Y.H. PROPERTIES LTD.
NORTH YORKSHIRE

Hellopages » North Yorkshire » Scarborough » YO12 5EA

Company number 02828136
Status Active
Incorporation Date 17 June 1993
Company Type Private Limited Company
Address 37 FALSGRAVE ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO12 5EA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of Y.H. PROPERTIES LTD. are www.yhproperties.co.uk, and www.y-h-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Seamer Rail Station is 2.6 miles; to Filey Rail Station is 6.7 miles; to Hunmanby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Y H Properties Ltd is a Private Limited Company. The company registration number is 02828136. Y H Properties Ltd has been working since 17 June 1993. The present status of the company is Active. The registered address of Y H Properties Ltd is 37 Falsgrave Road Scarborough North Yorkshire Yo12 5ea. . MCMAHON, Frank Henry is a Director of the company. Secretary CRAWFORD, Alison Jayne has been resigned. Nominee Secretary CULLEN, Shirley Joy has been resigned. Secretary VARLEY, Michael William has been resigned. Director GRIMSHAW, Geoffrey Thomas has been resigned. Nominee Director MCDONALD, Duncan has been resigned. Director VARLEY, Michael William has been resigned. The company operates in "Dormant Company".


y.h. properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MCMAHON, Frank Henry
Appointed Date: 17 June 1993
78 years old

Resigned Directors

Secretary
CRAWFORD, Alison Jayne
Resigned: 28 August 2012
Appointed Date: 18 December 2007

Nominee Secretary
CULLEN, Shirley Joy
Resigned: 17 June 1993
Appointed Date: 17 June 1993

Secretary
VARLEY, Michael William
Resigned: 19 November 2007
Appointed Date: 17 June 1993

Director
GRIMSHAW, Geoffrey Thomas
Resigned: 19 November 2007
Appointed Date: 17 June 1993
89 years old

Nominee Director
MCDONALD, Duncan
Resigned: 17 June 1993
Appointed Date: 17 June 1993
60 years old

Director
VARLEY, Michael William
Resigned: 19 November 2007
Appointed Date: 17 June 1993
78 years old

Y.H. PROPERTIES LTD. Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,000

27 Jul 2015
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 10,000

23 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 54 more events
11 Mar 1994
Accounting reference date notified as 30/06

11 Mar 1994
Registered office changed on 11/03/94 from: 37 falsgrave road scarborough YO12 5EA

13 Oct 1993
Particulars of mortgage/charge

13 Oct 1993
Particulars of mortgage/charge

17 Jun 1993
Incorporation

Y.H. PROPERTIES LTD. Charges

24 September 1993
Legal charge
Delivered: 13 October 1993
Status: Satisfied on 24 July 1996
Persons entitled: Barclays Bank PLC
Description: 7 thompson street bridlington humberside t/n-HS24252.
24 September 1993
Legal charge
Delivered: 13 October 1993
Status: Satisfied on 24 July 1996
Persons entitled: Barclays Bank PLC
Description: Prs house slater road eastfield scarborough and adjacent…