Yatesea Properties Ltd BLACKPOOL


Yatesea Properties Ltd was formally closed on 2023-03-28. Yatesea Properties was a private limited company that was situated at Unit 2 Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU, Lancashire, ENGLAND. Its full net worth was estimated to be around -14781 pounds, while the fixed assets the company owned amounted to 282214 pounds. This company (formally started on 2015-07-27) was run by 1 director.
Director Mark Y. who was appointed on 27 July 2015.

The company was officially categorised as "other letting and operating of own or leased real estate" (68209). According to the Companies House data, there was a name change on 2022-02-16 and their previous name was Atm (blackpool). The most recent confirmation statement was filed on 2022-02-14 and last time the annual accounts were filed was on 31 July 2021.

Yatesea Properties Ltd Address / Contact

Office Address Unit 2 Olympic Court
Office Address2 Whitehills Business Park
Town Blackpool
Post code FY4 5GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09703595
Date of Incorporation Mon, 27th Jul 2015
Date of Dissolution Tue, 28th Mar 2023
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 8 years old
Account next due date Sun, 30th Apr 2023
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Tue, 28th Feb 2023
Last confirmation statement dated Mon, 14th Feb 2022

Company staff

Mark Y.

Position: Director

Appointed: 27 July 2015

Susan C.

Position: Director

Appointed: 09 October 2015

Resigned: 25 January 2019

Adam B.

Position: Director

Appointed: 27 July 2015

Resigned: 25 January 2019

Tom S.

Position: Director

Appointed: 27 July 2015

Resigned: 08 July 2016

People with significant control

Seanna Y.

Notified on 11 February 2022
Nature of control: 25-50% shares

Mark Y.

Notified on 6 April 2016
Nature of control: 25-50% shares

Connor Y.

Notified on 31 May 2019
Ceased on 3 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Adam B.

Notified on 6 April 2016
Ceased on 25 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Tom S.

Notified on 6 April 2016
Ceased on 12 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Atm (blackpool) February 16, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth-14 781     
Balance Sheet
Cash Bank On Hand 15020038223 544377
Current Assets420 820220 16820 429382  
Debtors15 0936 725229   
Net Assets Liabilities-14 781-58 854-2 63932 67435 65513 442
Other Debtors15 0936 725    
Total Inventories405 727213 29320 000   
Net Assets Liabilities Including Pension Asset Liability-14 781     
Stocks Inventory405 727     
Tangible Fixed Assets282 214     
Reserves/Capital
Called Up Share Capital3     
Profit Loss Account Reserve-14 784     
Shareholder Funds-14 781     
Other
Average Number Employees During Period  3111
Bank Borrowings Overdrafts463 791244 000236 809240 984234 83093 717
Corporation Tax Payable    1 068 
Creditors463 791244 000236 809240 984234 83093 717
Disposals Investment Property Fair Value Model     100 852
Investment Property282 214282 214282 214282 214282 214181 362
Investment Property Fair Value Model  282 214282 214282 214181 362
Issue Equity Instruments32    
Net Current Assets Liabilities166 795-97 068-48 044-8 556-11 729-74 203
Number Shares Issued Fully Paid 5    
Other Creditors246 163300 28851 0842 4981 35311 370
Par Value Share 1    
Profit Loss-14 784-44 07556 215   
Total Assets Less Current Liabilities449 009185 146234 170273 658270 485107 159
Creditors Due After One Year463 790     
Creditors Due Within One Year254 025     
Fixed Assets282 214     
Tangible Fixed Assets Additions282 214     
Tangible Fixed Assets Cost Or Valuation282 214     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
Free Download (1 page)

Company search

Advertisements