Company NameYPP Lettings & Management Company Limited
Company StatusActive
Company Number07971170
CategoryPrivate Limited Company
Incorporation Date1 March 2012(12 years, 2 months ago)
Previous NameYPP Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Abdulaziz Mohammad Al-Nejaifi Al-Khaldi
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Blenheim Terrace
Leeds
LS2 9HZ
Director NameMr Omar Al-Najafi
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(5 years after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Blenheim Terrace
Leeds
West Yorkshire
LS2 9HZ
Director NameMr Zaid Al-Najafi
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(5 years after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Blenheim Terrace
Leeds
West Yorkshire
LS2 9HZ
Secretary NameMr Zaid Al-Najafi
StatusCurrent
Appointed01 March 2017(5 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address6 Blenheim Terrace
Leeds
West Yorkshire
LS2 9HZ
Director NameMr Mohammed Al Najafi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address195 Adel Lane
Leeds
West Yorkshire
LS16 8BY
Secretary NameHenton & Co Management Company Limited (Corporation)
StatusResigned
Appointed01 January 2014(1 year, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 July 2021)
Correspondence AddressNorthgate 118 North Street
Leeds
LS2 7PN

Contact

Telephone0113 2425515
Telephone regionLeeds

Location

Registered Address6 Blenheim Terrace
Leeds
LS2 9HZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (1 month, 1 week ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

30 November 2017Delivered on: 6 December 2017
Persons entitled: Ypp Holdings Limited (Company Number 10156226)

Classification: A registered charge
Outstanding

Filing History

4 February 2021Director's details changed for Mr Zaid Al-Najafi on 14 March 2017 (2 pages)
4 February 2021Director's details changed for Mr Omar Al-Najafi on 14 March 2017 (2 pages)
4 February 2021Secretary's details changed for Mr Zaid Al-Najafi on 14 March 2017 (1 page)
18 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
9 October 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
5 August 2020Statement of capital following an allotment of shares on 27 July 2020
  • GBP 1,000
(3 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (3 pages)
27 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
8 May 2019Second filing for the appointment of Henton & Co Management Compnay Limited as a secretary (6 pages)
8 May 2019Second filing for the appointment of Zaid Al-Najafi as a secretary (6 pages)
8 May 2019Second filing for the appointment of Omar Al-Najafi as a director (6 pages)
8 May 2019Second filing for the appointment of Zaid Al-Najafi as a director (6 pages)
30 April 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
29 April 2019Director's details changed for Mr Abdul Aziz Al-Najafi on 29 April 2019 (2 pages)
17 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
17 April 2019Director's details changed for Mr Abdulaziz Al Najafi on 1 March 2012 (2 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 September 2018Notification of Ypp Holdings Limited as a person with significant control on 30 November 2017 (2 pages)
12 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
12 April 2018Cessation of Abdulaziz Mohammad Al-Najafi as a person with significant control on 30 November 2017 (1 page)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Registration of charge 079711700001, created on 30 November 2017 (46 pages)
6 December 2017Registration of charge 079711700001, created on 30 November 2017 (46 pages)
13 April 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
13 April 2017Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
13 April 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
13 April 2017Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN (1 page)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
14 March 2017Appointment of Mr Omar Alnajafi as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Mr Zaid Alnajafi as a secretary on 1 March 2017
  • ANNOTATION Clarification a second filed AP03 was registered on 08/05/2019.
(3 pages)
14 March 2017Appointment of Mr Zaid Alnajafi as a secretary on 1 March 2017 (2 pages)
14 March 2017Appointment of Mr Zaid Alnajafi as a director on 1 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 08/05/2019.
(3 pages)
14 March 2017Appointment of Mr Zaid Alnajafi as a director on 1 March 2017 (2 pages)
14 March 2017Appointment of Mr Omar Alnajafi as a director on 1 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 08/05/2019.
(3 pages)
27 January 2017Company name changed ypp LIMITED\certificate issued on 27/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-24
(3 pages)
27 January 2017Company name changed ypp LIMITED\certificate issued on 27/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-24
(3 pages)
23 January 2017Termination of appointment of Mohammed Al Najafi as a director on 11 January 2017 (1 page)
23 January 2017Termination of appointment of Mohammed Al Najafi as a director on 11 January 2017 (1 page)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
10 February 2015Appointment of Hentons & Co Management Company Limited as a secretary on 1 January 2014
  • ANNOTATION Clarification a second filed AP04 was registered on 08/05/2019.
(3 pages)
10 February 2015Appointment of Hentons & Co Management Company Limited as a secretary on 1 January 2014 (2 pages)
10 February 2015Appointment of Hentons & Co Management Company Limited as a secretary on 1 January 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 July 2014Registered office address changed from Suite 4B Josephs Well Hanover Walk Leeds LS3 1AB to 6 Blenheim Terrace Leeds LS2 9HZ on 24 July 2014 (1 page)
24 July 2014Registered office address changed from Suite 4B Josephs Well Hanover Walk Leeds LS3 1AB to 6 Blenheim Terrace Leeds LS2 9HZ on 24 July 2014 (1 page)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
3 February 2014Registered office address changed from 195 Adel Lane Leeds West Yorkshire LS16 8BY England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 195 Adel Lane Leeds West Yorkshire LS16 8BY England on 3 February 2014 (1 page)
3 February 2014Registered office address changed from 195 Adel Lane Leeds West Yorkshire LS16 8BY England on 3 February 2014 (1 page)
28 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)