YEARLING ESTATES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 9SE

Company number 03735955
Status Active
Incorporation Date 18 March 1999
Company Type Private Limited Company
Address 1 VICTORIA COURT, BANK SQUARE, MORLEY, LEEDS, WEST YORKSHIRE, LS27 9SE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Register(s) moved to registered office address 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of YEARLING ESTATES LIMITED are www.yearlingestates.co.uk, and www.yearling-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Ravensthorpe Rail Station is 5.7 miles; to Bradford Interchange Rail Station is 6.6 miles; to Sandal & Agbrigg Rail Station is 7.9 miles; to Menston Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yearling Estates Limited is a Private Limited Company. The company registration number is 03735955. Yearling Estates Limited has been working since 18 March 1999. The present status of the company is Active. The registered address of Yearling Estates Limited is 1 Victoria Court Bank Square Morley Leeds West Yorkshire Ls27 9se. . HALLAM, Colin is a Secretary of the company. HALLAM, Sarah Louise is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HALLAM, Colin
Appointed Date: 29 March 1999

Director
HALLAM, Sarah Louise
Appointed Date: 29 March 1999
64 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 18 March 1999
Appointed Date: 18 March 1999

Nominee Director
QA NOMINEES LIMITED
Resigned: 18 March 1999
Appointed Date: 18 March 1999

Persons With Significant Control

Colin Hallam
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Louise Hallam
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YEARLING ESTATES LIMITED Events

21 Mar 2017
Confirmation statement made on 18 March 2017 with updates
20 Mar 2017
Register(s) moved to registered office address 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 202

17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 60 more events
26 Mar 1999
Secretary resigned
26 Mar 1999
Director resigned
26 Mar 1999
Registered office changed on 26/03/99 from: the studio st nicholas close, elstree, borehamwood, hertfordshire WD6 3EW
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1999
Registered office changed on 26/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
18 Mar 1999
Incorporation

YEARLING ESTATES LIMITED Charges

20 April 2001
Legal mortgage (own account)
Delivered: 21 April 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 126 south st,rawmarsh and 137 fitzwilliam…
22 December 2000
Legal mortgage (own account)
Delivered: 2 January 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 2 wheatcroft rd,rawmarsh,rotherham. Assigns the goodwill of…
16 November 2000
Legal mortgage
Delivered: 17 November 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property k/a 12 taylor street conisborough. Assigns the…
22 September 2000
Legal mortgage
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 28 athelstone road conisborough. Assigns the goodwill of…
15 June 2000
Mortgage
Delivered: 24 June 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property known as 108 goose butt court parkgate…
3 April 2000
Legal mortgage
Delivered: 7 April 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 27 raikes street mexborough. Assigns the…
3 April 2000
Legal mortgage
Delivered: 7 April 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 75 wath road mexborough. Assigns the goodwill…
3 April 2000
Legal mortgage
Delivered: 7 April 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 5 crossland street swinton mexborough. Assigns…
25 November 1999
Legal mortgage
Delivered: 15 December 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 52 south street rawmarsh rotherham. Assigns the goodwill of…
1 October 1999
Legal mortgage
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 74 rawmarsh hill parkgate rotherham. Assigns the goodwill…
18 May 1999
Legal mortgage
Delivered: 1 June 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 112 goosebutt court,parkgate,rotherham.. Assigns the…
11 May 1999
Legal mortgage
Delivered: 1 June 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 7 wheatcroft road,rawmarsh,rotherham.. Assigns the goodwill…