Company NameYorvale Properties Limited
DirectorsJeremy John Binnian and Matthew David Cormack
Company StatusActive
Company Number03009995
CategoryPrivate Limited Company
Incorporation Date16 January 1995(29 years, 3 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jeremy John Binnian
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1995(2 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree Farm
Hessay
York
North Yorkshire
YO26 8JT
Secretary NameMr Jeremy John Binnian
NationalityBritish
StatusCurrent
Appointed22 March 1995(2 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree Farm
Hessay
York
North Yorkshire
YO26 8JT
Director NameMr Matthew David Cormack
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(8 years, 3 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Throstle Nest Drive
Harrogate
HG2 9PB
Director NameMr Jeremy Mark Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(same day as company formation)
RoleSolicitor
Correspondence AddressTrafalgar House
29 Mpark Place
Leeds
West Yorkshire
LS1 2SP
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed16 January 1995(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameMrs Sonja Claire Binnian
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(2 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPear Tree Farm
Hessay
York
North Yorkshire
YO26 8JT

Contact

Websiteyorvale.com

Location

Registered Address4 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Alison Cormack
25.00%
Ordinary
1 at £1Jeremy John Binnian
25.00%
Ordinary
1 at £1Matthew Cormack
25.00%
Ordinary
1 at £1Sonja Claire Binnian
25.00%
Ordinary

Financials

Year2014
Net Worth£58,654
Cash£5,602
Current Liabilities£353,076

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

14 March 2003Delivered on: 22 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 April 2001Delivered on: 25 April 2001
Persons entitled: Usf Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: A rent deposit of £1,970.
Outstanding

Filing History

15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
17 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
5 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
16 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
(5 pages)
16 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 4
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
23 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4
(5 pages)
23 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4
(5 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
14 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
23 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
3 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
24 August 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
18 March 2009Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page)
18 March 2009Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page)
17 March 2009Return made up to 16/01/09; full list of members (4 pages)
17 March 2009Return made up to 16/01/09; full list of members (4 pages)
13 February 2008Return made up to 16/01/08; full list of members (3 pages)
13 February 2008Return made up to 16/01/08; full list of members (3 pages)
11 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
11 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
15 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
15 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
7 March 2007Return made up to 16/01/07; full list of members (8 pages)
7 March 2007Return made up to 16/01/07; full list of members (8 pages)
27 October 2006Registered office changed on 27/10/06 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
27 October 2006Registered office changed on 27/10/06 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
24 August 2006Company name changed yorvale developments management LIMITED\certificate issued on 24/08/06 (2 pages)
24 August 2006Company name changed yorvale developments management LIMITED\certificate issued on 24/08/06 (2 pages)
7 April 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
7 April 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
15 February 2006Return made up to 16/01/06; full list of members (8 pages)
15 February 2006Return made up to 16/01/06; full list of members (8 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
17 February 2005Return made up to 16/01/05; full list of members (7 pages)
17 February 2005Return made up to 16/01/05; full list of members (7 pages)
6 August 2004Director resigned (1 page)
6 August 2004Ad 01/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 August 2004Director resigned (1 page)
6 August 2004Ad 01/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
22 January 2004Return made up to 16/01/04; full list of members (7 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Return made up to 16/01/04; full list of members (7 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (3 pages)
8 February 2003Return made up to 16/01/03; full list of members (7 pages)
8 February 2003Return made up to 16/01/03; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 30 June 2002 (13 pages)
28 October 2002Total exemption full accounts made up to 30 June 2002 (13 pages)
2 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
18 January 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
27 September 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
27 September 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
25 May 2001Registered office changed on 25/05/01 from: 4 butts court leeds west yorkshire LS1 5JS (1 page)
25 May 2001Registered office changed on 25/05/01 from: 4 butts court leeds west yorkshire LS1 5JS (1 page)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
14 February 2001Return made up to 16/01/01; full list of members (6 pages)
14 February 2001Return made up to 16/01/01; full list of members (6 pages)
22 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
22 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
19 July 2000Registered office changed on 19/07/00 from: pear tree farm hessay york north yorkshire YO5 8JR (1 page)
19 July 2000Registered office changed on 19/07/00 from: pear tree farm hessay york north yorkshire YO5 8JR (1 page)
28 June 2000Company name changed yorvale (southport) LIMITED\certificate issued on 29/06/00 (2 pages)
28 June 2000Company name changed yorvale (southport) LIMITED\certificate issued on 29/06/00 (2 pages)
25 January 2000Return made up to 16/01/00; full list of members (6 pages)
25 January 2000Return made up to 16/01/00; full list of members (6 pages)
3 December 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
3 December 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
10 February 1999Return made up to 16/01/99; full list of members (6 pages)
10 February 1999Return made up to 16/01/99; full list of members (6 pages)
25 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
25 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
28 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
28 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
19 February 1997Return made up to 16/01/97; no change of members (4 pages)
19 February 1997Return made up to 16/01/97; no change of members (4 pages)
21 December 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
21 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
21 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1996Return made up to 16/01/96; full list of members (6 pages)
25 February 1996Return made up to 16/01/96; full list of members (6 pages)
12 July 1995Ad 22/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 1995Ad 22/03/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 1995Company name changed readco 106 LIMITED\certificate issued on 28/04/95 (4 pages)
27 April 1995Company name changed readco 106 LIMITED\certificate issued on 28/04/95 (4 pages)
24 April 1995Director resigned;new director appointed (2 pages)
24 April 1995Director resigned;new director appointed (2 pages)
24 April 1995Registered office changed on 24/04/95 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
24 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 April 1995Registered office changed on 24/04/95 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)