Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANOR COURT YEADON (2) LIMITED
Company Information for

MANOR COURT YEADON (2) LIMITED

HUNTERS RBM, UNIT H6 PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, HX5 9HF,
Company Registration Number
02095764
Private Limited Company
Active

Company Overview

About Manor Court Yeadon (2) Ltd
MANOR COURT YEADON (2) LIMITED was founded on 1987-02-02 and has its registered office in Elland. The organisation's status is listed as "Active". Manor Court Yeadon (2) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MANOR COURT YEADON (2) LIMITED
 
Legal Registered Office
HUNTERS RBM, UNIT H6 PREMIER WAY
LOWFIELDS BUSINESS PARK
ELLAND
HX5 9HF
Other companies in LS19
 
Filing Information
Company Number 02095764
Company ID Number 02095764
Date formed 1987-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 21:57:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANOR COURT YEADON (2) 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.

Company Officers of MANOR COURT YEADON (2) LIMITED

Current Directors
Officer Role Date Appointed
DICKINSON HARRISON (RBM) LIMITED
Company Secretary 2017-01-23
MICHAEL CHARLES BENNETT
Director 2002-06-24
CLAIRE BROWNLEY
Director 2002-06-24
VALERIE MAUREEN BUTCHER
Director 2004-04-29
JOYCE DOYLE
Director 2014-10-01
STEPHEN JOHN GODDARD
Director 2011-05-17
PATRICIA AGNES INGRAM
Director 2014-06-30
PAUL ANTHONY JONES
Director 2014-10-01
VERONICA ANN KIRWIN
Director 2014-03-26
IAN DANIEL MCCARRON
Director 2014-05-21
ANDREW DAVID MELVILLE
Director 2003-02-08
EMMA LOUISE NAYLOR
Director 2006-07-25
KAREN LOUISE O'NEILL
Director 2007-11-22
ANDREW JOHN ROBERTS
Director 2014-06-10
EDWIN SCARR
Director 2002-07-02
WILLIAM SLATER
Director 2002-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MALCOLM INGHAM
Company Secretary 2016-02-02 2017-01-23
HEWITTS LTD
Company Secretary 2002-06-06 2016-02-02
MICHAEL DAVID INGRAM
Director 2002-06-07 2014-06-30
CHRISTOPHER DAVID HARDISTY
Director 2006-12-15 2014-03-27
SUSAN MICHELLE ALDOUS
Director 2002-06-24 2014-03-26
DOUGLAS DOYLE
Director 2002-06-24 2013-12-31
JOAN RILEY
Director 2002-06-24 2013-12-31
THOMAS MCCARRON
Director 2002-06-07 2013-01-24
DIANA MARY MUDD
Director 2007-04-05 2011-05-13
PETER O'NEILL
Director 2005-04-04 2007-11-22
LOUISE CLARKE
Director 2002-06-07 2007-02-11
LYNN MARGARET HARTLEY
Director 2002-07-02 2006-07-25
JOHN HALL
Director 2002-06-24 2005-11-07
PHILLIP MARK TAYLOR
Director 2002-06-06 2005-04-04
ELSIE FLORENCE EASTHOPE
Director 2002-06-07 2004-04-29
DAVID CHARLTON MOODY
Director 2002-07-02 2003-02-08
STEPHEN GEOFFREY EVANS
Company Secretary 1991-12-12 2002-06-11
CHRISTOPHER THOMPSON
Director 1999-07-09 2002-06-11
NORMAN ALAN STUBBS
Director 1991-12-12 1999-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DICKINSON HARRISON (RBM) LIMITED LIME TREE COURT (LEEDS) MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-05 CURRENT 1995-10-12 Active
DICKINSON HARRISON (RBM) LIMITED KNOWLE LODGE MANAGEMENT CO. LTD Company Secretary 2017-12-01 CURRENT 2004-11-08 Active
DICKINSON HARRISON (RBM) LIMITED TOPCLIFFE MILL (THIRSK) RTM COMPANY LIMITED Company Secretary 2017-09-05 CURRENT 2017-04-08 Active - Proposal to Strike off
DICKINSON HARRISON (RBM) LIMITED THE ELMS (BRAMLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-16 CURRENT 2006-08-09 Active
DICKINSON HARRISON (RBM) LIMITED BROADWAY (BRADFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-14 CURRENT 2002-03-25 Active
DICKINSON HARRISON (RBM) LIMITED ELLAR CARR (MANAGEMENT) LIMITED Company Secretary 2017-04-13 CURRENT 2001-07-11 Active
DICKINSON HARRISON (RBM) LIMITED KIRK LANE FLATS (73-83) LIMITED Company Secretary 2017-01-23 CURRENT 2003-05-29 Active
DICKINSON HARRISON (RBM) LIMITED URQUHART MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 2009-03-31 Active
DICKINSON HARRISON (RBM) LIMITED HARLYNWOOD (1-12) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-28 CURRENT 1976-07-16 Active
DICKINSON HARRISON (RBM) LIMITED BETHWIN RTM COMPANY LIMITED Company Secretary 2016-03-13 CURRENT 2010-07-14 Active
DICKINSON HARRISON (RBM) LIMITED CRICKETERS GREEN FLAT MANAGEMENT COMPANY (3) LIMITED Company Secretary 2015-11-09 CURRENT 1981-11-19 Active
DICKINSON HARRISON (RBM) LIMITED ALLERTON BYWATER MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-22 CURRENT 2006-06-23 Active
DICKINSON HARRISON (RBM) LIMITED 128 WETHERBY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-22 CURRENT 2015-02-02 Active
DICKINSON HARRISON (RBM) LIMITED BROADFOLD HALL LIMITED Company Secretary 2015-10-14 CURRENT 1983-11-16 Active
DICKINSON HARRISON (RBM) LIMITED NEW MILL MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-06 CURRENT 1996-08-09 Active
DICKINSON HARRISON (RBM) LIMITED SOUTHOWRAM CHAPEL MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-18 CURRENT 2008-12-12 Active
