Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YEW TREE FLATS LIMITED
Company Information for

YEW TREE FLATS LIMITED

SUITE 3 BREARLEY HOUSE, 278 LYMINGTON ROAD, HIGHCLIFFE, DORSET, BH23 5ET,
Company Registration Number
00903381
Private Limited Company
Active

Company Overview

About Yew Tree Flats Ltd
YEW TREE FLATS LIMITED was founded on 1967-04-12 and has its registered office in Highcliffe. The organisation's status is listed as "Active". Yew Tree Flats Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
YEW TREE FLATS LIMITED
 
Legal Registered Office
SUITE 3 BREARLEY HOUSE
278 LYMINGTON ROAD
HIGHCLIFFE
DORSET
BH23 5ET
Other companies in BH23
 
Filing Information
Company Number 00903381
Company ID Number 00903381
Date formed 1967-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2023
Account next due 24/09/2025
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:16:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YEW TREE FLATS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name YEW TREE FLATS LIMITED
The following companies were found which have the same name as YEW TREE FLATS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YEW TREE FLATS OXFORD LIMITED 5 LANDSCAPE CLOSE WESTON-ON-THE-GREEN BICESTER OX25 3SX Active Company formed on the 2021-09-28

Company Officers of YEW TREE FLATS LIMITED

Current Directors
Officer Role Date Appointed
HPM SOUTH LIMITED
Company Secretary 2013-12-17
ELSIE MARGARET BOWELL
Director 2012-04-23
KENNETH ANGUS CAMERON
Director 2009-01-02
CLIVE FREDERICK ROBERT EATON
Director 2000-07-06
DAVID ECKERSLEY
Director 2002-07-17
PATRICK ROBERT HAWES
Director 2002-02-01
ROYSTON JOHN HAWKER
Director 2006-01-24
NORMA INGRAM
Director 2009-01-02
SHEILA MICKLETHWAITE
Director 1996-01-22
SANDRA MAY PARR
Director 2017-01-16
ROBERT JOHN RIDOUT
Director 1997-08-20
JONATHAN ROBINS
Director 2016-03-30
SHARON SHINN
Director 2018-04-18
VALERIE PAULINE WALSH
Director 2002-04-13
JEANNE MARIE WOODWARD
Director 2000-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
ISOBEL GRANT FENNER
Director 1998-01-20 2016-03-30
JWT SOUTH LTD
Company Secretary 2013-05-17 2013-11-14
CHRISTOPHER JON ARNOLD
Director 2010-10-10 2013-11-14
DAVID ROBERT JENKINS
Company Secretary 2011-05-31 2013-04-12
MARGARET ALICE MERRITT
Director 1992-04-20 2012-04-18
KENNETH EDWARD HENDERSON
Company Secretary 1992-04-20 2011-06-01
ALAN ROBERT FRAME
Director 1992-04-20 2008-12-29
JOHN ALAN LODGE
Director 2000-07-12 2005-09-30
DOUGLAS LESLIE BROWN
Director 1993-02-01 2002-08-20
JOHN PARSONS
Director 1999-02-02 2002-07-30
ALISON JANE LEE
Director 1992-04-20 2002-07-17
BEATRICE RICE
Director 1998-07-16 2002-02-01
RODNEY DAVID MCCOURT
Director 1992-04-20 2000-07-12
ROBERT SAMUEL GETHINGS
Director 1997-03-03 2000-01-04
ROY WILLIAM POTTON
Director 1992-04-20 1997-08-20
ROLAND VICTOR HILL
Director 1993-09-30 1997-04-07
WINIFRED MARY FIELD
Director 1992-04-20 1997-03-12
PHYLLIS JOAN HALL
Director 1992-04-20 1997-03-03
WINIFRED MAY MICKLETWAITE
Director 1992-04-20 1996-01-22
LAWRENCE RAYMOND FLOWER
Director 1992-04-20 1991-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HPM SOUTH LIMITED STANPIT COURT MANAGEMENT LIMITED Company Secretary 2018-05-31 CURRENT 1980-02-22 Active
HPM SOUTH LIMITED DERRYBRIAN GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-16 CURRENT 1998-02-05 Active
HPM SOUTH LIMITED BELMORE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-15 CURRENT 1988-09-15 Active
