Yonne Freehold Management Company Limited CHESTER


Founded in 2003, Yonne Freehold Management Company, classified under reg no. 04999540 is an active company. Currently registered at 20 The Yonne CH1 2NH, Chester the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Gary D., Robert W. and Ian W. and others. In addition one secretary - Robert W. - 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.

Yonne Freehold Management Company Limited Address / Contact

Office Address 20 The Yonne
Town Chester
Post code CH1 2NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04999540
Date of Incorporation Thu, 18th Dec 2003
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Robert W.

Position: Secretary

Appointed: 14 December 2019

Gary D.

Position: Director

Appointed: 26 August 2016

Robert W.

Position: Director

Appointed: 26 August 2016

Ian W.

Position: Director

Appointed: 26 August 2016

Alan E.

Position: Director

Appointed: 18 December 2003

Alan E.

Position: Secretary

Appointed: 26 August 2016

Resigned: 14 December 2019

Steven S.

Position: Director

Appointed: 16 February 2005

Resigned: 26 August 2016

Richard B.

Position: Secretary

Appointed: 16 February 2005

Resigned: 26 August 2016

Valerie M.

Position: Director

Appointed: 18 December 2003

Resigned: 16 February 2005

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 December 2003

Resigned: 18 December 2003

Richard B.

Position: Director

Appointed: 18 December 2003

Resigned: 26 August 2016

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 2003

Resigned: 18 December 2003

Valerie M.

Position: Secretary

Appointed: 18 December 2003

Resigned: 16 February 2005

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Alan E. The abovementioned PSC has significiant influence or control over the company,.

Alan E.

Notified on 26 August 2016
Ceased on 14 December 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth40 93740 86541 143       
Balance Sheet
Cash Bank On Hand     1 8891 5651 6371 5031 606
Property Plant Equipment     40 77840 77840 77840 77840 778
Current Assets9899881 7381 1741 8521 8891 9162 151  
Debtors     64351514  
Other Debtors       120  
Net Assets Liabilities  41 14341 25841 29341 329    
Cash Bank In Hand989988        
Net Assets Liabilities Including Pension Asset Liability40 93740 86541 143       
Tangible Fixed Assets40 77840 778        
Reserves/Capital
Called Up Share Capital2222        
Profit Loss Account Reserve9119        
Shareholder Funds40 93740 86541 143       
Other
Creditors  1 4377581 4011 4021 1371 8261 4351 538
Net Current Assets Liabilities15987365480515551779686868
Property Plant Equipment Gross Cost     40 77840 77840 77840 778 
Total Assets Less Current Liabilities40 93740 86541 14341 25841 29341 32941 55740 84640 84640 846
Trade Creditors Trade Payables       6541 4351 538
Accrued Liabilities     1 3941 076-10 251  
Accrued Liabilities Deferred Income       11 423  
Corporation Tax Payable     853   
Number Shares Issued Fully Paid      87  
Par Value Share 1    11  
Prepayments     646490  
Profit Loss      228-454  
Trade Debtors Trade Receivables      287304  
Average Number Employees During Period    44    
Fixed Assets40 77840 77840 77840 77840 77840 778    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  64646464    
Creditors Due Within One Year8309011 437       
Number Shares Allotted 8        
Share Capital Allotted Called Up Paid88        
Share Premium Account40 82440 824        
Tangible Fixed Assets Cost Or Valuation40 77840 778        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 25th, March 2024
Free Download (7 pages)

Company search