Company NameYates Lettings Limited
DirectorsPeter Bisset and Paul Hardy
Company StatusActive
Company Number07564483
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Sapna Bedi Fitzgerald
StatusCurrent
Appointed31 July 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Peter Bisset
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(12 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoward House 3 St Mary's Court
Blossom Street
York
YO24 1AH
Director NameMr Robin John Yates
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
YO30 4XE
Secretary NameMr Robin John Yates
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address220 Broadway
Didcot
Oxfordshire
OX11 8RS
Director NameCharles Dennis Yates
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
YO30 4XE
Director NameMr David Seeley Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(4 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuildmark House George Cayley Drive
Clifton Moor
York
YO30 4XE
Director NameMr Matthew Paul Davis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway House Holgate Park Drive
York
YO26 4GB
Director NameMr Gregory Winston Young
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(5 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
Director NameMr Greig Barker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Gateway 2 Holgate Park Drive
York
YO26 4GB
Director NameMr Paul Hardy
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gateway 2
Holgate Park Drive
York
YO26 4GB

Contact

Websiteyateslets.co.uk
Email address[email protected]
Telephone01235 524099
Telephone regionAbingdon

Location

Registered AddressHoward House 3 St. Marys Court
Blossom Street
York
YO24 1AH
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

19k at £1Charles Dennis Yates
76.00%
Ordinary A
6k at £1Robin John Yates
24.00%
Ordinary B

Financials

Year2014
Net Worth-£210,924
Cash£54,955
Current Liabilities£30,843

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Charges

23 December 2011Delivered on: 5 January 2012
Persons entitled: Kevin John Gell and Judith Alicia Gell

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account see image for full details.
Outstanding
20 April 2011Delivered on: 28 April 2011
Satisfied on: 19 August 2015
Persons entitled: Charles Dennis Yates, Robin John Yates

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

22 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
18 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
27 November 2019Appointment of Mr Paul Hardy as a director on 25 November 2019 (2 pages)
26 November 2019Termination of appointment of Greig Barker as a director on 25 November 2019 (1 page)
3 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
19 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
22 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
15 January 2018Appointment of Mr Greig Barker as a director on 2 January 2018 (2 pages)
15 January 2018Appointment of Mr Greig Barker as a director on 2 January 2018 (2 pages)
26 October 2017Termination of appointment of Matthew Paul Davis as a director on 20 October 2017 (1 page)
26 October 2017Termination of appointment of Matthew Paul Davis as a director on 20 October 2017 (1 page)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
8 December 2016Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
8 December 2016Registered office address changed from 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB England to 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page)
8 December 2016Registered office address changed from 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB England to 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page)
8 December 2016Secretary's details changed for Mrs Sapna Bedi Fitzgerald on 28 November 2016 (1 page)
8 December 2016Registered office address changed from C/O Sapna Bedi Fitzgerald Buildmark House George Cayley Drive Clifton Moor York YO30 4XE England to 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page)
8 December 2016Registered office address changed from 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB England to 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page)
8 December 2016Director's details changed for Mr Gregory Winston Young on 28 November 2016 (2 pages)
8 December 2016Registered office address changed from C/O Sapna Bedi Fitzgerald Buildmark House George Cayley Drive Clifton Moor York YO30 4XE England to 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page)
8 December 2016Director's details changed for Mr Matthew Paul Davis on 28 November 2016 (2 pages)
8 December 2016Registered office address changed from 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB England to 2nd Floor, Gateway House Holgate Park Drive York YO26 4GB on 8 December 2016 (1 page)
8 December 2016Director's details changed for Mr Gregory Winston Young on 28 November 2016 (2 pages)
8 December 2016Director's details changed for Mr Matthew Paul Davis on 28 November 2016 (2 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 May 2016Appointment of Mr Gregory Winston Young as a director on 1 May 2016 (2 pages)
13 May 2016Appointment of Mr Gregory Winston Young as a director on 1 May 2016 (2 pages)
13 May 2016Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page)
13 May 2016Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page)
11 May 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
11 May 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 25,000
(6 pages)
12 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 25,000
(6 pages)
23 September 2015Previous accounting period shortened from 31 March 2016 to 31 July 2015 (1 page)
23 September 2015Previous accounting period shortened from 31 March 2016 to 31 July 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Satisfaction of charge 1 in full (4 pages)
19 August 2015Satisfaction of charge 1 in full (4 pages)
17 August 2015Appointment of Mr Matthew Paul Davis as a director on 31 July 2015 (2 pages)
17 August 2015Appointment of Mr Matthew Paul Davis as a director on 31 July 2015 (2 pages)
5 August 2015Termination of appointment of Charles Dennis Yates as a director on 31 July 2015 (1 page)
5 August 2015Appointment of Mr David Seeley Brown as a director on 31 July 2015 (2 pages)
5 August 2015Registered office address changed from 7 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX to C/O Sapna Bedi Fitzgerald Buildmark House George Cayley Drive Clifton Moor York YO30 4XE on 5 August 2015 (1 page)
5 August 2015Registered office address changed from 7 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX to C/O Sapna Bedi Fitzgerald Buildmark House George Cayley Drive Clifton Moor York YO30 4XE on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Charles Dennis Yates as a director on 31 July 2015 (1 page)
5 August 2015Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 31 July 2015 (2 pages)
5 August 2015Registered office address changed from 7 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX to C/O Sapna Bedi Fitzgerald Buildmark House George Cayley Drive Clifton Moor York YO30 4XE on 5 August 2015 (1 page)
5 August 2015Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 31 July 2015 (2 pages)
5 August 2015Termination of appointment of Robin John Yates as a director on 31 July 2015 (1 page)
5 August 2015Appointment of Mr David Seeley Brown as a director on 31 July 2015 (2 pages)
5 August 2015Termination of appointment of Robin John Yates as a director on 31 July 2015 (1 page)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 25,000
(4 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 25,000
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Change of share class name or designation (2 pages)
20 November 2014Change of share class name or designation (2 pages)
7 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 25,000
(4 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 25,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 July 2013Registered office address changed from 7 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 7 the Chambers Vineyard Street Street Abingdon Oxfordshire OX14 3PX on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 7 the Chambers Vineyard Street Street Abingdon Oxfordshire OX14 3PX on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 7 the Chambers Vineyard Street Street Abingdon Oxfordshire OX14 3PX on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 7 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX England on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 7 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX England on 9 July 2013 (1 page)
27 March 2013Director's details changed for Mr Robin John Yates on 16 March 2013 (2 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
27 March 2013Director's details changed for Mr Robin John Yates on 16 March 2013 (2 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
27 January 2012Registered office address changed from 220 Broadway Didcot Oxfordshire OX11 8RS on 27 January 2012 (2 pages)
27 January 2012Registered office address changed from 220 Broadway Didcot Oxfordshire OX11 8RS on 27 January 2012 (2 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 April 2011Appointment of Charles Dennis Yates as a director (3 pages)
28 April 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 25,000
(4 pages)
28 April 2011Appointment of Charles Dennis Yates as a director (3 pages)
28 April 2011Statement of capital following an allotment of shares on 20 April 2011
  • GBP 25,000
(4 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 April 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 April 2011 (2 pages)
31 March 2011Director's details changed for Mr Robin John Yates on 22 March 2011 (3 pages)
31 March 2011Termination of appointment of Robin Yates as a secretary (2 pages)
31 March 2011Director's details changed for Mr Robin John Yates on 22 March 2011 (3 pages)
31 March 2011Termination of appointment of Robin Yates as a secretary (2 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)