Yew Tree House Westfield Limited BATTLE


Founded in 2002, Yew Tree House Westfield, classified under reg no. 04525226 is an active company. Currently registered at The Den Meadow Lane TN33 0RF, Battle the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 9 directors, namely Douglas B., Ann E. and Sarah F. and others. Of them, Robert N. has been with the company the longest, being appointed on 19 March 2020 and Douglas B. has been with the company for the least time - from 16 June 2023. At present 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.

Yew Tree House Westfield Limited Address / Contact

Office Address The Den Meadow Lane
Office Address2 Sedlescombe
Town Battle
Post code TN33 0RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04525226
Date of Incorporation Tue, 3rd Sep 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Southdown Estates

Position: Corporate Secretary

Appointed: 29 July 2023

Douglas B.

Position: Director

Appointed: 16 June 2023

Ann E.

Position: Director

Appointed: 30 September 2022

Sarah F.

Position: Director

Appointed: 15 November 2021

Alanna B.

Position: Director

Appointed: 15 November 2021

Clifford C.

Position: Director

Appointed: 15 September 2021

Mark D.

Position: Director

Appointed: 10 August 2021

Jill D.

Position: Director

Appointed: 10 August 2021

Bettina H.

Position: Director

Appointed: 13 September 2020

Robert N.

Position: Director

Appointed: 19 March 2020

Douglas B.

Position: Secretary

Appointed: 16 June 2023

Resigned: 25 July 2023

Mark D.

Position: Secretary

Appointed: 10 August 2021

Resigned: 16 June 2023

Jonathan L.

Position: Secretary

Appointed: 13 September 2020

Resigned: 10 August 2021

Sally H.

Position: Director

Appointed: 07 March 2019

Resigned: 15 November 2021

Derek C.

Position: Director

Appointed: 16 March 2018

Resigned: 30 September 2022

Andrew J.

Position: Director

Appointed: 09 June 2017

Resigned: 19 March 2020

Elizabeth L.

Position: Director

Appointed: 04 March 2016

Resigned: 22 July 2021

Christopher O.

Position: Director

Appointed: 04 March 2016

Resigned: 15 November 2021

Gillian B.

Position: Director

Appointed: 17 November 2006

Resigned: 11 May 2017

Genette P.

Position: Director

Appointed: 11 March 2006

Resigned: 30 July 2013

Philippe C.

Position: Director

Appointed: 15 January 2005

Resigned: 27 June 2015

Don K.

Position: Director

Appointed: 11 May 2003

Resigned: 27 August 2004

Janet C.

Position: Director

Appointed: 11 May 2003

Resigned: 16 March 2018

Sarah F.

Position: Director

Appointed: 15 September 2002

Resigned: 17 November 2006

Jacqueline S.

Position: Director

Appointed: 15 September 2002

Resigned: 11 March 2006

Emma H.

Position: Secretary

Appointed: 15 September 2002

Resigned: 13 September 2020

Jonathan L.

Position: Director

Appointed: 15 September 2002

Resigned: 15 July 2021

Graham H.

Position: Director

Appointed: 15 September 2002

Resigned: 27 August 2020

Philippa D.

Position: Director

Appointed: 15 September 2002

Resigned: 24 December 2022

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 03 September 2002

Resigned: 09 September 2002

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 03 September 2002

Resigned: 09 September 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Jonathan L. This PSC and has 25-50% shares.

Jonathan L.

Notified on 6 April 2016
Ceased on 22 July 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets720905930870
Net Assets Liabilities720905930870
Other
Net Current Assets Liabilities720905930870
Total Assets Less Current Liabilities720905930870

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search