HPM SOUTH LIMITED BERWYN COURT (MANAGEMENT) LIMITED Company Secretary 2018-02-27 CURRENT 1996-11-20 Active
HPM SOUTH LIMITED CHELSEA COURT (VERWOOD) COMPANY LIMITED Company Secretary 2018-02-14 CURRENT 2002-04-05 Active
HPM SOUTH LIMITED DORMERS (NEW MILTON) MANAGEMENT LIMITED(THE) Company Secretary 2018-02-06 CURRENT 1979-01-18 Active
HPM SOUTH LIMITED MUDEHAVEN COURT LIMITED Company Secretary 2018-01-30 CURRENT 1986-05-28 Active
HPM SOUTH LIMITED DUDSBURY COURT (MUDEFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-11 CURRENT 1987-03-12 Active
HPM SOUTH LIMITED IDEALURBAN RESIDENTS MANAGEMENT LIMITED Company Secretary 2017-05-17 CURRENT 1988-09-20 Active
HPM SOUTH LIMITED MALTINGS MANAGEMENT (POOLE) LIMITED (THE) Company Secretary 2017-01-09 CURRENT 1972-08-02 Active
HPM SOUTH LIMITED SUMMER BREEZE FREEHOLD MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-03 CURRENT 2016-08-19 Active
HPM SOUTH LIMITED RANELAGH COURT (HIGHCLIFFE) LIMITED Company Secretary 2016-12-05 CURRENT 1985-11-11 Active
HPM SOUTH LIMITED SHELLEY HAMLETS LIMITED Company Secretary 2016-11-01 CURRENT 2003-12-24 Active
HPM SOUTH LIMITED STANPIT COURT MANAGEMENT LIMITED Company Secretary 2016-04-05 CURRENT 1980-02-22 Active
HPM SOUTH LIMITED GLENMOOR GARDENS MANAGEMENT LIMITED Company Secretary 2016-01-15 CURRENT 2008-06-16 Active
HPM SOUTH LIMITED FOUR WINDS (SANDBANKS) PROPERTY COMPANY LIMITED Company Secretary 2015-11-26 CURRENT 1977-06-27 Active
HPM SOUTH LIMITED WESTWOOD COURT (HIGHCLIFFE) LIMITED Company Secretary 2015-10-29 CURRENT 1991-10-25 Active
HPM SOUTH LIMITED ALDERBURY MANAGEMENT LIMITED Company Secretary 2015-10-01 CURRENT 1990-07-30 Active
HPM SOUTH LIMITED JASMINE COURT FREEHOLD LIMITED Company Secretary 2015-08-28 CURRENT 2015-08-28 Active
HPM SOUTH LIMITED RIVIERA COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-07 CURRENT 1991-08-23 Active
HPM SOUTH LIMITED LAKE VIEW MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 2000-07-21 Active
HPM SOUTH LIMITED THE MOUNT (NEW MILTON) MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-08 CURRENT 2004-04-28 Active
HPM SOUTH LIMITED FOXDALE (CHRISTCHURCH) MANAGEMENT LIMITED Company Secretary 2015-01-13 CURRENT 2006-09-12 Active
HPM SOUTH LIMITED LE BEL VUE MANAGEMENT LIMITED Company Secretary 2014-12-24 CURRENT 2007-03-08 Active
HPM SOUTH LIMITED RIVERSLEA (RESIDENTS NO. 4) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-03 CURRENT 1974-04-03 Active
HPM SOUTH LIMITED BARRINGTON COURT MAINTENANCE (FERNDOWN) LIMITED Company Secretary 2014-07-21 CURRENT 1973-10-02 Active
HPM SOUTH LIMITED OVERSTRAND FLATS LIMITED Company Secretary 2014-07-16 CURRENT 1967-04-12 Active
HPM SOUTH LIMITED BINFIELD COURT (HIGHCLIFFE) MANAGEMENT LIMITED Company Secretary 2014-02-20 CURRENT 2005-09-30 Active
HPM SOUTH LIMITED MORANT COURT (NEW MILTON) LIMITED Company Secretary 2014-02-13 CURRENT 1971-09-07 Active
HPM SOUTH LIMITED SURREY COURT MANAGEMENT (NO.2) LIMITED Company Secretary 2013-12-17 CURRENT 1987-09-30 Active
HPM SOUTH LIMITED WINKTON HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-16 CURRENT 1973-09-28 Active
HPM SOUTH LIMITED RIVERSLEA (RESIDENTS NO 2) MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-16 CURRENT 1971-11-16 Active
HPM SOUTH LIMITED MONTFORD COURTS LIMITED Company Secretary 2013-12-11 CURRENT 2006-04-28 Active
HPM SOUTH LIMITED MERGESWIFT PROPERTY MANAGEMENT LIMITED Company Secretary 2013-12-11 CURRENT 1991-10-07 Active
