Company number 03512177
Status Active
Incorporation Date 17 February 1998
Company Type Private Limited Company
Address 28 BAGDALE, WHITBY, NORTH YORKSHIRE, YO21 1QL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Philip Nigel Burley as a secretary on 31 October 2016. The most likely internet sites of YEOMAN ESTATES LIMITED are www.yeomanestates.co.uk, and www.yeoman-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Ruswarp Rail Station is 1 miles; to Sleights Rail Station is 2.4 miles; to Grosmont Rail Station is 5.4 miles; to Egton Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yeoman Estates Limited is a Private Limited Company.
The company registration number is 03512177. Yeoman Estates Limited has been working since 17 February 1998.
The present status of the company is Active. The registered address of Yeoman Estates Limited is 28 Bagdale Whitby North Yorkshire Yo21 1ql. . HOBBS, Jill Christine is a Director of the company. HOBBS, Julian Lawson is a Director of the company. Secretary BURLEY, Philip Nigel has been resigned. Secretary PARKER, Michael Anthony has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HOBBS, John Lawson has been resigned. Director HOBBS, Julian Lawson has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 April 1998
Appointed Date: 17 February 1998
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 April 1998
Appointed Date: 17 February 1998
Persons With Significant Control
Mr Julian Lawson Hobbs
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control
YEOMAN ESTATES LIMITED Events
23 Feb 2017
Confirmation statement made on 17 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Jan 2017
Termination of appointment of Philip Nigel Burley as a secretary on 31 October 2016
08 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 61 more events
27 Apr 1998
New secretary appointed
27 Apr 1998
New director appointed
27 Apr 1998
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
09 Apr 1998
Registered office changed on 09/04/98 from: 6-8 underwood street london N1 7JQ
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.
17 Feb 1998
Incorporation
16 December 2011
Legal charge
Delivered: 20 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Land and buildings at crown hotel southampton road ringwood…
16 December 2011
Debenture
Delivered: 20 December 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Land and buildings at crown hotel southampton road ringwood…
10 September 2004
Mortgage deed
Delivered: 18 September 2004
Status: Satisfied
on 26 January 2012
Persons entitled: Bristol & West PLC
Description: Property k/a 35 market place, henley on thames and land at…
10 September 2004
Deed of rental assignment
Delivered: 18 September 2004
Status: Satisfied
on 26 January 2012
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
29 May 1998
Deed of legal charge
Delivered: 12 June 1998
Status: Satisfied
on 26 January 2012
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 35 market place henley on thames south oxfordshire t/n…
29 May 1998
Assignment by way of charge
Delivered: 12 June 1998
Status: Satisfied
on 26 January 2012
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Assigned by way of charge all the rights titles benefits…