Company NameRiley Youdan Partnership Limited
DirectorChristopher John Riley
Company StatusActive
Company Number06784172
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)
Previous NameYoudan & Co Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Christopher John Riley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2009(9 months, 4 weeks after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chestnut Avenue
Wetherby
West Yorkshire
LS22 6SG
Director NameMr Kevin Kenmir
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleAdministrator
Correspondence Address46 Heathfield Park
Middleton St George
Darlington
County Durham
DL2 1LW
Director NameMiles Ian Youdan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Cottage
Cocksford Farm
Stutton
North Yorkshire
LS24 9NG
Secretary NameT.I.B.Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2009(same day as company formation)
Correspondence Address12 Holroyd Business Centre
Carbottom Road
Bradford
West Yorkshire
BD5 9BP

Contact

Websiterypartnership.co.uk
Telephone0113 2442012
Telephone regionLeeds

Location

Registered Address13/14 Park Place
Leeds
LS1 2SJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Riley
25.00%
Ordinary
1 at £1Miles Ian Youdan
25.00%
Ordinary
1 at £1Rebecca Youdan
25.00%
Ordinary B
1 at £1Siobhan Riley
25.00%
Ordinary B

Financials

Year2014
Net Worth£53,799
Cash£110,127
Current Liabilities£59,069

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

9 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
22 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 March 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
(5 pages)
12 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4
(5 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4
(5 pages)
27 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 4
(5 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 June 2014Registered office address changed from South Cottage Cocksford Farm Stutton North Yorkshire LS24 9NG on 17 June 2014 (1 page)
17 June 2014Registered office address changed from South Cottage Cocksford Farm Stutton North Yorkshire LS24 9NG on 17 June 2014 (1 page)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4
(5 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4
(5 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
31 March 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
31 March 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
30 September 2010Registered office address changed from the Station 77 Canal Road Leeds West Yorkshire LS12 2LX on 30 September 2010 (1 page)
30 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
30 September 2010Registered office address changed from the Station 77 Canal Road Leeds West Yorkshire LS12 2LX on 30 September 2010 (1 page)
15 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 4
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 4
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 4
(2 pages)
15 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
13 November 2009Appointment of Mr Christopher John Riley as a director (2 pages)
13 November 2009Appointment of Mr Christopher John Riley as a director (2 pages)
4 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1
(2 pages)
4 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1
(2 pages)
4 November 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1
(2 pages)
27 October 2009Company name changed youdan & co LIMITED\certificate issued on 27/10/09
  • RES15 ‐ Change company name resolution on 2009-10-12
(2 pages)
27 October 2009Company name changed youdan & co LIMITED\certificate issued on 27/10/09
  • RES15 ‐ Change company name resolution on 2009-10-12
(2 pages)
21 October 2009Change of name notice (2 pages)
21 October 2009Change of name notice (2 pages)
27 January 2009Director appointed miles ian youdan (2 pages)
27 January 2009Director appointed miles ian youdan (2 pages)
19 January 2009Appointment terminated secretary T.I.B.secretaries LIMITED (1 page)
19 January 2009Appointment terminated director kevin kenmir (1 page)
19 January 2009Appointment terminated director kevin kenmir (1 page)
19 January 2009Registered office changed on 19/01/2009 from c/othe information bureau LIMITED 12 holroyd business centre carbottom road bradford west yorkshire BD5 9BP (1 page)
19 January 2009Appointment terminated secretary T.I.B.secretaries LIMITED (1 page)
19 January 2009Registered office changed on 19/01/2009 from c/othe information bureau LIMITED 12 holroyd business centre carbottom road bradford west yorkshire BD5 9BP (1 page)
19 January 2009Accounting reference date extended from 31/01/2010 to 05/04/2010 (1 page)
19 January 2009Accounting reference date extended from 31/01/2010 to 05/04/2010 (1 page)
6 January 2009Incorporation (11 pages)
6 January 2009Incorporation (11 pages)