About

Registered Number: 03329297
Date of Incorporation: 07/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Greensleeves House, Highfield, Banstead, Surrey, SM7 3LJ

 

Y.R. Properties Ltd was founded on 07 March 1997. We don't know the number of employees at this organisation. The current directors of Y.R. Properties Ltd are listed as Chamberlain, Brian Anthony, Chamberlain, Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Brian Anthony 12 February 2008 - 1
CHAMBERLAIN, Mary 12 February 2008 23 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 23 November 2019
CS01 - N/A 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
PSC07 - N/A 08 March 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 07 March 2018
PSC01 - N/A 07 March 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 26 September 2008
363s - Annual Return 16 April 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
287 - Change in situation or address of Registered Office 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 22 March 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 20 June 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 06 November 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 14 April 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 06 April 1998
395 - Particulars of a mortgage or charge 11 February 1998
288b - Notice of resignation of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
NEWINC - New incorporation documents 07 March 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.