UKBizDB.co.uk

Y2K PROPERTY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Y2k Property Limited. The company was founded 24 years ago and was given the registration number 03963719. The firm's registered office is in WORKSOP. You can find them at Lloyd Chambers, 139 Carlton Road, Worksop, Nottinghamshire. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:Y2K PROPERTY LIMITED
Company Number:03963719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Lloyd Chambers, 139 Carlton Road, Worksop, Nottinghamshire, S81 7AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Hartland Road, Worksop, S80 1XN

Secretary06 April 2000Active
30 Hartland Road, Worksop, S80 1XN

Director06 April 2005Active
Lloyd Chambers, 139 Carlton Road, Worksop, S81 7AD

Director06 April 2000Active
30 Hartland Road, Worksop, S80 1XN

Director06 April 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary04 April 2000Active
10 Sanderling Road, Gateford, Worksop, S81 8UY

Director06 April 2000Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director04 April 2000Active

People with Significant Control

Mrs Eileen Mary Stott
Notified on:06 April 2016
Status:Active
Date of birth:January 1940
Nationality:British
Country of residence:United Kingdom
Address:30, Hartland Road, Worksop, United Kingdom, S80 1XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Robert Stott
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:30, Hartland Road, Worksop, United Kingdom, S80 1XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type micro entity.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Mortgage

Mortgage satisfy charge full.

Download
2016-02-22Mortgage

Mortgage satisfy charge full.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-10Officers

Change person director company with change date.

Download
2014-09-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.