YACHTFAST PROPERTIES LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Yachtfast Properties Limited. The company was founded 8 years ago and was given the registration number 10754661. The firm's registered office is in LONDON. You can find them at 7th Floor, 21, Bryanston Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Company Information
| Name | : | YACHTFAST PROPERTIES LIMITED |
|---|
| Company Number | : | 10754661 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 04 May 2017 |
|---|
| Industry Codes | : | - 68209 - Other letting and operating of own or leased real estate
|
|---|
Office Address & Contact
| Registered Address | : | 7th Floor, 21, Bryanston Street, London, England, W1H 7PR |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
People with Significant Control
| Regnifdlog Ltd |
| Notified on | : | 14 December 2021 |
|---|
| Status | : | Active |
|---|
| Country of residence | : | England |
|---|
| Address | : | 3000a, Parkway, Fareham, England, PO15 7FX |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Aslz Ltd |
| Notified on | : | 14 December 2021 |
|---|
| Status | : | Active |
|---|
| Country of residence | : | England |
|---|
| Address | : | The Studio, 2a Kempson Road, London, England, SW6 4PU |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Gander 2021 Ltd |
| Notified on | : | 14 December 2021 |
|---|
| Status | : | Active |
|---|
| Country of residence | : | England |
|---|
| Address | : | Peter Hunt & Co 2018 Ltd, 58 Lyford Road, London, England, SW18 3JJ |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
|
|---|
| Hon Capt Adam Peter Gosling |
| Notified on | : | 21 February 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | August 1963 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | The Studio 2a, Kempson Road, London, England, SW6 4PU |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent as trust
|
|---|
| Mr. Nicholas Philip Giles |
| Notified on | : | 21 February 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | March 1952 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 2, Stone Buildings, London, England, WC2A 3TH |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent as trust
|
|---|
| Mr Neil Winston Benson |
| Notified on | : | 21 February 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | October 1937 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Lewis Golden Llp 40, Queen Anne Street, London, England, W1G 9EL |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent as trust
|
|---|
| Mr Gordon Layton |
| Notified on | : | 21 February 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | June 1936 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 7th Floor 21, Bryanston Street, London, England, W1H 7PR |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent as trust
|
|---|
| Hon Vice Admiral Sir Frederick Donald Gosling |
| Notified on | : | 04 May 2017 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | March 1929 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 7th Floor, 21, Bryanston Street, London, England, W1H 7PR |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)