HPM SOUTH LIMITED JASMINE COURT (NEW MILTON) MANAGEMENT LIMITED Company Secretary 2013-12-10 CURRENT 2005-04-19 Dissolved 2016-11-01
HPM SOUTH LIMITED FELICITY COURT LIMITED Company Secretary 2013-12-10 CURRENT 1995-05-23 Active
HPM SOUTH LIMITED CHEWTON MEWS MANAGEMENT LIMITED Company Secretary 2013-12-04 CURRENT 2003-09-26 Active
HPM SOUTH LIMITED DANEHOUSE LODGE MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-03 CURRENT 1998-12-15 Active
HPM SOUTH LIMITED DRACAENA COURT FREEHOLD LIMITED Company Secretary 2013-12-03 CURRENT 2005-02-10 Active
HPM SOUTH LIMITED BRONWYN HOUSE MANAGEMENT LIMITED Company Secretary 2013-11-27 CURRENT 2008-03-04 Active
HPM SOUTH LIMITED CAMELLIA COURT (SOUTHBOURNE) MANAGEMENT LIMITED Company Secretary 2013-11-27 CURRENT 2007-05-29 Active
HPM SOUTH LIMITED BELLE VUE 56 LIMITED Company Secretary 2013-11-27 CURRENT 2009-06-04 Active
HPM SOUTH LIMITED TYNHAM COURT CHRISTCHURCH LTD Company Secretary 2013-10-22 CURRENT 2010-08-03 Active
HPM SOUTH LIMITED BOLTON CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2013-10-01 CURRENT 2004-04-02 Active
HPM SOUTH LIMITED EQUALMERGE RESIDENTS MANAGEMENT LIMITED Company Secretary 2013-09-02 CURRENT 1987-09-30 Active
HPM SOUTH LIMITED THE STABLES MANAGEMENT COMPANY (CHRISTCHURCH) LIMITED Company Secretary 2013-09-02 CURRENT 2000-11-28 Active
HPM SOUTH LIMITED PEMBROKE COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-09-02 CURRENT 1960-05-10 Active
HPM SOUTH LIMITED KESWICK COURT (NEW MILTON) LIMITED Company Secretary 2013-09-02 CURRENT 1973-10-12 Active
HPM SOUTH LIMITED KILBRIDE MANAGEMENT COMPANY LIMITED Company Secretary 2013-09-02 CURRENT 1981-03-12 Active
HPM SOUTH LIMITED BARTON CHASE GARDEN MANAGEMENT COMPANY LIMITED Company Secretary 2013-08-29 CURRENT 1996-11-15 Active
HPM SOUTH LIMITED LIMAVON LIMITED Company Secretary 2013-08-29 CURRENT 1987-12-23 Active
HPM SOUTH LIMITED LAWNS (HIGHCLIFFE) LIMITED(THE) Company Secretary 2013-08-29 CURRENT 1980-12-03 Active
HPM SOUTH LIMITED DEVERELL COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-08-01 CURRENT 2007-08-17 Active
HPM SOUTH LIMITED SHOREACRE FREEHOLD LIMITED Company Secretary 2013-07-08 CURRENT 2008-12-12 Active
HPM SOUTH LIMITED SAULFLAND PLACE MANAGEMENT CO. LIMITED Company Secretary 2013-07-01 CURRENT 1981-07-27 Active
HPM SOUTH LIMITED ARUNDEL WAY MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-24 CURRENT 1968-08-16 Active
HPM SOUTH LIMITED SAFFRON MANAGEMENT LIMITED Company Secretary 2013-06-05 CURRENT 1987-08-28 Active
HPM SOUTH LIMITED ELIZABETH COURT MANAGEMENT COMPANY (HIGHCLIFFE) LIMITED Company Secretary 2013-06-03 CURRENT 1992-10-30 Active
HPM SOUTH LIMITED ANDREE COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-06-03 CURRENT 1988-03-25 Active
HPM SOUTH LIMITED BELLE VUE FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-03 CURRENT 1983-08-10 Active
HPM SOUTH LIMITED NEA COURT (HIGHCLIFFE) LIMITED Company Secretary 2013-06-03 CURRENT 1997-11-28 Active
HPM SOUTH LIMITED GREENSIDE COURT MANAGEMENT LIMITED Company Secretary 2013-06-03 CURRENT 1999-12-10 Active
HPM SOUTH LIMITED ST. CATHERINE'S COURT MANAGEMENT (SOUTHBOURNE) LIMITED Company Secretary 2013-05-10 CURRENT 1987-02-16 Active
HPM SOUTH LIMITED WATERSMEET MANAGEMENT COMPANY LIMITED Company Secretary 2013-05-10 CURRENT 2001-02-01 Active
HPM SOUTH LIMITED PAISLEY HOUSE LIMITED Company Secretary 2013-05-01 CURRENT 1998-06-03 Active
