Warning: file_put_contents(c/d8e950d0ebfed6e19d8b627058c815dd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Yachtfast Properties Limited, W1H 7PR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

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 7 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
End of financial year:31 March 2023
Jurisdiction:England - Wales
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

Company Officers

Personal InformationRoleAppointedStatus
The Studio 2a, Kempson Road, London, England, SW6 4PU

Director02 April 2020Active
The Studio, 2a Kempson Road, London, England, SW6 4PU

Director31 March 2021Active
7th Floor, 21, Bryanston Street, London, England, W1H 7PR

Director04 May 2017Active
23, The Drive, London, England, E4 7AJ

Director31 March 2021Active
7th Floor, 21, Bryanston Street, London, England, W1H 7PR

Director04 May 2017Active
7th Floor, 21, Bryanston Street, London, England, W1H 7PR

Director04 May 2017Active

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
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 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
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 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Address

Change registered office address company with date old address new address.

Download
2023-05-04Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-08-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Capital

Capital alter shares subdivision.

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Address

Change registered office address company with date old address new address.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Address

Change registered office address company with date old address new address.

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.