Yelverton Properties (holdings) Limited LONDON


Yelverton Properties (holdings) started in year 1998 as Private Limited Company with registration number 03689278. The Yelverton Properties (holdings) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 35 Ballards Lane. Postal code: N3 1XW. Since Friday 12th February 1999 Yelverton Properties (holdings) Limited is no longer carrying the name Fieldremove.

Currently there are 6 directors in the the company, namely Robert B., Louise M. and Ivor S. and others. In addition one secretary - Isabelle S. - is with the firm. 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.

Yelverton Properties (holdings) Limited Address / Contact

Office Address 35 Ballards Lane
Town London
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03689278
Date of Incorporation Tue, 29th Dec 1998
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (199 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Robert B.

Position: Director

Appointed: 18 December 2018

Louise M.

Position: Director

Appointed: 18 December 2018

Ivor S.

Position: Director

Appointed: 07 December 2006

Carolyn B.

Position: Director

Appointed: 01 April 2003

Isabelle S.

Position: Secretary

Appointed: 16 December 1999

Harry B.

Position: Director

Appointed: 19 January 1999

Isabelle S.

Position: Director

Appointed: 19 January 1999

Peter L.

Position: Secretary

Appointed: 16 December 1999

Resigned: 16 December 1999

Isabelle S.

Position: Secretary

Appointed: 19 January 1999

Resigned: 16 December 1999

Doris B.

Position: Director

Appointed: 19 January 1999

Resigned: 18 January 2022

Israel B.

Position: Director

Appointed: 19 January 1999

Resigned: 16 December 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 December 1998

Resigned: 19 January 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 December 1998

Resigned: 19 January 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Yelverton Properties Investments Ltd from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Yelverton Properties Investments Ltd

35 Ballards Lane, Shenley Hill, London, Herts, N3 1XW, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09870170
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fieldremove February 12, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand941 268409 788920 157
Debtors13 882 01013 205 28114 216 936
Net Assets Liabilities20 922 03521 768 62121 156 245
Other Debtors685 244757 211530 990
Property Plant Equipment83 64969 17056 636
Other
Accrued Liabilities Deferred Income112 150101 783105 647
Accumulated Depreciation Impairment Property Plant Equipment66 72685 758101 148
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 62 103 
Amounts Owed By Group Undertakings Participating Interests12 363 62510 681 34512 737 685
Amounts Owed To Group Undertakings Participating Interests100  
Amounts Owed To Parent Entities 75 29012 934
Average Number Employees During Period111111
Bank Borrowings Overdrafts208 386337 393315 520
Bank Overdrafts4 78722 758 
Cash On Hand941 268409 788 
Corporation Tax Payable 35 092 
Creditors21 873354 506315 520
Deferred Tax Liabilities-21522 619 
Depreciation Rate Used For Property Plant Equipment 2525
Finance Lease Liabilities Present Value Total21 87317 11317 113
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss -62 10324 727
Increase From Depreciation Charge For Year Property Plant Equipment 19 03215 390
Investment Property6 788 4588 938 4586 957 500
Investments101101101
Investments Fixed Assets203203203
Investments In Associates101101101
Investments In Associates Joint Ventures Participating Interests101101101
Investments In Subsidiaries102102102
Net Deferred Tax Liability Asset130 619192 722167 995
Nominal Value Allotted Share Capital218 884218 884218 884
Number Shares Issued Fully Paid 2 188 8372 188 837
Other Creditors265 59225 184308 670
Other Provisions Balance Sheet Subtotal130 619192 722167 995
Other Taxation Payable23 92228 58043 400
Par Value Share 00
Prepayments Accrued Income750 0611 469 866890 890
Property Plant Equipment Gross Cost150 375154 928157 784
Provisions130 619192 722 
Recoverable Value-added Tax 199 640 
Remaining Financial Commitments2 0642 8672 954
Total Additions Including From Business Combinations Property Plant Equipment 4 5532 856
Trade Creditors Trade Payables6 1513 439-133
Trade Debtors Trade Receivables83 08097 21957 371

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, September 2023
Free Download (13 pages)

Company search

Advertisements