KENNETH ANGUS CAMERON BIRCH FLATS LIMITED Director 2005-12-08 CURRENT 1964-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11MICRO ENTITY ACCOUNTS MADE UP TO 24/12/23
2024-04-09CONFIRMATION STATEMENT MADE ON 07/04/24, WITH UPDATES
2023-05-25DIRECTOR APPOINTED MR AARON PEARCE SQUIRES
2023-04-11CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2023-03-15MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22
2022-08-03AP01DIRECTOR APPOINTED MS SASHA FAYE WOODWARD
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ECKERSLEY
2022-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/20
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NORMA INGRAM
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2020-03-17AP01DIRECTOR APPOINTED MR DAVID OGILVY BLACK
2020-03-16CH01Director's details changed for Elsie Margaret Bowell on 2020-03-16
2020-03-16CH04SECRETARY'S DETAILS CHNAGED FOR HPM SOUTH LIMITED on 2020-03-16
2020-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/18
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA MICKLETHWAITE
2019-02-06AP01DIRECTOR APPOINTED MR PAUL ROGER CLARKE
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MAY PARR
2018-05-10AP01DIRECTOR APPOINTED MRS SHARON SHINN
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/17
2017-10-24CH04SECRETARY'S DETAILS CHNAGED FOR HPM SOUTH LIMITED on 2017-10-24
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 28
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-02-20AA24/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-03AP01DIRECTOR APPOINTED MRS SANDRA MAY PARR
2017-01-17TM01Termination of appointment of a director
2016-05-18AP01DIRECTOR APPOINTED MR JONATHAN ROBINS
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 28
2016-04-22AR0116/04/16 ANNUAL RETURN FULL LIST
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL GRANT FENNER
2016-02-18AA24/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 28
2015-04-17AR0116/04/15 ANNUAL RETURN FULL LIST
2015-02-17AA24/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 28
2014-04-23AR0116/04/14 ANNUAL RETURN FULL LIST
2014-02-12AA24/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-17AP04Appointment of corporate company secretary Hpm South Limited
2013-11-21CH01Director's details changed for Royston John Hawker on 2013-11-21
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARNOLD
2013-11-14TM02APPOINTMENT TERMINATED, SECRETARY JWT SOUTH LTD
2013-11-14CH04CHANGE CORPORATE AS SECRETARY
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2013 FROM NATWEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA
2013-05-29AP04CORPORATE SECRETARY APPOINTED JWT SOUTH LTD
2013-05-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID JENKINS
2013-05-13AR0116/04/13 FULL LIST
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANNE MARIE WOODWARD / 14/04/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE PAULINE WALSH / 14/04/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN RIDOUT / 14/04/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MICKLETHWAITE / 14/04/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMA INGRAM / 14/04/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON JOHN HAWKER / 14/04/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND PATRICK ROBERT HAWES / 14/04/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL GRANT FENNER / 14/04/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ECKERSLEY / 14/04/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE FREDERICK ROBERT EATON / 14/04/2013