DICKINSON HARRISON (RBM) LIMITED DINAS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-11 CURRENT 2007-11-05 Active
DICKINSON HARRISON (RBM) LIMITED THE RED HOUSE (WENTBRIDGE) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-01 CURRENT 2005-08-17 Active
DICKINSON HARRISON (RBM) LIMITED THE CROFTS MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-27 CURRENT 2001-10-18 Active
DICKINSON HARRISON (RBM) LIMITED NINE THE PARADE PRESTON MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-18 CURRENT 2010-12-20 Active
DICKINSON HARRISON (RBM) LIMITED FERNLEA (WOOLTON) MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-27 CURRENT 2001-03-12 Active
DICKINSON HARRISON (RBM) LIMITED BURRWOOD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-27 CURRENT 2009-06-23 Active
DICKINSON HARRISON (RBM) LIMITED RIBBLESDALE PLACE MANAGEMENT LIMITED Company Secretary 2014-02-01 CURRENT 2003-11-26 Active
DICKINSON HARRISON (RBM) LIMITED WAVERLEY (EDGERTON ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2014-01-09 CURRENT 2007-08-10 Active
DICKINSON HARRISON (RBM) LIMITED ELMROYD VILLAGE MANAGEMENT LIMITED Company Secretary 2014-01-01 CURRENT 1989-10-16 Active
DICKINSON HARRISON (RBM) LIMITED TOWN ING MILLS (BLOCK B) MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-23 CURRENT 2005-09-13 Active
DICKINSON HARRISON (RBM) LIMITED HUNSLET GREEN (LEEDS) MANAGEMENT COMPANY LIMITED Company Secretary 2013-09-01 CURRENT 1993-06-11 Active
DICKINSON HARRISON (RBM) LIMITED ROBY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-24 CURRENT 2006-10-31 Active
DICKINSON HARRISON (RBM) LIMITED N02 ST MARTINS MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-02 CURRENT 2012-07-12 Active
IAN DANIEL MCCARRON MCCARRON COATES LTD Director 2017-11-30 CURRENT 2017-11-30 Active
ANDREW DAVID MELVILLE 18 CAMBRIDGE STREET MANAGEMENT COMPANY LIMITED Director 2006-02-02 CURRENT 2006-01-24 Active
ANDREW DAVID MELVILLE SANDHURST PARK FLAT MANAGEMENT COMPANY (4) LIMITED Director 2002-05-07 CURRENT 1984-06-26 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
2024-01-03MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-10-19SECRETARY'S DETAILS CHNAGED FOR DICKINSON HARRISON (RBM) LIMITED on 2023-10-19
2023-10-19Director's details changed for Michael Charles Bennett on 2023-10-19
2023-10-19Director's details changed for Claire Brownley on 2023-10-19
2023-10-19Director's details changed for Mrs Joyce Doyle on 2023-10-19
2023-10-19Director's details changed for Mrs Patricia Agnes Ingram on 2023-10-19
2023-10-19CONFIRMATION STATEMENT MADE ON 12/10/23, WITH UPDATES
2023-05-02SECRETARY'S DETAILS CHNAGED FOR DICKINSON HARRISON (RBM) LIMITED on 2023-04-19
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM Unit 5a Old Power Way Old Power Way Lowfields Business Park Elland HX5 9DE England
2023-01-25APPOINTMENT TERMINATED, DIRECTOR WILLIAM SLATER
2023-01-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SLATER
2023-01-24MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA ANN KIRWIN
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-08-31APPOINTMENT TERMINATED, DIRECTOR VALERIE MAUREEN BUTCHER
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE MAUREEN BUTCHER
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN SCARR
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GODDARD
2022-01-05MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN DANIEL MCCARRON
2021-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE NAYLOR
2020-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ELSIE AUDREY WOODHEAD
2017-11-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROBERTS / 26/10/2017
2017-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ROBERTS / 26/10/2017
2017-02-27AA01Current accounting period shortened from 30/05/17 TO 30/04/17
2017-01-24TM02Termination of appointment of Richard Malcolm Ingham on 2017-01-23
2017-01-24AP04Appointment of Dickinson Harrison Rbm Ltd as company secretary on 2017-01-23
2017-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/17 FROM 2 New Road Side Rawdon Leeds West Yorkshire LS19 6HN
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/05/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 17
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-02-02AP03Appointment of Mr Richard Malcolm Ingham as company secretary on 2016-02-02
2016-02-02TM02Termination of appointment of Hewitts Ltd on 2016-02-02
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 17
2015-10-13AR0112/10/15 ANNUAL RETURN FULL LIST
2015-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/05/15
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 17
2014-10-16AR0112/10/14 ANNUAL RETURN FULL LIST
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERTS / 03/10/2014
2014-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JONES / 03/10/2014
2014-10-16AP01DIRECTOR APPOINTED MR PAUL ANTHONY JONES
