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

YARM ESTATES LIMITED

MIDDLETON HOUSE, WESTLAND ROAD, LEEDS, LS11 5UH,
Company Registration Number
08137088
Private Limited Company
Active

Company Overview

About Yarm Estates Ltd
YARM ESTATES LIMITED was founded on 2012-07-10 and has its registered office in Leeds. The organisation's status is listed as "Active". Yarm 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
YARM ESTATES LIMITED
 
Legal Registered Office
MIDDLETON HOUSE
WESTLAND ROAD
LEEDS
LS11 5UH
Other companies in LS11
 
Previous Names
DUCHY HOMES (YARM) LIMITED12/04/2013
Filing Information
Company Number 08137088
Company ID Number 08137088
Date formed 2012-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 05:35:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YARM ESTATES 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 YARM ESTATES LIMITED
The following companies were found which have the same name as YARM ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
YARM ESTATES INFRASTRUCTURE COMPANY LIMITED MIDDLETON HOUSE WESTLAND ROAD LEEDS LS11 5UH Active Company formed on the 2016-09-21

Company Officers of YARM ESTATES LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES SHANN
Company Secretary 2012-07-13
JARROD COLIN BEST
Director 2012-07-13
MARTIN TREVOR CORNEY
Director 2014-06-12
DAVID JAMES SHANN
Director 2012-07-13
IAN JACOB WALLER
Director 2014-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
SQUIRE SANDERS SECRETARIES LIMITED
Company Secretary 2012-07-10 2012-07-13
PETER MORTIMER CROSSLEY
Director 2012-07-10 2012-07-13
SQUIRE SANDERS DIRECTORS LIMITED
Director 2012-07-10 2012-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JARROD COLIN BEST GMI POWER SOLUTIONS LIMITED Director 2014-11-01 CURRENT 2014-09-29 Active
JARROD COLIN BEST AXIOM YORKSHIRE LIMITED Director 2013-07-31 CURRENT 2009-05-05 Active
JARROD COLIN BEST MIDDCO 2 LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2018-08-07
JARROD COLIN BEST HIGHGROVE GROUP (ABERDEEN) LIMITED Director 2013-03-04 CURRENT 2013-02-28 Active
JARROD COLIN BEST MIDDCO 3 LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active - Proposal to Strike off
JARROD COLIN BEST MIDDCO 5 LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active - Proposal to Strike off
JARROD COLIN BEST LATERAL (READING) LIMITED Director 2012-10-05 CURRENT 2012-01-24 Active - Proposal to Strike off
JARROD COLIN BEST GMI (BRISTOL) LIMITED Director 2012-08-31 CURRENT 2012-08-21 Dissolved 2016-09-20
JARROD COLIN BEST MIDDCO 4 LIMITED Director 2012-08-08 CURRENT 2012-07-27 Active - Proposal to Strike off
JARROD COLIN BEST HIGHGROVE GROUP (READING) LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active
MARTIN TREVOR CORNEY THEAKSTON ESTATES (DARLINGTON) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
MARTIN TREVOR CORNEY THEAKSTON ESTATES (SKERNINGHAM) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
MARTIN TREVOR CORNEY CLAXTON ESTATES LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
MARTIN TREVOR CORNEY NORTHERN LAND MANAGEMENT LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
MARTIN TREVOR CORNEY THEAKSTON ESTATES GROUND MAINTENANCE LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
MARTIN TREVOR CORNEY THEAKSTON ESTATES (DEVELOPMENTS) LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
MARTIN TREVOR CORNEY THEAKSTON ESTATES (INVESTMENTS) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
MARTIN TREVOR CORNEY WELLSPRINGS FARM LTD. Director 2014-01-28 CURRENT 2013-11-14 Active
MARTIN TREVOR CORNEY THEAKSTON LAND LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
MARTIN TREVOR CORNEY THEAKSTON ESTATES (LITTLETHORPE) LTD Director 2013-01-16 CURRENT 2013-01-16 Active
MARTIN TREVOR CORNEY THEAKSTON ESTATE COMPANY LIMITED Director 2011-07-06 CURRENT 2011-07-06 Active
MARTIN TREVOR CORNEY THEAKSTON ESTATES (MICKLE HILL) LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
MARTIN TREVOR CORNEY THEAKSTON ESTATES (NORTH EAST) LIMITED Director 2011-02-16 CURRENT 2011-02-16 Active
MARTIN TREVOR CORNEY THEAKSTON ESTATES (MIDLOTHIAN) LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
MARTIN TREVOR CORNEY MARTIN CORNEY LIMITED Director 2010-08-24 CURRENT 2010-08-24 Active
MARTIN TREVOR CORNEY THEAKSTON ESTATES (LOTHIAN) LIMITED Director 2008-08-19 CURRENT 2008-08-19 Dissolved 2017-02-21
MARTIN TREVOR CORNEY THEAKSTON ESTATES (PROPERTIES) LIMITED Director 2006-06-26 CURRENT 2006-06-26 Active
MARTIN TREVOR CORNEY THEAKSTON WALLER LIMITED Director 1994-07-29 CURRENT 1974-04-16 Active
MARTIN TREVOR CORNEY SOUTHLANDS MANAGEMENT LIMITED Director 1993-04-14 CURRENT 1981-12-07 Active
