Yelverton Court (lessees) Limited LEATHERHEAD


Founded in 1961, Yelverton Court (lessees), classified under reg no. 00683153 is an active company. Currently registered at 2 Chartland House KT22 7TE, Leatherhead the company has been in the business for 63 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has one director. Rebecca M., appointed on 28 June 2022. There are currently no secretaries appointed. At present 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.

Yelverton Court (lessees) Limited Address / Contact

Office Address 2 Chartland House
Office Address2 Old Station Approach
Town Leatherhead
Post code KT22 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00683153
Date of Incorporation Fri, 10th Feb 1961
Industry Residents property management
End of financial Year 30th June
Company age 63 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Rebecca M.

Position: Director

Appointed: 28 June 2022

Hes Estate Management Limited

Position: Corporate Secretary

Appointed: 29 June 2020

Rowan S.

Position: Director

Appointed: 11 July 2009

Resigned: 12 August 2015

Stephen M.

Position: Director

Appointed: 25 March 2006

Resigned: 04 June 2007

John C.

Position: Secretary

Appointed: 30 July 2005

Resigned: 31 January 2014

Jean R.

Position: Director

Appointed: 29 June 2004

Resigned: 11 July 2022

Anne W.

Position: Secretary

Appointed: 01 October 2003

Resigned: 30 June 2005

Anne W.

Position: Director

Appointed: 01 October 2003

Resigned: 30 June 2005

Margaret W.

Position: Director

Appointed: 30 November 2000

Resigned: 05 July 2002

Helen B.

Position: Director

Appointed: 15 October 1991

Resigned: 29 June 2004

Margaret P.

Position: Director

Appointed: 15 October 1991

Resigned: 30 November 2000

Barbara C.

Position: Director

Appointed: 15 October 1991

Resigned: 30 September 2003

Mary E.

Position: Director

Appointed: 15 October 1991

Resigned: 30 June 2005

People with significant control

The register of PSCs who own or control the company includes 1 name. As we established, there is Martin Grant (Holdings) Limited from Dorking, England. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Martin Grant (Holdings) Limited

Grant House Felday Road, Abinger Hammer, Dorking, RH5 6QP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Uk Companies Register
Registration number 01166299
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth120120120      
Balance Sheet
Net Assets Liabilities  120120120120120120120
Current Assets120120       
Net Assets Liabilities Including Pension Asset Liability120120120      
Reserves/Capital
Shareholder Funds120120120      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 120120120120120120120120
Number Shares Allotted  12121212121212
Par Value Share  10101010101010
Net Current Assets Liabilities120120       
Share Capital Allotted Called Up Paid 120120      
Total Assets Less Current Liabilities120120       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Dormant company accounts made up to June 30, 2023
filed on: 19th, February 2024
Free Download (2 pages)

Company search