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.
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 | : |
|
Registered Address | : | 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS | Director | 17 June 2014 | Active |
30 Cause End Road, Wootton, MK43 9DB | Secretary | 18 June 2004 | Active |
Exchange House, Clements Lane, Ilford, United Kingdom, IG1 2QY | Secretary | 04 April 2012 | Active |
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS | Secretary | 17 June 2014 | Active |
3rd Floor Sterling House, Langston Road, Loughton, IG10 3TS | Secretary | 25 January 2011 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 18 May 2004 | Active |
3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS | Director | 17 June 2014 | Active |
Penthouse 5, Harley House Regents Park, London, NW1 5HN | Director | 18 June 2004 | Active |
13 Harley House, London, NW1 5HN | Director | 29 July 2004 | Active |
Exchange House, Clements Lane, Ilford, United Kingdom, IG1 2QY | Director | 02 April 2012 | Active |
Exchange House, Clements Lane, Ilford, United Kingdom, IG1 2QY | Director | 02 April 2012 | Active |
Exchange House, Clements Lane, Ilford, United Kingdom, IG1 2QY | Director | 13 September 2013 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 18 May 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-10 | Gazette | Gazette notice voluntary. | Download |
2020-11-03 | Dissolution | Dissolution application strike off company. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Officers | Termination secretary company with name termination date. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type small. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-25 | Accounts | Accounts with accounts type small. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type small. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type full. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Accounts | Accounts with accounts type full. | Download |
2015-09-01 | Accounts | Change account reference date company previous extended. | Download |
2015-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-08 | Accounts | Accounts with accounts type full. | Download |
2014-06-27 | Address | Change registered office address company with date old address. | Download |
2014-06-27 | Officers | Appoint person director company with name. | Download |
2014-06-27 | Officers | Appoint person secretary company with name. | Download |
2014-06-27 | Officers | Appoint person director company with name. | Download |
2014-06-27 | Officers | Termination director company with name. | Download |
2014-06-27 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.