Yates Lettings Limited

DataGardener
yates lettings limited
live
Unknown

Yates Lettings Limited

07564483Private Limited With Share Capital

Howard House 3 St. Marys Court, Blossom Street, York, YO241AH
Incorporated

15/03/2011

Company Age

15 years

Directors

3

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Yates Lettings Limited (07564483) is a private limited with share capital incorporated on 15/03/2011 (15 years old) and registered in york, YO241AH. The company operates under SIC code 74990 and is classified as Unknown.

Yates lettings limited is a real estate company based out of 7 the chambers vineyard, abingdon, oxfordshire, united kingdom.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 15/03/2011
YO241AH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2
director
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

75
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-06-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-10-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:08-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2015
Capital Name Of Class Of Shares
Category:Capital
Date:20-11-2014
Resolution
Category:Resolution
Date:07-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-01-2012
Legacy
Category:Mortgage
Date:05-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-04-2011
Capital Allotment Shares
Category:Capital
Date:28-04-2011
Legacy
Category:Mortgage
Date:28-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-04-2011
Termination Secretary Company With Name
Category:Officers
Date:31-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2011
Incorporation Company
Category:Incorporation
Date:15-03-2011

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typedormant
Due Date30/09/2026
Filing Date24/06/2025
Latest Accounts31/12/2024

Trading Addresses

Howard House 3 St. Marys Court, Blossom Street, York, Yo24 1Ah, YO241AHRegistered

Contact

01235818371
davistate.co.uk
Howard House 3 St. Marys Court, Blossom Street, York, YO241AH