UKBizDB.co.uk

YABSLEY HOLDINGS LIMITED

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

This company is commonly known as Yabsley Holdings Limited. The company was founded 19 years ago and was given the registration number 05233380. The firm's registered office is in MAIDSTONE. You can find them at The Granary, Hermitage Court Hermitage Lane, Maidstone, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:YABSLEY HOLDINGS LIMITED
Company Number:05233380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Granary, Hermitage Court Hermitage Lane, Maidstone, Kent, ME16 9NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Granary, Hermitage Court Hermitage Lane, Maidstone, ME16 9NT

Secretary26 June 2015Active
The Granary, Hermitage Court Hermitage Lane, Maidstone, ME16 9NT

Director30 April 2010Active
The Granary, Hermitage Court Hermitage Lane, Maidstone, ME16 9NT

Director30 April 2010Active
The Granary, Hermitage Court Hermitage Lane, Maidstone, ME16 9NT

Director30 April 2010Active
The Granary, Hermitage Court Hermitage Lane, Maidstone, ME16 9NT

Director31 January 2005Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary16 September 2004Active
The Granary, Hermitage Court, Hermitage Lane, Maidstone, United Kingdom, ME16 9NT

Corporate Secretary31 January 2005Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director16 September 2004Active

People with Significant Control

Mr Paul John Yabsley
Notified on:01 June 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:The Old Farmhouse Tudwick Road, Tolleshunt Major, Maldon, United Kingdom, CM9 8LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Mortgage

Mortgage satisfy charge full.

Download
2024-04-18Mortgage

Mortgage satisfy charge full.

Download
2023-12-22Accounts

Accounts with accounts type group.

Download
2023-12-14Accounts

Change account reference date company previous shortened.

Download
2023-12-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-29Capital

Capital allotment shares.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type group.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type group.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type group.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type group.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-07-10Officers

Change person secretary company with change date.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-06-17Accounts

Change account reference date company previous extended.

Download
2019-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.