UKBizDB.co.uk

YAD PROPERTIES LTD

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

This company is commonly known as Yad Properties Ltd. The company was founded 7 years ago and was given the registration number 10490427. The firm's registered office is in EASTLEIGH. You can find them at 1 Market Street, , Eastleigh, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:YAD PROPERTIES LTD
Company Number:10490427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Market Street, Eastleigh, Hampshire, United Kingdom, SO50 5RJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Police Station, West Square, Maldon, England, CM9 5AL

Director22 September 2020Active
The Old Police Station, West Square, Maldon, England, CM9 5AL

Director03 September 2018Active
89 Leigh Road, Eastleigh, England, SO50 9DQ

Director01 January 2019Active
Flat 7, 49 Westridge Road, Southampton, United Kingdom, SO17 2HP

Director20 July 2018Active
20-22, Wenlock Road, London, England, N1 7GU

Director22 November 2016Active
20-22, Wenlock Road, London, England, N1 7GU

Director25 July 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director22 November 2016Active
82 Baffins Road, Copnor, Portsmouth, England, PO3 6BQ

Director01 November 2021Active

People with Significant Control

Mrs Yeasbha Daas
Notified on:03 September 2018
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:The Old Police Station, West Square, Maldon, England, CM9 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Aaron Matthew Daas
Notified on:20 July 2018
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:United Kingdom
Address:Flat 7, 49 Westridge Road, Southampton, United Kingdom, SO17 2HP
Nature of control:
  • Significant influence or control
Mrs Yeasbha Daas
Notified on:22 November 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anil Mark Daas
Notified on:22 November 2016
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 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 (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
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-15Persons with significant control

Change to a person with significant control.

Download
2023-11-14Address

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

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-09-16Accounts

Change account reference date company previous shortened.

Download
2021-08-11Accounts

Change account reference date company previous extended.

Download
2021-08-04Address

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

Download
2021-08-04Resolution

Resolution.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.