2013-04-26AA24/12/12 TOTAL EXEMPTION FULL
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY DAVID JENKINS
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL WELLS
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE SHIMWELL
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 283A LYMINGTON ROAD CHRISTCHURCH DORSET BH23 5EB
2012-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 37-39 STATION ROAD NEW MILTON HAMPSHIRE BH25 6HR
2012-06-18AP01DIRECTOR APPOINTED CHRISTOPHER JON ARNOLD
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MERRITT
2012-05-21AP01DIRECTOR APPOINTED ELSIE MARGARET BOWELL
2012-05-01AR0116/04/12 CHANGES
2012-04-17AA24/12/11 TOTAL EXEMPTION SMALL
2011-08-04AA01CURRSHO FROM 31/12/2011 TO 24/12/2011
2011-06-21AP03SECRETARY APPOINTED DAVID ROBERT JENKINS
2011-06-20TM02APPOINTMENT TERMINATED, SECRETARY KENNETH HENDERSON
2011-05-09AR0116/04/11 CHANGES
2011-03-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-05-28AR0116/04/10 FULL LIST
2010-04-12AA25/12/09 TOTAL EXEMPTION SMALL
2009-08-10AA25/12/08 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 16/04/09; CHANGE OF MEMBERS
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM DUNLOP HOUSE 23A SPENCER ROAD NEW MILTON HAMPSHIRE BH25 6BZ
2009-06-08288aDIRECTOR APPOINTED KENNETH ANGUS CAMERON
2009-05-26288aDIRECTOR APPOINTED NORMA INGRAM
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR HENRY SHIMWELL
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR ALAN FRAME
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR VIOLET SMITH
2008-06-30AA25/12/07 TOTAL EXEMPTION FULL
2008-05-06363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/06
2007-06-05363sRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2006-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-09363(288)DIRECTOR RESIGNED
2006-05-09363sRETURN MADE UP TO 16/04/06; CHANGE OF MEMBERS
2006-02-23288aNEW DIRECTOR APPOINTED
2005-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/04
2005-05-11363sRETURN MADE UP TO 16/04/05; NO CHANGE OF MEMBERS
2004-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/03
2004-05-18288bDIRECTOR RESIGNED
2004-05-18363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-05-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to YEW TREE FLATS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against YEW TREE FLATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
YEW TREE FLATS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-24
Annual Accounts
2014-12-24
Annual Accounts
2013-12-24
Annual Accounts
2020-12-24
Annual Accounts
2021-12-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on YEW TREE FLATS LIMITED

Intangible Assets
Patents
We have not found any records of YEW TREE FLATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YEW TREE FLATS LIMITED
Trademarks
We have not found any records of YEW TREE FLATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YEW TREE FLATS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as YEW TREE FLATS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where YEW TREE FLATS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded YEW TREE FLATS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded YEW TREE FLATS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.