About

Registered Number: 03978231
Date of Incorporation: 20/04/2000 (24 years ago)
Company Status: Active
Registered Address: Castle House Isca Road, Caerleon, Newport, Gwent, NP18 1QG

 

York Place Letting Ltd was established in 2000, it's status at Companies House is "Active". We do not know the number of employees at York Place Letting Ltd. Richards, Silke, Richards, David Edward Lumley are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDS, David Edward Lumley 20 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Silke 20 April 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
MR01 - N/A 02 June 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 24 April 2019
MR01 - N/A 25 March 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 21 April 2018
AA01 - Change of accounting reference date 24 February 2018
MR04 - N/A 24 February 2018
MR04 - N/A 24 February 2018
AA - Annual Accounts 26 September 2017
MR04 - N/A 05 June 2017
CS01 - N/A 20 April 2017
MR04 - N/A 06 January 2017
AA - Annual Accounts 28 October 2016
MR04 - N/A 03 August 2016
AR01 - Annual Return 20 April 2016
MR01 - N/A 03 November 2015
MR04 - N/A 21 September 2015
MR04 - N/A 21 September 2015
MR04 - N/A 21 September 2015
MR04 - N/A 21 September 2015
MR04 - N/A 21 September 2015
MR04 - N/A 21 September 2015
MR04 - N/A 21 September 2015
MR04 - N/A 21 September 2015
MR04 - N/A 21 September 2015
MR04 - N/A 21 September 2015
MR04 - N/A 21 September 2015
MR04 - N/A 21 September 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 24 April 2014
CH01 - Change of particulars for director 24 April 2014
CH03 - Change of particulars for secretary 24 April 2014
AD01 - Change of registered office address 24 April 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 06 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 02 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA - Annual Accounts 31 October 2009
MG01 - Particulars of a mortgage or charge 03 October 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 22 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 18 May 2007
395 - Particulars of a mortgage or charge 19 April 2007
395 - Particulars of a mortgage or charge 17 April 2007
395 - Particulars of a mortgage or charge 11 April 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 28 April 2006
AA - Annual Accounts 03 March 2006
395 - Particulars of a mortgage or charge 17 September 2005
395 - Particulars of a mortgage or charge 29 June 2005
363s - Annual Return 20 April 2005
395 - Particulars of a mortgage or charge 17 March 2005
AA - Annual Accounts 03 March 2005
395 - Particulars of a mortgage or charge 19 October 2004
395 - Particulars of a mortgage or charge 08 October 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 02 March 2004
395 - Particulars of a mortgage or charge 10 February 2004
395 - Particulars of a mortgage or charge 10 February 2004
395 - Particulars of a mortgage or charge 13 December 2003
395 - Particulars of a mortgage or charge 24 September 2003
395 - Particulars of a mortgage or charge 30 August 2003
395 - Particulars of a mortgage or charge 12 August 2003
363s - Annual Return 27 April 2003
395 - Particulars of a mortgage or charge 17 April 2003
395 - Particulars of a mortgage or charge 10 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
AA - Annual Accounts 02 March 2003
395 - Particulars of a mortgage or charge 01 March 2003
395 - Particulars of a mortgage or charge 06 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2002
395 - Particulars of a mortgage or charge 17 May 2002
395 - Particulars of a mortgage or charge 17 May 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 17 October 2001
395 - Particulars of a mortgage or charge 14 June 2001
363s - Annual Return 18 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
288b - Notice of resignation of directors or secretaries 03 May 2000
287 - Change in situation or address of Registered Office 02 May 2000
RESOLUTIONS - N/A 28 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
287 - Change in situation or address of Registered Office 25 April 2000
NEWINC - New incorporation documents 20 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2020 Outstanding

N/A

A registered charge 20 March 2019 Outstanding

N/A

A registered charge 22 October 2015 Fully Satisfied

N/A

Legal charge 28 September 2009 Fully Satisfied

N/A

Legal mortgage 12 April 2007 Outstanding

N/A

Mortgage 05 April 2007 Outstanding

N/A

Legal mortgage 05 April 2007 Fully Satisfied

N/A

Legal charge 16 September 2005 Fully Satisfied

N/A

Legal charge 24 June 2005 Fully Satisfied

N/A

Legal charge 14 March 2005 Fully Satisfied

N/A

Legal charge 29 September 2004 Outstanding

N/A

Legal charge 22 September 2004 Fully Satisfied

N/A

Legal charge 29 January 2004 Fully Satisfied

N/A

Legal charge 29 January 2004 Fully Satisfied

N/A

Legal charge 12 December 2003 Fully Satisfied

N/A

Legal charge 05 September 2003 Fully Satisfied

N/A

Legal charge 11 August 2003 Fully Satisfied

N/A

Legal mortgage 22 July 2003 Fully Satisfied

N/A

Legal charge 10 April 2003 Outstanding

N/A

Legal charge 28 March 2003 Fully Satisfied

N/A

Legal charge 21 March 2003 Fully Satisfied

N/A

Legal charge 21 February 2003 Fully Satisfied

N/A

Legal mortgage 16 December 2002 Outstanding

N/A

Legal charge 15 May 2002 Fully Satisfied

N/A

Legal charge 15 May 2002 Fully Satisfied

N/A

Legal charge 11 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.