YEOMAN HOUSING LIMITED
TUNBRIDGE WELLS BIDOPEN LIMITED

Hellopages » Kent » Tunbridge Wells » TN1 1NU

Company number 03929648
Status Active
Incorporation Date 21 February 2000
Company Type Private Limited Company
Address 1 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, ENGLAND, TN1 1NU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registered office address changed from C/O Ward Mackenzie Oxford House 15 - 17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 1 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 14 April 2016. The most likely internet sites of YEOMAN HOUSING LIMITED are www.yeomanhousing.co.uk, and www.yeoman-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Yeoman Housing Limited is a Private Limited Company. The company registration number is 03929648. Yeoman Housing Limited has been working since 21 February 2000. The present status of the company is Active. The registered address of Yeoman Housing Limited is 1 Lonsdale Gardens Tunbridge Wells Kent England Tn1 1nu. . KENNEDY, Joseph Daniel is a Secretary of the company. WILLIAMS, Richard is a Director of the company. Secretary COOK, Jeremy Gretton Devon has been resigned. Secretary RYAN, Anthony Gerard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRABTREE, Geoffrey John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KENNEDY, Joseph Daniel
Appointed Date: 08 August 2013

Director
WILLIAMS, Richard
Appointed Date: 03 March 2000
61 years old

Resigned Directors

Secretary
COOK, Jeremy Gretton Devon
Resigned: 08 August 2013
Appointed Date: 01 September 2003

Secretary
RYAN, Anthony Gerard
Resigned: 01 September 2003
Appointed Date: 03 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 March 2000
Appointed Date: 21 February 2000

Director
CRABTREE, Geoffrey John
Resigned: 12 October 2009
Appointed Date: 03 March 2000
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 March 2000
Appointed Date: 21 February 2000

Persons With Significant Control

Mr Richard Williams
Notified on: 1 June 2016
61 years old
Nature of control: Has significant influence or control

YEOMAN HOUSING LIMITED Events

24 Feb 2017
Confirmation statement made on 21 February 2017 with updates
17 Feb 2017
Total exemption small company accounts made up to 31 May 2016
14 Apr 2016
Registered office address changed from C/O Ward Mackenzie Oxford House 15 - 17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 1 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 14 April 2016
23 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1

17 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 43 more events
24 Mar 2000
Registered office changed on 24/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
24 Mar 2000
New director appointed
21 Mar 2000
Secretary resigned
21 Mar 2000
Director resigned
21 Feb 2000
Incorporation