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

YADE REALTY LIMITED

3RD FLOOR, 107 JERMYN STREET, LONDON, SW1Y 6EE,
Company Registration Number
03915319
Private Limited Company
Active

Company Overview

About Yade Realty Ltd
YADE REALTY LIMITED was founded on 2000-01-28 and has its registered office in London. The organisation's status is listed as "Active". Yade Realty Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
YADE REALTY LIMITED
 
Legal Registered Office
3RD FLOOR
107 JERMYN STREET
LONDON
SW1Y 6EE
Other companies in WD6
 
Filing Information
Company Number 03915319
Company ID Number 03915319
Date formed 2000-01-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB749780282  
Last Datalog update: 2024-05-05 05:26:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YADE REALTY 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 YADE REALTY LIMITED

Current Directors
Officer Role Date Appointed
VEERASINGHAM GANESHAN JEYABAVAN
Company Secretary 2005-09-12
DAVID YAMIN-JOSEPH
Company Secretary 2000-01-28
ERIC MEIR ABRAHAM
Director 2000-01-28
DAVID YAMIN-JOSEPH
Director 2000-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-01-28 2000-01-28
COMPANY DIRECTORS LIMITED
Nominated Director 2000-01-28 2000-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC MEIR ABRAHAM SOCK ONS LTD Director 2014-07-14 CURRENT 2006-04-05 Active
ERIC MEIR ABRAHAM PANORAMA IMPORTS LTD Director 2010-03-19 CURRENT 2010-03-19 Active - Proposal to Strike off
ERIC MEIR ABRAHAM BLACKSTONE DESIGN LIMITED Director 2006-06-09 CURRENT 2006-06-09 Active
ERIC MEIR ABRAHAM JACE TRADING LIMITED Director 1999-08-16 CURRENT 1999-02-10 Active
ERIC MEIR ABRAHAM JACE INVESTMENTS LIMITED Director 1998-01-22 CURRENT 1998-01-22 Active
ERIC MEIR ABRAHAM E M ABRAHAM LIMITED Director 1995-10-01 CURRENT 1955-05-07 Active
ERIC MEIR ABRAHAM EMA TEXTILES LIMITED Director 1991-05-22 CURRENT 1969-05-30 Active
DAVID YAMIN-JOSEPH LONGMILL DEXTER LTD Director 2017-01-17 CURRENT 2017-01-17 Active
DAVID YAMIN-JOSEPH J-TV THE GLOBAL JEWISH CHANNEL LTD Director 2016-10-01 CURRENT 2016-08-09 Active
DAVID YAMIN-JOSEPH COUNTY CHAMBERS CONSTRUCTION COMPANY LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
DAVID YAMIN-JOSEPH LONGMILL RICKBOST LTD Director 2012-01-09 CURRENT 2012-01-09 Active
DAVID YAMIN-JOSEPH FRIENDS OF OHR AARON, DAVID CARDOZO ACADEMY Director 2010-08-05 CURRENT 2010-08-05 Active
DAVID YAMIN-JOSEPH LONGMILL MANAGEMENT COMPANY LIMITED Director 2010-03-17 CURRENT 2010-03-17 Active
DAVID YAMIN-JOSEPH HAMPSTEAD SEPHARDI COMMUNITY Director 2002-09-05 CURRENT 2002-09-05 Active
DAVID YAMIN-JOSEPH LONGMILL CORPORATION LIMITED Director 1991-08-22 CURRENT 1990-08-22 Active - Proposal to Strike off
DAVID YAMIN-JOSEPH LONGMILL REALTY LIMITED Director 1991-04-30 CURRENT 1984-10-31 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
2023-05-22Change of details for Mr Eric Meir Abraham as a person with significant control on 2023-04-25
2023-05-22Director's details changed for Mr Eric Meir Abraham on 2023-04-25
2023-04-12SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-01-17CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2022-09-01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 5 Elstree Gate Elstree Way Borehamwood Herts WD6 1JD
2022-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/22 FROM 5 Elstree Gate Elstree Way Borehamwood Herts WD6 1JD
2022-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-01-14CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-07-02CH03SECRETARY'S DETAILS CHNAGED FOR VEERASINGHAM GANESHAN JEYABAVAN on 2021-03-01
2021-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2020-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039153190012
2019-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039153190009
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039153190010
