Yorkshire Investment Property Limited

DataGardener
live
Micro

Yorkshire Investment Property Limited

sc425906Private Limited With Share Capital

5 Machrie Drive, Helensburgh, G849EJ
Incorporated

11/06/2012

Company Age

13 years

Directors

2

Employees

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Yorkshire Investment Property Limited (sc425906) is a private limited with share capital incorporated on 11/06/2012 (13 years old) and registered in helensburgh, G849EJ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 11/06/2012
G849EJ

Financial Overview

Total Assets

£183.2K

Liabilities

£60.6K

Net Assets

£122.6K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£125.3K

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

67
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2015
Capital Allotment Shares
Category:Capital
Date:14-10-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:14-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2014
Termination Director Company With Name
Category:Officers
Date:11-06-2014
Termination Director Company With Name
Category:Officers
Date:11-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:14-12-2012
Termination Director Company With Name
Category:Officers
Date:03-09-2012
Incorporation Company
Category:Incorporation
Date:11-06-2012

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date27/06/2025
Latest Accounts30/06/2024

Trading Addresses

38A West Princes Street, Helensburgh, Dunbartonshire, G848TD
Duneira, Pier Road, Rhu, Helensburgh, G848LHRegistered
5 Machrie Drive, Helensburgh, G849EJRegistered
38A West Princes Street, Helensburgh, Dunbartonshire, G848TD

Contact

01636700611
5 Machrie Drive, Helensburgh, G849EJ