Yordle Limited STEVENAGE


Founded in 1990, Yordle, classified under reg no. 02487345 is an active company. Currently registered at Chequers House SG1 3LL, Stevenage the company has been in the business for 34 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 8 directors, namely Thomas Z., Vaibhav N. and Alain N. and others. Of them, Stephen E. has been with the company the longest, being appointed on 22 January 1993 and Thomas Z. has been with the company for the least time - from 27 June 2018. At the moment 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.

Yordle Limited Address / Contact

Office Address Chequers House
Office Address2 162 High Street
Town Stevenage
Post code SG1 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02487345
Date of Incorporation Fri, 30th Mar 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Red Brick Company Secretaries Limited

Position: Corporate Secretary

Appointed: 11 April 2019

Thomas Z.

Position: Director

Appointed: 27 June 2018

Vaibhav N.

Position: Director

Appointed: 19 January 2017

Alain N.

Position: Director

Appointed: 18 January 2017

Yeun L.

Position: Director

Appointed: 01 January 2014

Gareth T.

Position: Director

Appointed: 01 January 2014

Piergraziano U.

Position: Director

Appointed: 15 February 2002

Morag H.

Position: Director

Appointed: 28 February 2001

Stephen E.

Position: Director

Appointed: 22 January 1993

Callie H.

Position: Director

Appointed: 17 January 2017

Resigned: 26 June 2018

Tahira A.

Position: Director

Appointed: 12 January 2004

Resigned: 19 August 2020

Mark G.

Position: Director

Appointed: 21 November 2003

Resigned: 31 December 2013

Siu L.

Position: Director

Appointed: 30 September 2002

Resigned: 31 December 2013

Kevin B.

Position: Secretary

Appointed: 01 April 2002

Resigned: 25 January 2019

Terry S.

Position: Director

Appointed: 15 February 2002

Resigned: 01 October 2002

Jason S.

Position: Director

Appointed: 01 January 2002

Resigned: 13 November 2021

Vince A.

Position: Director

Appointed: 15 January 2001

Resigned: 12 December 2003

Carlos S.

Position: Director

Appointed: 15 January 2001

Resigned: 15 February 2002

Carole P.

Position: Director

Appointed: 15 January 2001

Resigned: 17 January 2017

Simone S.

Position: Director

Appointed: 15 January 2001

Resigned: 01 January 2009

Kevin B.

Position: Director

Appointed: 09 May 2000

Resigned: 25 January 2019

Kevin B.

Position: Secretary

Appointed: 09 May 2000

Resigned: 31 March 2002

Ian W.

Position: Secretary

Appointed: 28 February 1994

Resigned: 16 February 2000

Gary M.

Position: Director

Appointed: 22 January 1993

Resigned: 15 January 2001

Ian W.

Position: Director

Appointed: 22 January 1993

Resigned: 16 February 2000

David A.

Position: Director

Appointed: 22 January 1993

Resigned: 12 December 1999

Tony D.

Position: Director

Appointed: 22 January 1993

Resigned: 15 January 2001

Angela A.

Position: Secretary

Appointed: 22 January 1993

Resigned: 31 January 1995

Angela A.

Position: Director

Appointed: 22 January 1993

Resigned: 28 February 1994

Nicola M.

Position: Director

Appointed: 22 January 1993

Resigned: 01 January 2009

Tracy U.

Position: Director

Appointed: 21 July 1992

Resigned: 28 February 2001

Penny G.

Position: Director

Appointed: 21 July 1992

Resigned: 15 February 2002

Helen E.

Position: Director

Appointed: 21 July 1992

Resigned: 31 July 2014

Steven C.

Position: Director

Appointed: 21 July 1992

Resigned: 01 October 2002

Russell N.

Position: Director

Appointed: 17 July 1992

Resigned: 01 January 2009

Anita P.

Position: Director

Appointed: 17 July 1992

Resigned: 15 February 2002

Carolyn L.

Position: Director

Appointed: 11 July 1992

Resigned: 15 January 2001

Mark T.

Position: Director

Appointed: 02 June 1992

Resigned: 15 April 2004

Belinda S.

Position: Secretary

Appointed: 31 March 1991

Resigned: 16 May 1992

Keith T.

Position: Director

Appointed: 31 March 1991

Resigned: 30 June 1992

Graham M.

Position: Director

Appointed: 31 March 1991

Resigned: 26 April 1991

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Kevin B. The abovementioned PSC has significiant influence or control over this company,.

Kevin B.

Notified on 8 March 2017
Ceased on 18 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets6 6118 3218 7206 52616 48413 45221 29417 970
Net Assets Liabilities9898989898100100100
Other
Creditors6 5138 2238 6226 42816 38613 35421 19417 870
Net Current Assets Liabilities9898989898100100100
Total Assets Less Current Liabilities9898989898100100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 15th, December 2023
Free Download (3 pages)

Company search