Yes Developments Ltd PLYMOUTH


Yes Developments started in year 2007 as Private Limited Company with registration number 06362104. The Yes Developments company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Plymouth at Falcon House Eagle Road. Postal code: PL7 5JY. Since October 24, 2019 Yes Developments Ltd is no longer carrying the name Falcon Rentals Group.

At present there are 2 directors in the the company, namely Jennifer D. and Laurie D.. In addition one secretary - Laurie D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gary P. who worked with the the company until 6 April 2009.

Yes Developments Ltd Address / Contact

Office Address Falcon House Eagle Road
Office Address2 Langage Business Park, Plympton
Town Plymouth
Post code PL7 5JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06362104
Date of Incorporation Wed, 5th Sep 2007
Industry Development of building projects
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Jennifer D.

Position: Director

Appointed: 31 August 2019

Laurie D.

Position: Secretary

Appointed: 05 September 2007

Laurie D.

Position: Director

Appointed: 05 September 2007

Gary P.

Position: Secretary

Appointed: 23 October 2008

Resigned: 06 April 2009

Theydon Secretaries Limited

Position: Corporate Secretary

Appointed: 05 September 2007

Resigned: 05 September 2007

Gary P.

Position: Director

Appointed: 05 September 2007

Resigned: 15 September 2008

Theydon Nominees Limited

Position: Director

Appointed: 05 September 2007

Resigned: 05 September 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Jennifer D. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Laurie D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is De Mel Group Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 75,01-100% voting rights. This PSC , owns 25-50% shares and has 75,01-100% voting rights.

Jennifer D.

Notified on 31 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Laurie D.

Notified on 31 August 2018
Nature of control: 25-50% voting rights
25-50% shares

De Mel Group Limited

Falcon House Eagle Road, Langage Business Park, Plympton, Plymouth, PL7 5JY, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03508236
Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Falcon Rentals Group October 24, 2019
Ldm Properties October 9, 2019
Coralmead December 27, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets 24 9194 9989 0257 381
Net Assets Liabilities268 842259 999267 919262 307265 584271 405
Other
Average Number Employees During Period  2288
Creditors753 724755 565773 374821 06831 58133 105
Fixed Assets484 882495 564494 114550 7362 324 4082 015 911
Net Current Assets Liabilities753 724755 563762 033812 070110 008132 684
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  6 4224 000132 564158 408
Total Assets Less Current Liabilities268 842259 999267 919261 3342 434 4162 148 595

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On January 10, 2024 director's details were changed
filed on: 10th, January 2024
Free Download (2 pages)

Company search