YELVERTON PROPERTIES DEVELOPMENTS LIMITED
LONDON MUTLEY PROPERTIES LIMITED

Hellopages » Greater London » Barnet » N3 1XW

Company number 00484951
Status Active
Incorporation Date 31 July 1950
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, UNITED KINGDOM, N3 1XW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Director's details changed for Mr Andrew William Davis on 18 April 2017; Director's details changed for Mr Harry Sinclair Black on 18 April 2017; Director's details changed for Doris Black on 18 April 2017. The most likely internet sites of YELVERTON PROPERTIES DEVELOPMENTS LIMITED are www.yelvertonpropertiesdevelopments.co.uk, and www.yelverton-properties-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and two months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yelverton Properties Developments Limited is a Private Limited Company. The company registration number is 00484951. Yelverton Properties Developments Limited has been working since 31 July 1950. The present status of the company is Active. The registered address of Yelverton Properties Developments Limited is 35 Ballards Lane London United Kingdom N3 1xw. . SEDDON, Isabelle Rachel is a Secretary of the company. BLACK, Carolyn is a Director of the company. BLACK, Doris is a Director of the company. BLACK, Harry Sinclair is a Director of the company. DAVIS, Andrew William is a Director of the company. MARCIANO, Louise Miriam is a Director of the company. SEDDON, Isabelle Rachel is a Director of the company. SEDDON, Ivor is a Director of the company. Secretary FORD, Margaret Cicely Alice has been resigned. Director BLACK, Israel Bertie has been resigned. Director MARKS, David Leonard has been resigned. Director MARKS, Hilda has been resigned. Director MARKS, Samuel has been resigned. Director SELBY, Rochelle Deborah has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SEDDON, Isabelle Rachel
Appointed Date: 03 March 1999

Director
BLACK, Carolyn
Appointed Date: 01 April 2003
65 years old

Director
BLACK, Doris
Appointed Date: 18 November 1993
98 years old

Director

Director
DAVIS, Andrew William
Appointed Date: 12 September 2001
59 years old

Director
MARCIANO, Louise Miriam
Appointed Date: 11 May 2015
39 years old

Director
SEDDON, Isabelle Rachel
Appointed Date: 18 November 1993
71 years old

Director
SEDDON, Ivor
Appointed Date: 07 December 2006
73 years old

Resigned Directors

Secretary
FORD, Margaret Cicely Alice
Resigned: 08 March 1999

Director
BLACK, Israel Bertie
Resigned: 16 December 2008
97 years old

Director
MARKS, David Leonard
Resigned: 08 March 1999
75 years old

Director
MARKS, Hilda
Resigned: 08 March 1999
101 years old

Director
MARKS, Samuel
Resigned: 08 March 1999
107 years old

Director
SELBY, Rochelle Deborah
Resigned: 08 March 1999
Appointed Date: 18 November 1993
78 years old

Persons With Significant Control

Yelverton Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YELVERTON PROPERTIES DEVELOPMENTS LIMITED Events

18 Apr 2017
Director's details changed for Mr Andrew William Davis on 18 April 2017
18 Apr 2017
Director's details changed for Mr Harry Sinclair Black on 18 April 2017
18 Apr 2017
Director's details changed for Doris Black on 18 April 2017
18 Apr 2017
Director's details changed for Mr Ivor Seddon on 18 April 2017
18 Apr 2017
Director's details changed for Mrs Isabelle Rachel Seddon on 18 April 2017
...
... and 123 more events
17 Nov 1987
Full accounts made up to 31 March 1987

17 Nov 1987
Return made up to 26/10/87; full list of members

09 Dec 1986
Return made up to 22/10/86; full list of members

11 Nov 1986
Full accounts made up to 31 March 1986

01 Aug 1986
Registered office changed on 01/08/86 from: cobourg house mayflower street plymouth PL1 1LG

YELVERTON PROPERTIES DEVELOPMENTS LIMITED Charges

29 September 2009
Legal charge
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 51 borough high street london…
12 January 2009
Legal charge
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a tool hire premises holme lacy road…
26 July 2005
Legal charge
Delivered: 27 July 2005
Status: Satisfied on 29 September 2006
Persons entitled: Barclays Bank PLC
Description: Regent house newton road torquay t/no DN294971.
26 July 2005
Legal charge
Delivered: 27 July 2005
Status: Satisfied on 29 September 2006
Persons entitled: Barclays Bank PLC
Description: The benefit of the company's interest in the agreement for…
24 February 2003
Legal charge
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 48/49 new north road exeter devon;…
2 March 2001
Development agreement
Delivered: 17 March 2001
Status: Outstanding
Persons entitled: Orbit Housing Association
Description: All the company's right title benefit and interest in and…
6 July 1954
Deposit of deeds
Delivered: 15 July 1954
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: Broadstone view, 1 couter's avenue hamworth, poole, dorset.
6 July 1954
Deposit of deeds
Delivered: 15 July 1954
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: Chudleigh, 3 couter's avenue hamworth, poole, dorset.