Yorkehouse Properties Ltd NEWARK


Yorkehouse Properties started in year 2014 as Private Limited Company with registration number 09224543. The Yorkehouse Properties company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Newark at York House. Postal code: NG24 1SR.

The company has one director. Gary N., appointed on 18 September 2014. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Keith R.. There were no ex secretaries.

Yorkehouse Properties Ltd Address / Contact

Office Address York House
Office Address2 93 London Road
Town Newark
Post code NG24 1SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09224543
Date of Incorporation Thu, 18th Sep 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Gary N.

Position: Director

Appointed: 18 September 2014

Keith R.

Position: Director

Appointed: 18 September 2014

Resigned: 21 April 2022

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we researched, there is Yorkehouse Newark Limited from Newark, England. This PSC is classified as "a private limited company", 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. The second one in the PSC register is Melior Holdings Nottingham Limited that entered Newark, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Keith R., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Yorkehouse Newark Limited

York House 93 London Road, Newark, NG24 1SR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 21 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Melior Holdings Nottingham Limited

Edgefield House Vicarage Lane, North Muskham, Newark, NG23 6ES, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies, Cardiff
Registration number 09019555
Notified on 8 April 2022
Ceased on 21 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith R.

Notified on 1 May 2016
Ceased on 8 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Gary N.

Notified on 1 May 2016
Ceased on 8 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth84 063       
Balance Sheet
Cash Bank On Hand7 94916 061121 8645 63820 0135 5053 9519 458
Current Assets8 96137 714514 920995 308137 33895 689141 7319 458
Debtors1 01221 65399 50386 921110 99890 184137 780 
Net Assets Liabilities67 011182 342215 353545 170664 005798 369825 599418 977
Other Debtors 8 3325 9653 0302 4321 339  
Property Plant Equipment425 9881 107 359654 168665 7301 858 6732 376 6282 374 4261 205 895
Total Inventories 450 000293 553902 7496 327   
Cash Bank In Hand7 949       
Net Assets Liabilities Including Pension Asset Liability84 063       
Tangible Fixed Assets425 988       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-5 268       
Shareholder Funds84 063       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 1973 6325 0709 127397413 414
Additions Other Than Through Business Combinations Property Plant Equipment 683 56818 75313 0001 097 062415 84113 0398 890
Amounts Owed By Group Undertakings Participating Interests 11 09692 46381 259107 46687 745137 780 
Amounts Owed To Group Undertakings Participating Interests 450 000450 000450 000450 000450 000450 000 
Average Number Employees During Period   22211
Bank Borrowings219 000352 500383 000523 500785 1231 161 5071 147 221594 000
Corporation Tax Payable 1 8226 36418 50624 80310 08014 8474 251
Creditors-1 012112 17873 74587 14340 72020 98127 96029 655
Finance Lease Liabilities Present Value Total 2 3662 3665 6696 024 1 8702 425
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income89 231128 981 260 23394 322114 326-14 539-256 926
Income Tax Expense Credit On Components Other Comprehensive Income16 95424 506 -10 217-17 921-21 7222 762 
Increase From Depreciation Charge For Year Property Plant Equipment 2 1973 2491 4384 0576 0507022 673
Net Current Assets Liabilities8 96131 551441 175908 16596 61874 708113 771-20 197
Other Creditors2 4001 3251 8415 5755 5755 5755 5752 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 814  15 138  
Other Disposals Property Plant Equipment  20 509  21 300 1 174 748
Other Taxation Social Security Payable-1 517  10543 776633
Property Plant Equipment Gross Cost425 988659 556657 800670 8001 867 8002 376 6672 375 1671 209 309
Provisions For Liabilities Balance Sheet Subtotal16 95441 46041 46041 46041 46041 46063 18248 493
Total Assets Less Current Liabilities434 9491 138 9101 095 3431 573 8951 955 2912 451 3362 488 1971 185 698
Total Increase Decrease From Revaluations Property Plant Equipment    99 938114 326-14 539 
Trade Creditors Trade Payables  3314620255  
Trade Debtors Trade Receivables 2 2251 0752 6321 1001 100  
Creditors Due After One Year350 886       
Fixed Assets425 988       
Revaluation Reserve89 231       
Tangible Fixed Assets Additions425 988       
Tangible Fixed Assets Cost Or Valuation425 988       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 092245430013, created on September 18, 2023
filed on: 27th, September 2023
Free Download (15 pages)

Company search