Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YOUNG'S ESTATES LIMITED
Company Information for

YOUNG'S ESTATES LIMITED

HILLIER HOPKINS LLP, FIRST FLOOR RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, HERTS, WD17 1HP,
Company Registration Number
01692498
Private Limited Company
Active

Company Overview

About Young's Estates Ltd
YOUNG'S ESTATES LIMITED was founded on 1983-01-19 and has its registered office in Watford. The organisation's status is listed as "Active". Young's Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
YOUNG'S ESTATES LIMITED
 
Legal Registered Office
HILLIER HOPKINS LLP
FIRST FLOOR RADIUS HOUSE
51 CLARENDON ROAD
WATFORD
HERTS
WD17 1HP
Other companies in WD17
 
Filing Information
Company Number 01692498
Company ID Number 01692498
Date formed 1983-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 20:22:15
Primary Source:Companies House
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.

Company Officers of YOUNG'S ESTATES LIMITED

Current Directors
Officer Role Date Appointed
TERESA YOUNG
Company Secretary 1991-04-22
STUART PAUL BARKER
Director 2018-07-01
VICTORIA SUSAN BARKER
Director 2018-07-01
BRADLEY ROBERT YOUNG
Director 2015-09-01
ROBERT DESMOND DAVID YOUNG
Director 1991-04-22
TERESA YOUNG
Director 1991-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERESA YOUNG DUNBAR ESTATES LIMITED Company Secretary 2003-02-25 CURRENT 1939-03-30 Active
BRADLEY ROBERT YOUNG SHRED WISE LIMITED Director 2015-06-20 CURRENT 2015-06-20 Dissolved 2018-01-09
ROBERT DESMOND DAVID YOUNG THURLOE INVESTMENTS LTD. Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2017-08-01
ROBERT DESMOND DAVID YOUNG CAMERON CLOSE MANAGEMENT LTD Director 2010-10-01 CURRENT 1998-04-17 Active
ROBERT DESMOND DAVID YOUNG JULIET COURT MANAGEMENT COMPANY LIMITED Director 2010-08-15 CURRENT 1980-10-31 Active
ROBERT DESMOND DAVID YOUNG ALEXANDRA COURT (OAKWOOD) PROPERTY MANAGEMENT CO LIMITED Director 2005-10-01 CURRENT 1963-03-20 Active
ROBERT DESMOND DAVID YOUNG DUNBAR ESTATES LIMITED Director 2003-02-25 CURRENT 1939-03-30 Active
ROBERT DESMOND DAVID YOUNG YOUNGS SERVICE STATIONS LIMITED Director 1991-05-24 CURRENT 1984-11-01 Dissolved 2017-10-10
TERESA YOUNG DUNBAR ESTATES LIMITED Director 2003-02-25 CURRENT 1939-03-30 Active
TERESA YOUNG YOUNGS SERVICE STATIONS LIMITED Director 1991-05-24 CURRENT 1984-11-01 Dissolved 2017-10-10

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
2024-05-0831/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-11CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2023-04-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-04-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2020-03-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-03-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 016924980017
2019-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016924980014
2019-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016924980011
2019-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 016924980016
2018-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY ROBERT YOUNG
2018-07-30AP01DIRECTOR APPOINTED STUART PAUL BARKER
2018-07-30AP01DIRECTOR APPOINTED VICTORIA SUSAN BARKER
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-04-25CH01Director's details changed for Mr Bradley Robert Young on 2018-03-01
2018-04-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 3000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-07-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016924980010
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 016924980014
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 016924980012
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 016924980015
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 016924980013
2016-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 016924980011
2016-05-03AR0122/04/16 FULL LIST
2016-04-21AA31/12/15 TOTAL EXEMPTION SMALL
2015-09-21AP01DIRECTOR APPOINTED MR BRADLEY ROBERT YOUNG
2015-06-16AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 3000
2015-05-05AR0122/04/15 FULL LIST
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 3000
2014-05-28AR0122/04/14 FULL LIST
2014-05-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016924980010
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2013 FROM C/O HILLIER HOPKINS LLP CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE UNITED KINGDOM
2013-04-24AR0122/04/13 FULL LIST
2013-04-08AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-02AR0122/04/12 FULL LIST
2011-05-11AR0122/04/11 FULL LIST
2011-04-21AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM C/O HILLIER HOPKINS 64 CLARENDON ROAD WATFORD HERTS WD17 1DA
2010-05-13AR0122/04/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA YOUNG / 20/04/2010
2010-05-06AA31/12/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 64 CLARENDON ROAD WATFORD HERTS WD17 1DA
2009-04-23AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-05-01353LOCATION OF REGISTER OF MEMBERS
2007-10-09287REGISTERED OFFICE CHANGED ON 09/10/07 FROM: ST MARTINS HOUSE 31-35 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JF
2007-05-15363sRETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS
2007-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-09363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-05-11363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-04-19363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-04-17363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-28395PARTICULARS OF MORTGAGE/CHARGE
2002-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-23363sRETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS
2002-04-12395PARTICULARS OF MORTGAGE/CHARGE
2002-04-10395PARTICULARS OF MORTGAGE/CHARGE
2002-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-16395PARTICULARS OF MORTGAGE/CHARGE
2002-01-11395PARTICULARS OF MORTGAGE/CHARGE
2001-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-05-01363(287)REGISTERED OFFICE CHANGED ON 01/05/01
2001-05-01363sRETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/00
2000-05-16363sRETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-25363sRETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS
1998-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-14363sRETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS
1997-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-05363sRETURN MADE UP TO 22/04/97; FULL LIST OF MEMBERS
1997-02-18395PARTICULARS OF MORTGAGE/CHARGE
1996-11-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-11-07SRES01ALTER MEM AND ARTS 17/10/96
1996-10-03225(1)ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12
1996-09-2988(2)OAD 11/09/96--------- £ SI 2000@1
1996-09-20CERTNMCOMPANY NAME CHANGED YOUNG'S REALESTATE LIMITED CERTIFICATE ISSUED ON 23/09/96
1996-09-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-09-17123£ NC 1000/50000 11/09/96
1996-09-04287REGISTERED OFFICE CHANGED ON 04/09/96 FROM: 5 LORING ROAD WHETSTONE LONDON N20 0UJ
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to YOUNG'S ESTATES 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 YOUNG'S ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-07 Outstanding TSB BANK PLC
2016-06-07 Outstanding TSB BANK PLC
2016-06-07 Outstanding TSB BANK PLC
2016-06-07 Outstanding TSB BANK PLC
2016-05-20 Outstanding TSB BANK PLC
2014-03-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-05-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-04-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-01-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-01-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-02-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-04-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 YOUNG'S ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of YOUNG'S ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YOUNG'S ESTATES LIMITED
Trademarks
We have not found any records of YOUNG'S ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YOUNG'S ESTATES 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 (41100 - Development of building projects) as YOUNG'S ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where YOUNG'S ESTATES 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 YOUNG'S ESTATES 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 YOUNG'S ESTATES 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.