2019-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-31AA01Current accounting period extended from 31/01/17 TO 31/07/17
2016-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 039153190009
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-28AR0128/01/16 ANNUAL RETURN FULL LIST
2015-07-08CH03SECRETARY'S DETAILS CHNAGED FOR GANESHAN JEYABAVAN on 2015-06-23
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-29AR0128/01/15 ANNUAL RETURN FULL LIST
2014-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-21AR0128/01/14 ANNUAL RETURN FULL LIST
2014-01-22CH03SECRETARY'S DETAILS CHNAGED FOR JEYABAVAN GANESHAN on 2013-12-19
2013-09-02CH01Director's details changed for Mr Eric Meir Abraham on 2013-07-22
2013-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-02-01AR0128/01/13 ANNUAL RETURN FULL LIST
2012-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-02-01AR0128/01/12 ANNUAL RETURN FULL LIST
2011-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/11
2011-01-31AR0128/01/11 ANNUAL RETURN FULL LIST
2010-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/10
2010-02-01AR0128/01/10 ANNUAL RETURN FULL LIST
2009-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/09
2009-04-17363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-07-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-02-13363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-02-23363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-09-25287REGISTERED OFFICE CHANGED ON 25/09/06 FROM: PYRAMID HOUSE 956 HIGH ROAD LONDON N12 9RX
2006-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-01-30363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-09-20288aNEW SECRETARY APPOINTED
2005-02-15363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-02-13363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-02-21363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-02-11363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-03-1988(2)RAD 28/01/00--------- £ SI 1@1
2001-03-07363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-04-27395PARTICULARS OF MORTGAGE/CHARGE
2000-04-18395PARTICULARS OF MORTGAGE/CHARGE
2000-04-18395PARTICULARS OF MORTGAGE/CHARGE
2000-04-18395PARTICULARS OF MORTGAGE/CHARGE
2000-02-18395PARTICULARS OF MORTGAGE/CHARGE
2000-02-18395PARTICULARS OF MORTGAGE/CHARGE
2000-02-05288aNEW DIRECTOR APPOINTED
2000-02-05288aNEW SECRETARY APPOINTED
2000-02-05288aNEW DIRECTOR APPOINTED
2000-02-05288bSECRETARY RESIGNED
2000-02-05288bDIRECTOR RESIGNED
2000-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to YADE REALTY 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 YADE REALTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-15 Outstanding ELIAHOU MEIR ABRAHAM
MORTGAGE DEED 2006-05-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF RENTAL ASSIGNMENT 2006-05-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE OVER CREDIT BALANCE 2000-04-26 Satisfied FIBI BANK (UK) PLC
LEGAL CHARGE 2000-04-17 Satisfied FIBI BANK (UK) PLC
RENT CHARGE AGREEMENT 2000-04-17 Satisfied FIBI BANK (UK) PLC
CHARGE OVER CREDIT BALANCE 2000-04-17 Satisfied FIBI BANK (UK) PLC
RENT CHARGE AGREEMENT 2000-02-16 Satisfied FIBI BANK (UK) PLC
LEGAL CHARGE 2000-02-16 Satisfied FIBI BANK (UK) PLC
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 YADE REALTY LIMITED

Intangible Assets
Patents
We have not found any records of YADE REALTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YADE REALTY LIMITED
Trademarks
We have not found any records of YADE REALTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YADE REALTY 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 YADE REALTY 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 YADE REALTY 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 YADE REALTY 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 YADE REALTY 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.