Yatesbury Holdings Limited

DataGardener
in liquidation
Unknown

Yatesbury Holdings Limited

08667434Private Limited With Share Capital

Suite 0234, Unit D3 Mod Village, Barron Way, Carlisle, CA64BU
Incorporated

29/08/2013

Company Age

12 years

Directors

1

Employees

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Yatesbury Holdings Limited (08667434) is a private limited with share capital incorporated on 29/08/2013 (12 years old) and registered in carlisle, CA64BU. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Nick sellman (holdings) limited is a real estate company based out of unit 29 maple view, white moss business park, skelmersdale, united kingdom.

Private Limited With Share Capital
SIC: 70229
Unknown
Incorporated 29/08/2013
CA64BU

Financial Overview

Total Assets

£394.7K

Liabilities

£1.86M

Net Assets

£-1.46M

Cash

£5.3K

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

7

Registered

6

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

63
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2023
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:12-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2021
Resolution
Category:Resolution
Date:26-08-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:29-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:06-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2014
Incorporation Company
Category:Incorporation
Date:29-08-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2023
Filing Date30/01/2023
Latest Accounts31/01/2022

Trading Addresses

7 Trinity Place Midland Drive, Sutton Coldfield, West Midlands, B721TX
Suite 0234, Unit D3 Mod Village, Barron Way, Carlisle, Ca6 4Bu, CA64BURegistered

Contact

07484266183
Suite 0234, Unit D3 Mod Village, Barron Way, Carlisle, CA64BU