Yardley Court Freeholders Limited SUTTON


Founded in 1989, Yardley Court Freeholders, classified under reg no. 02388813 is an active company. Currently registered at Mid-day Court SM2 5BN, Sutton the company has been in the business for 35 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2023/06/30.

The firm has 4 directors, namely Annaliese A., Alan C. and Helen H. and others. Of them, Peter D. has been with the company the longest, being appointed on 27 October 2005 and Annaliese A. has been with the company for the least time - from 9 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Yardley Court Freeholders Limited Address / Contact

Office Address Mid-day Court
Office Address2 30 Brighton Road
Town Sutton
Post code SM2 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02388813
Date of Incorporation Wed, 24th May 1989
Industry Residents property management
End of financial Year 30th June
Company age 35 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Annaliese A.

Position: Director

Appointed: 09 November 2023

Alan C.

Position: Director

Appointed: 12 July 2019

Helen H.

Position: Director

Appointed: 11 July 2019

Centro Plc

Position: Corporate Secretary

Appointed: 01 September 2015

Peter D.

Position: Director

Appointed: 27 October 2005

James R.

Position: Director

Appointed: 19 June 2020

Resigned: 13 July 2023

David H.

Position: Director

Appointed: 22 September 2016

Resigned: 02 July 2019

David M.

Position: Director

Appointed: 12 November 2009

Resigned: 22 September 2016

Peter D.

Position: Secretary

Appointed: 01 January 2008

Resigned: 01 September 2015

Ann L.

Position: Director

Appointed: 16 November 2006

Resigned: 31 January 2020

Dorothy H.

Position: Director

Appointed: 08 January 2004

Resigned: 12 November 2009

Paul W.

Position: Director

Appointed: 08 January 2004

Resigned: 19 July 2006

Philip P.

Position: Director

Appointed: 19 October 2000

Resigned: 16 November 2006

Sheila B.

Position: Director

Appointed: 30 October 1997

Resigned: 19 October 2000

Ralph B.

Position: Director

Appointed: 31 October 1996

Resigned: 07 November 2003

Dolores W.

Position: Secretary

Appointed: 29 November 1995

Resigned: 31 December 2007

Margaret B.

Position: Director

Appointed: 23 November 1995

Resigned: 25 April 1997

Vera S.

Position: Director

Appointed: 26 September 1991

Resigned: 27 December 2002

George W.

Position: Secretary

Appointed: 09 August 1991

Resigned: 29 November 1995

Sheila B.

Position: Director

Appointed: 09 August 1991

Resigned: 31 October 1996

Ronald C.

Position: Director

Appointed: 09 August 1991

Resigned: 23 November 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302019-07-012020-06-302021-06-302022-06-302023-06-30
Net Worth111 07990 185        
Balance Sheet
Cash Bank On Hand    2 340 2 344   
Current Assets110 28187 3402 2043 1974 334 4 7055 3895 7216 682
Debtors    1 994 2 361   
Net Assets Liabilities 90 18516 54816 66616 792 17 28517 80818 18718 576
Other Debtors    1 994 2 361   
Property Plant Equipment    16 50016 50016 500   
Net Assets Liabilities Including Pension Asset Liability111 07990 185        
Reserves/Capital
Shareholder Funds111 07990 185        
Other
Accrued Liabilities Deferred Income 1 058 29160 30384322641
Comprehensive Income Expense    126 494   
Creditors 12 5972 1563 0024 043 3 9203 9493 9644 104
Fixed Assets16 50016 50016 50016 50016 500 16 50016 50016 50016 500
Net Current Assets Liabilities94 57973 68548166292 7851 3081 6872 076
Other Creditors    3 883 3 890   
Prepayments 9 456     252252139
Profit Loss    126 494   
Property Plant Equipment Gross Cost    16 50016 50016 500   
Total Assets Less Current Liabilities111 07990 18516 54816 66616 791 17 28517 80818 18718 576
Creditors Due Within One Year15 70213 655        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/06/30
filed on: 20th, September 2023
Free Download (3 pages)

Company search

Advertisements