Company number 05902831
Status Active
Incorporation Date 10 August 2006
Company Type Private Limited Company
Address WILLOW HAYNE, RICKMANSWORTH ROAD, CHORLEYWOOD, HERTFORDSHIRE, ENGLAND, WD3 5SB
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 thirty-five events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption full accounts made up to 30 September 2015; Registered office address changed from 157 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SQ to Willow Hayne Rickmansworth Road Chorleywood Hertfordshire WD3 5SB on 15 June 2016. The most likely internet sites of YEW GLADE (NO.2) LIMITED are www.yewgladeno2.co.uk, and www.yew-glade-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Yew Glade No 2 Limited is a Private Limited Company.
The company registration number is 05902831. Yew Glade No 2 Limited has been working since 10 August 2006.
The present status of the company is Active. The registered address of Yew Glade No 2 Limited is Willow Hayne Rickmansworth Road Chorleywood Hertfordshire England Wd3 5sb. The company`s financial liabilities are £52.82k. It is £1.5k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. BOWEN-DAVIES, Stuart John, Dr is a Director of the company. Secretary DANN, Adrian has been resigned. Secretary VANTIS SECRETARIES LIMITED has been resigned. Director VANTIS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
yew glade (no.2) Key Finiance
LIABILITIES
£52.82k
+2%
CASH
£0k
TOTAL ASSETS
£0k
All Financial Figures
Current Directors
Resigned Directors
Secretary
DANN, Adrian
Resigned: 31 July 2010
Appointed Date: 10 August 2006
Secretary
VANTIS SECRETARIES LIMITED
Resigned: 10 August 2006
Appointed Date: 10 August 2006
Director
VANTIS NOMINEES LIMITED
Resigned: 10 August 2006
Appointed Date: 10 August 2006
Persons With Significant Control
YEW GLADE (NO.2) LIMITED Events
12 Aug 2016
Confirmation statement made on 10 August 2016 with updates
27 Jun 2016
Total exemption full accounts made up to 30 September 2015
15 Jun 2016
Registered office address changed from 157 London Road Apsley Hemel Hempstead Hertfordshire HP3 9SQ to Willow Hayne Rickmansworth Road Chorleywood Hertfordshire WD3 5SB on 15 June 2016
30 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
20 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 25 more events
07 Sep 2006
New secretary appointed
07 Sep 2006
Registered office changed on 07/09/06 from: 82 st john street london EC1M 4JN
07 Sep 2006
Director resigned
07 Sep 2006
Secretary resigned
10 Aug 2006
Incorporation