UKBizDB.co.uk

YALECOVE LIMITED

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

This company is commonly known as Yalecove Limited. The company was founded 19 years ago and was given the registration number 05131275. The firm's registered office is in LOUGHTON. You can find them at 3rd Floor, Sterling House, Langston Road, Loughton, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:YALECOVE LIMITED
Company Number:05131275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 May 2004
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director17 June 2014Active
30 Cause End Road, Wootton, MK43 9DB

Secretary18 June 2004Active
Exchange House, Clements Lane, Ilford, United Kingdom, IG1 2QY

Secretary04 April 2012Active
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS

Secretary17 June 2014Active
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS

Secretary25 January 2011Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary18 May 2004Active
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS

Director17 June 2014Active
Penthouse 5, Harley House Regents Park, London, NW1 5HN

Director18 June 2004Active
13 Harley House, London, NW1 5HN

Director29 July 2004Active
Exchange House, Clements Lane, Ilford, United Kingdom, IG1 2QY

Director02 April 2012Active
Exchange House, Clements Lane, Ilford, United Kingdom, IG1 2QY

Director02 April 2012Active
Exchange House, Clements Lane, Ilford, United Kingdom, IG1 2QY

Director13 September 2013Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director18 May 2004Active

People with Significant Control

Galliard Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-03Dissolution

Dissolution application strike off company.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Termination secretary company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type small.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Persons with significant control

Change to a person with significant control.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type small.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Accounts

Accounts with accounts type full.

Download
2015-09-01Accounts

Change account reference date company previous extended.

Download
2015-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-08Accounts

Accounts with accounts type full.

Download
2014-06-27Address

Change registered office address company with date old address.

Download
2014-06-27Officers

Appoint person director company with name.

Download
2014-06-27Officers

Appoint person secretary company with name.

Download
2014-06-27Officers

Appoint person director company with name.

Download
2014-06-27Officers

Termination director company with name.

Download
2014-06-27Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.