You are here: bizstats.co.uk > a-z index > Y list > YE list

Yeend Close Management Limited READING


Yeend Close Management started in year 2007 as Private Limited Company with registration number 06191054. The Yeend Close Management company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Reading at Units 1, 2 & 3 Beech Court Wokingham Road. Postal code: RG10 0RU.

The firm has 2 directors, namely Bryan G., Gabriele S.. Of them, Gabriele S. has been with the company the longest, being appointed on 26 May 2009 and Bryan G. has been with the company for the least time - from 5 June 2023. As of 15 May 2024, there were 5 ex directors - Karen E., Carolina K. and others listed below. There were no ex secretaries.

Yeend Close Management Limited Address / Contact

Office Address Units 1, 2 & 3 Beech Court Wokingham Road
Office Address2 Hurst
Town Reading
Post code RG10 0RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06191054
Date of Incorporation Thu, 29th Mar 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Bryan G.

Position: Director

Appointed: 05 June 2023

Pinnacle Property Management Ltd

Position: Corporate Secretary

Appointed: 31 December 2021

Gabriele S.

Position: Director

Appointed: 26 May 2009

Karen E.

Position: Director

Appointed: 19 June 2019

Resigned: 01 February 2023

Carolina K.

Position: Director

Appointed: 09 June 2016

Resigned: 21 June 2021

Karen E.

Position: Director

Appointed: 24 April 2008

Resigned: 01 July 2016

John K.

Position: Director

Appointed: 24 April 2008

Resigned: 18 January 2016

Bristol Legal Services Limited

Position: Corporate Secretary

Appointed: 29 March 2007

Resigned: 29 March 2007

M M Secretarial Ltd

Position: Corporate Secretary

Appointed: 29 March 2007

Resigned: 31 December 2021

Katie M.

Position: Director

Appointed: 29 March 2007

Resigned: 29 May 2008

Bourse Nominees Limited

Position: Corporate Director

Appointed: 29 March 2007

Resigned: 29 March 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312021-12-312022-12-31
Net Worth4 7778 98718 57330 191    
Balance Sheet
Current Assets8 34812 91522 17434 61324 95936 6462929
Net Assets Liabilities   30 19119 30932 3442929
Cash Bank In Hand7 59111 000      
Debtors7571 915      
Net Assets Liabilities Including Pension Asset Liability4 7778 98718 57330 191    
Reserves/Capital
Called Up Share Capital3030      
Profit Loss Account Reserve4 7478 957      
Shareholder Funds4 7778 98718 57330 191    
Other
Creditors   4 4225 6504 302  
Net Current Assets Liabilities4 7778 98718 57330 19119 30932 3442929
Total Assets Less Current Liabilities4 7778 98718 57330 19119 30932 3442929
Creditors Due Within One Year3 5713 9283 6014 422    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 15th, September 2023
Free Download (3 pages)

Company search