 16 May 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
287 - Change in situation or address of Registered Office 04 April 2003
287 - Change in situation or address of Registered Office 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 04 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2018 Outstanding

N/A

Guarantee & debenture 08 November 2006 Outstanding

N/A

Legal charge 08 November 2006 Outstanding

N/A

Legal charge 10 July 2003 Fully Satisfied

N/A

Legal charge 13 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.