Yewstone Properties Ltd LEICESTER


Yewstone Properties Ltd was formally closed on 2021-06-22. Yewstone Properties was a private limited company that was located at Hawthorne House, 17A Hawthorne Drive, Leicester, LE5 6DL, ENGLAND. Its full net worth was valued to be -38481 pounds, and the fixed assets that belonged to the company totalled up to 760000 pounds. The company (formally started on 2003-06-25) was run by 2 directors.
Director Ridhwaan D. who was appointed on 01 November 2018.
Director Harun D. who was appointed on 04 June 2004.

The company was classified as "buying and selling of own real estate" (68100). The most recent confirmation statement was sent on 2019-12-09 and last time the annual accounts were sent was on 31 May 2019. 2016-06-25 is the date of the most recent annual return.

Yewstone Properties Ltd Address / Contact

Office Address Hawthorne House
Office Address2 17a Hawthorne Drive
Town Leicester
Post code LE5 6DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04811297
Date of Incorporation Wed, 25th Jun 2003
Date of Dissolution Tue, 22nd Jun 2021
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 18 years old
Account next due date Mon, 31st May 2021
Account last made up date Fri, 31st May 2019
Next confirmation statement due date Wed, 20th Jan 2021
Last confirmation statement dated Mon, 9th Dec 2019

Company staff

Ridhwaan D.

Position: Director

Appointed: 01 November 2018

Harun D.

Position: Director

Appointed: 04 June 2004

Ridhwaan D.

Position: Director

Appointed: 24 February 2015

Resigned: 01 September 2017

Harun D.

Position: Secretary

Appointed: 19 August 2008

Resigned: 03 August 2017

Sandra R.

Position: Secretary

Appointed: 01 December 2004

Resigned: 18 August 2008

Frederick B.

Position: Secretary

Appointed: 04 June 2004

Resigned: 01 December 2004

Yasmin O.

Position: Secretary

Appointed: 28 July 2003

Resigned: 27 November 2004

Rafiq O.

Position: Director

Appointed: 28 July 2003

Resigned: 27 November 2004

People with significant control

Harun D.

Notified on 26 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-042016-06-042017-05-312018-05-312019-05-31
Net Worth-38 481-83 426   
Balance Sheet
Cash Bank On Hand 10 081 27 9281 588
Current Assets14 32222 373 49 17825 888
Debtors14 32112 292 21 25024 300
Net Assets Liabilities -83 426-65 774-54 993-48 956
Other Debtors    100
Property Plant Equipment 685 000685 000685 000685 000
Cash Bank In Hand110 081   
Net Assets Liabilities Including Pension Asset Liability-38 481-83 426   
Tangible Fixed Assets760 000685 000   
Trade Debtors14 32112 292   
Reserves/Capital
Called Up Share Capital100100   
Profit Loss Account Reserve227 009257 064   
Shareholder Funds-38 481-83 426   
Other
Accrued Liabilities 3 289400513513
Average Number Employees During Period 1111
Bank Borrowings 454 548429 423500 000500 000
Bank Borrowings Overdrafts23 75025 12525 125  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 1 025 5901 025 590  
Creditors 54 99242 0229 8423 630
Deferred Income 1 540   
Net Current Assets Liabilities-318 808-313 878-42 02239 33622 258
Nominal Value Allotted Share Capital 100100100100
Number Shares Allotted100100100100100
Other Creditors 17 47910 4635 523256 214
Par Value Share11111
Prepayments Accrued Income   21 25021 250
Property Plant Equipment Gross Cost 685 000685 000685 000685 000
Taxation Social Security Payable 7 4346 0343 8063 117
Total Assets Less Current Liabilities441 192371 122642 978724 336707 258
Trade Creditors Trade Payables 125   
Trade Debtors Trade Receivables 12 292  2 950
Creditors Due After One Year479 673454 548   
Creditors Due Within One Year333 130336 251   
Fixed Assets760 000685 000   
Other Creditors Due Within One Year284 906284 548   
Revaluation Reserve-265 590-340 590   
Share Capital Allotted Called Up Paid100100   
Tangible Fixed Assets Cost Or Valuation760 000685 000   
Taxation Social Security Due Within One Year 7 434   
Trade Creditors Within One Year24 47419 144   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 29th, February 2020
Free Download (7 pages)

Company search

Advertisements