John Yeats Estates Limited

DataGardener
john yeats estates limited
live
Micro

John Yeats Estates Limited

ni003535Private Limited With Share Capital

62 Balmoral Avenue, Belfast, County Antrim, BT96NY
Incorporated

13/05/1955

Company Age

70 years

Directors

6

Employees

5

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

John Yeats Estates Limited (ni003535) is a private limited with share capital incorporated on 13/05/1955 (70 years old) and registered in county antrim, BT96NY. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

John yeats estates limited is a real estate company based out of 62 balmoral avenue, belfast, united kingdom.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 13/05/1955
BT96NY
5 employees

Financial Overview

Total Assets

£2.21M

Liabilities

£283.9K

Net Assets

£1.92M

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£263.6K

Key Metrics

5

Employees

6

Directors

4

Shareholders

Board of Directors

4

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-06-2010
Legacy
Category:Accounts
Date:03-09-2009
Legacy
Category:Annual Return
Date:25-08-2009
Legacy
Category:Accounts
Date:07-03-2009
Legacy
Category:Annual Return
Date:08-07-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:07-03-2008
Legacy
Category:Annual Return
Date:16-08-2007
Legacy
Category:Officers
Date:29-06-2007
Legacy
Category:Officers
Date:29-06-2007
Legacy
Category:Officers
Date:29-06-2007
Legacy
Category:Accounts
Date:28-06-2007
Legacy
Category:Incorporation
Date:30-05-2007
Resolution
Category:Resolution
Date:30-05-2007
Legacy
Category:Capital
Date:10-05-2007
Legacy
Category:Officers
Date:01-05-2007
Resolution
Category:Resolution
Date:01-05-2007
Legacy
Category:Accounts
Date:14-03-2007
Legacy
Category:Annual Return
Date:19-07-2006
Legacy
Category:Annual Return
Date:14-08-2005
Legacy
Category:Annual Return
Date:14-08-2005
Legacy
Category:Accounts
Date:10-08-2005
Legacy
Category:Accounts
Date:12-08-2004
Legacy
Category:Annual Return
Date:13-08-2003
Legacy
Category:Accounts
Date:14-06-2003
Legacy
Category:Accounts
Date:28-08-2002
Legacy
Category:Annual Return
Date:25-07-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:15-02-2002
Legacy
Category:Accounts
Date:24-07-2001
Legacy
Category:Annual Return
Date:24-07-2001
Legacy
Category:Accounts
Date:07-01-2001
Legacy
Category:Annual Return
Date:21-07-2000
Legacy
Category:Accounts
Date:09-12-1999
Legacy
Category:Annual Return
Date:24-07-1999
Legacy
Category:Accounts
Date:12-11-1998
Legacy
Category:Annual Return
Date:07-07-1998
Legacy
Category:Officers
Date:20-04-1998
Legacy
Category:Accounts
Date:16-12-1997
Legacy
Category:Annual Return
Date:10-07-1997
Legacy
Category:Accounts
Date:03-03-1997
Legacy
Category:Annual Return
Date:09-08-1996
Legacy
Category:Accounts
Date:27-01-1996
Legacy
Category:Annual Return
Date:20-07-1995
Legacy
Category:Accounts
Date:09-01-1995
Legacy
Category:Annual Return
Date:08-07-1994
Legacy
Category:Address
Date:25-01-1994
Legacy
Category:Accounts
Date:22-01-1994
Legacy
Category:Annual Return
Date:08-07-1993
Legacy
Category:Accounts
Date:18-01-1993
Legacy
Category:Annual Return
Date:06-08-1992
Legacy
Category:Officers
Date:12-03-1992
Legacy
Category:Accounts
Date:18-02-1992
Legacy
Category:Officers
Date:07-11-1991
Legacy
Category:Annual Return
Date:06-09-1991

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date06/06/2025
Latest Accounts30/04/2025

Trading Addresses

62 Balmoral Avenue, Belfast, County Antrim, BT96NYRegistered

Contact

62 Balmoral Avenue, Belfast, County Antrim, BT96NY