About

Registered Number: 04739345
Date of Incorporation: 18/04/2003 (21 years ago)
Company Status: Active
Registered Address: 5 Youngs Mews, Port Hill, Hertford, Herts, SG14 1QT,

 

Based in Hertford, Youngs Mews Residents Ltd was founded on 18 April 2003, it's status at Companies House is "Active". The current directors of the company are listed as Silversides, Marcus, Crymble, Gerald, Amin, Sejal, Roberts, Isabella Marian Homem, Hale, Eira Jayne, Palmer, Gary John, Palmer, Gary John, Schofield, Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRYMBLE, Gerald 25 July 2017 - 1
HALE, Eira Jayne 06 August 2008 13 May 2009 1
PALMER, Gary John 18 April 2010 01 May 2016 1
PALMER, Gary John 25 June 2009 01 May 2016 1
SCHOFIELD, Margaret 13 October 2004 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
SILVERSIDES, Marcus 13 April 2016 - 1
AMIN, Sejal 18 April 2003 22 April 2003 1
ROBERTS, Isabella Marian Homem 13 October 2004 14 September 2009 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 30 January 2019
PSC08 - N/A 13 July 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 31 January 2018
AD01 - Change of registered office address 27 July 2017
AP01 - Appointment of director 26 July 2017
TM01 - Termination of appointment of director 26 July 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AP03 - Appointment of secretary 13 April 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 07 May 2015
AAMD - Amended Accounts 17 March 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 11 May 2010
AP01 - Appointment of director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 18 January 2010
287 - Change in situation or address of Registered Office 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
363a - Annual Return 20 May 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
AA - Annual Accounts 28 January 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
363a - Annual Return 16 May 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 18 June 2007
AA - Annual Accounts 08 March 2007
AAMD - Amended Accounts 08 March 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2005
363s - Annual Return 28 February 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
287 - Change in situation or address of Registered Office 01 December 2004
AA - Annual Accounts 07 October 2004
363s - Annual Return 06 May 2004
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
NEWINC - New incorporation documents 18 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.