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.
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 | : |
|
Registered Address | : | 1 Market Street, Eastleigh, Hampshire, United Kingdom, SO50 5RJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Police Station, West Square, Maldon, England, CM9 5AL | Director | 22 September 2020 | Active |
The Old Police Station, West Square, Maldon, England, CM9 5AL | Director | 03 September 2018 | Active |
89 Leigh Road, Eastleigh, England, SO50 9DQ | Director | 01 January 2019 | Active |
Flat 7, 49 Westridge Road, Southampton, United Kingdom, SO17 2HP | Director | 20 July 2018 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 22 November 2016 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 25 July 2017 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 22 November 2016 | Active |
82 Baffins Road, Copnor, Portsmouth, England, PO3 6BQ | Director | 01 November 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-14 | Address | Change registered office address company with date old address new address. | Download |
2023-11-14 | Officers | Change person director company with change date. | Download |
2023-11-14 | Officers | Change person director company with change date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-11 | Accounts | Change account reference date company previous extended. | Download |
2021-08-04 | Address | Change registered office address company with date old address new address. | Download |
2021-08-04 | Resolution | Resolution. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.