Yellow Door Property Limited LONDON


Yellow Door Property started in year 1993 as Private Limited Company with registration number 02779638. The Yellow Door Property company has been functioning successfully for 31 years now and its status is active. The firm's office is based in London at 10 Wythburn Court. Postal code: W1H 7NS. Since Wednesday 12th June 2013 Yellow Door Property Limited is no longer carrying the name Yellow Door Property Company.

The company has 2 directors, namely Steven J., Paul A.. Of them, Paul A. has been with the company the longest, being appointed on 15 January 1993 and Steven J. has been with the company for the least time - from 9 February 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Yellow Door Property Limited Address / Contact

Office Address 10 Wythburn Court
Office Address2 Seymour Place
Town London
Post code W1H 7NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02779638
Date of Incorporation Thu, 14th Jan 1993
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Steven J.

Position: Director

Appointed: 09 February 2015

Paul A.

Position: Director

Appointed: 15 January 1993

Mark P.

Position: Director

Appointed: 09 February 2015

Resigned: 03 April 2020

Joanne A.

Position: Secretary

Appointed: 06 January 2006

Resigned: 23 April 2019

Joanne A.

Position: Director

Appointed: 06 January 2006

Resigned: 23 April 2019

Vernon K.

Position: Director

Appointed: 30 May 2002

Resigned: 04 January 2006

James H.

Position: Secretary

Appointed: 01 October 1997

Resigned: 21 February 2006

Barclay L.

Position: Director

Appointed: 14 September 1993

Resigned: 01 January 2007

William H.

Position: Secretary

Appointed: 15 January 1993

Resigned: 01 October 1997

William H.

Position: Director

Appointed: 15 January 1993

Resigned: 01 May 2013

Vimal S.

Position: Nominee Secretary

Appointed: 14 January 1993

Resigned: 15 January 1993

Balvinder C.

Position: Nominee Director

Appointed: 14 January 1993

Resigned: 15 January 1993

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Paul A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul A.

Notified on 14 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Yellow Door Property Company June 12, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth708 071679 865953 938870 288      
Balance Sheet
Cash Bank On Hand    73 140936 279287 786375 053736 00612 394
Current Assets867 5581 030 9681 659 4882 532 5315 113 4971 954 5663 631 6204 046 1704 247 4724 414 939
Debtors33 95634 564241 541254 59322 38725 27652 95335 25051 08433 053
Net Assets Liabilities    849 6391 358 6061 107 3091 267 3651 617 9511 481 598
Other Debtors    22 28725 27652 43222 75011 70318 389
Property Plant Equipment    1 8424 2952 214449  
Total Inventories    5 017 970993 0113 290 8813 635 8673 460 3824 369 492
Cash Bank In Hand570 45941 44298 2861 161      
Net Assets Liabilities Including Pension Asset Liability708 071679 865953 938870 288      
Stocks Inventory263 143954 9621 319 6612 276 777      
Tangible Fixed Assets11 3153 9482 961      
Reserves/Capital
Called Up Share Capital1 0001 0001 2501 250      
Profit Loss Account Reserve707 071678 865752 938669 288      
Shareholder Funds708 071679 865953 938870 288      
Other
Accumulated Depreciation Impairment Property Plant Equipment    7 1379 8174 8496 6147 0637 063
Average Number Employees During Period    122112
Bank Borrowings Overdrafts    7 2063 900548 295905 481823 404820 371
Corporation Tax Payable     116 102 38 08072 04140 133
Creditors    1 945 021600 2552 526 5251 049 2541 097 2951 157 081
Depreciation Rate Used For Property Plant Equipment       252525
Fixed Assets11 3153 9482 9611 8424 2952 214449  
Increase From Depreciation Charge For Year Property Plant Equipment     2 6802 0811 765449 
Net Current Assets Liabilities708 070678 550949 990867 3273 168 4761 354 3111 105 0952 996 9163 150 1773 257 858
Other Creditors    1 937 815472 8591 973 815195 903189 848279 566
Other Taxation Social Security Payable     7 0983 7159 7908 8517 873
Property Plant Equipment Gross Cost    8 97914 1127 0637 0637 0637 063
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment      -7 049   
Total Assets Less Current Liabilities708 071679 865953 938870 2883 170 3181 358 6061 107 3092 817 3653 150 1773 257 858
Total Increase Decrease From Revaluations Property Plant Equipment      -7 050   
Trade Creditors Trade Payables     296700 3 1519 138
Trade Debtors Trade Receivables    100 52112 50039 38114 664
Advances Credits Directors    775 857126 961443 815528 703399 515151 232
Advances Credits Made In Period Directors    149 621648 896316 85484 888  
Advances Credits Repaid In Period Directors        129 188 
Creditors Due Within One Year159 488352 418709 4981 665 204      
Number Shares Allotted 1 0001 2501 250      
Par Value Share 111      
Share Capital Allotted Called Up Paid1 0001 0001 2501 250      
Share Premium Account  199 750199 750      
Tangible Fixed Assets Additions 1 7523 950       
Tangible Fixed Assets Cost Or Valuation3 1004 8528 8028 802      
Tangible Fixed Assets Depreciation3 0993 5374 8545 841      
Tangible Fixed Assets Depreciation Charged In Period 4381 317987      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, April 2023
Free Download (10 pages)

Company search