2014-10-16AP01DIRECTOR APPOINTED MRS JOYCE DOYLE
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS DOYLE
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOAN RILEY
2014-10-14AP01DIRECTOR APPOINTED MRS PATRICIA AGNES INGRAM
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL INGRAM
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARDISTY
2014-06-10AP01DIRECTOR APPOINTED MR ANDREW ROBERTS
2014-06-02AP01DIRECTOR APPOINTED MR IAN DANIEL MCCARRON
2014-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/14
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ALDOUS
2014-04-11AP01DIRECTOR APPOINTED MRS VERONICA ANN KIRWIN
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 17
2013-10-23AR0112/10/13 FULL LIST
2013-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/13
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCCARRON
2012-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/12
2012-10-17AR0112/10/12 FULL LIST
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE NAYLOR / 08/10/2012
2011-10-25AR0112/10/11 FULL LIST
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE WORTHINGTON / 01/10/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BROWNLEY / 01/10/2011
2011-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID INGRAM / 01/10/2011
2011-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/11
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MUDD
2011-05-17AP01DIRECTOR APPOINTED MR STEPHEN JOHN GODDARD
2010-10-18AR0112/10/10 FULL LIST
2010-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/10
2009-11-12AR0112/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN SCARR / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS DOYLE / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAN RILEY / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCCARRON / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID HARDISTY / 12/11/2009
2009-11-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HEWITTS LTD / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE WORTHINGTON / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELSIE AUDREY WOODHEAD / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SLATER / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE NAYLOR / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA MARY MUDD / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MELVILLE / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID INGRAM / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MAUREEN BUTCHER / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BROWNLEY / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES BENNETT / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MICHELLE ALDOUS / 12/11/2009
2009-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/09
2008-10-13363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/08
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-26288bDIRECTOR RESIGNED
2007-11-02363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-11-02288bDIRECTOR RESIGNED
2007-11-02288bDIRECTOR RESIGNED
2007-08-22288aNEW DIRECTOR APPOINTED
2007-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/07
2007-04-18288aNEW DIRECTOR APPOINTED
2007-02-26288aNEW DIRECTOR APPOINTED
2006-10-26363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-10-26288bDIRECTOR RESIGNED
2006-10-26288bDIRECTOR RESIGNED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/06
2005-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/05
2005-10-27288cDIRECTOR'S PARTICULARS CHANGED
2005-10-27363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-10-27288cDIRECTOR'S PARTICULARS CHANGED
2005-10-27288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
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 MANOR COURT YEADON (2) 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 MANOR COURT YEADON (2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1987-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-05-30
Annual Accounts
2014-05-30
Annual Accounts
2016-05-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 MANOR COURT YEADON (2) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-31 £ 17
Shareholder Funds 2012-05-31 £ 17

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANOR COURT YEADON (2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANOR COURT YEADON (2) LIMITED
Trademarks
We have not found any records of MANOR COURT YEADON (2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANOR COURT YEADON (2) 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 (68209 - Other letting and operating of own or leased real estate) as MANOR COURT YEADON (2) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MANOR COURT YEADON (2) 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 MANOR COURT YEADON (2) 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 MANOR COURT YEADON (2) 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.