MARTIN TREVOR CORNEY THEAKSTON-LAING LIMITED Director 1990-12-31 CURRENT 1978-12-13 Active
MARTIN TREVOR CORNEY THEAKSTON ESTATES LIMITED Director 1990-12-31 CURRENT 1981-04-27 Active
DAVID JAMES SHANN BELGRAVIA LIVING (BURLINGTON HOUSE) LIMITED Director 2016-06-30 CURRENT 2016-01-13 Active
DAVID JAMES SHANN HIGHGROVE GROUP (BELGRAVIA LIVING) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
DAVID JAMES SHANN MIDDCO 6 LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active - Proposal to Strike off
DAVID JAMES SHANN CLAXTON ESTATES LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
DAVID JAMES SHANN MARTIN CORNEY LIMITED Director 2015-10-15 CURRENT 2010-08-24 Active
DAVID JAMES SHANN FIVE TOWNS PARK LIMITED Director 2015-07-22 CURRENT 2014-03-19 Active
DAVID JAMES SHANN BELGRAVIA LIVING GROUP LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
DAVID JAMES SHANN AXIOM YORKSHIRE HOLDINGS LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
DAVID JAMES SHANN GMI POWER SOLUTIONS LIMITED Director 2014-11-01 CURRENT 2014-09-29 Active
DAVID JAMES SHANN GLASSHOUGHTON FARMS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
DAVID JAMES SHANN LATERAL (SUTTON) LIMITED Director 2014-06-18 CURRENT 2014-04-08 Active - Proposal to Strike off
DAVID JAMES SHANN THEAKSTON ESTATES (MICKLE HILL) LIMITED Director 2014-06-12 CURRENT 2011-05-16 Active
DAVID JAMES SHANN THEAKSTON ESTATES (LITTLETHORPE) LTD Director 2014-06-12 CURRENT 2013-01-16 Active
DAVID JAMES SHANN SUTTON PROPERTY DEVELOPMENTS LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active - Proposal to Strike off
DAVID JAMES SHANN FIVE TOWNS PARK (2) LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
DAVID JAMES SHANN GLASSHOUGHTON PROPERTIES LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
DAVID JAMES SHANN GMI LAND LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2018-04-24
DAVID JAMES SHANN CLAYTON WEST DEVELOPMENT COMPANY LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
DAVID JAMES SHANN WELLSPRINGS FARM LTD. Director 2014-01-28 CURRENT 2013-11-14 Active
DAVID JAMES SHANN AXIOM YORKSHIRE LIMITED Director 2013-07-31 CURRENT 2009-05-05 Active
DAVID JAMES SHANN MIDDCO 2 LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2018-08-07
DAVID JAMES SHANN HIGHGROVE GROUP (ABERDEEN) LIMITED Director 2013-03-04 CURRENT 2013-02-28 Active
DAVID JAMES SHANN GMI ESTATES LIMITED Director 2012-11-30 CURRENT 2012-07-27 Active - Proposal to Strike off
DAVID JAMES SHANN MIDDCO 3 LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active - Proposal to Strike off
DAVID JAMES SHANN MIDDCO 5 LIMITED Director 2012-10-08 CURRENT 2012-10-08 Active - Proposal to Strike off
DAVID JAMES SHANN LATERAL (READING) LIMITED Director 2012-10-05 CURRENT 2012-01-24 Active - Proposal to Strike off
DAVID JAMES SHANN GMI (BRISTOL) LIMITED Director 2012-08-31 CURRENT 2012-08-21 Dissolved 2016-09-20
DAVID JAMES SHANN MIDDCO 4 LIMITED Director 2012-08-08 CURRENT 2012-07-27 Active - Proposal to Strike off
DAVID JAMES SHANN GMI SPECIAL PROJECTS LIMITED Director 2012-06-20 CURRENT 2011-04-08 Active
DAVID JAMES SHANN HIGHGROVE GROUP (READING) LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active
DAVID JAMES SHANN GMI HERTEN DONCASTER LIMITED Director 2012-02-15 CURRENT 2011-11-23 Active - Proposal to Strike off
DAVID JAMES SHANN GMI HOLBECK LAND (MALTON) LIMITED Director 2011-04-14 CURRENT 2011-03-30 Active
DAVID JAMES SHANN MIDDCO 1 LIMITED Director 2010-02-09 CURRENT 2010-02-05 Dissolved 2018-08-07
DAVID JAMES SHANN GMI CONSTRUCTION GROUP PLC Director 2005-02-07 CURRENT 1986-02-12 Active
DAVID JAMES SHANN GMI CONSTRUCTION LIMITED Director 2005-02-07 CURRENT 1983-10-06 Active
DAVID JAMES SHANN HIGHGROVE GROUP PLC Director 2004-11-30 CURRENT 2004-11-30 Active
IAN JACOB WALLER CLAXTON ESTATES LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
IAN JACOB WALLER NORTHERN LAND MANAGEMENT LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
IAN JACOB WALLER THEAKSTON HOMES LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
IAN JACOB WALLER THEAKSTON ESTATES GROUND MAINTENANCE LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
IAN JACOB WALLER WELLSPRINGS FARM LTD. Director 2014-01-28 CURRENT 2013-11-14 Active
IAN JACOB WALLER THEAKSTON ESTATES (LITTLETHORPE) LTD Director 2013-01-16 CURRENT 2013-01-16 Active
IAN JACOB WALLER THEAKSTON ESTATES (MICKLE HILL) LIMITED Director 2011-05-16 CURRENT 2011-05-16 Active
IAN JACOB WALLER THEAKSTON ESTATES (NORTH EAST) LIMITED Director 2011-02-16 CURRENT 2011-02-16 Active
IAN JACOB WALLER THEAKSTON ESTATES (MIDLOTHIAN) LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
IAN JACOB WALLER MARTIN CORNEY LIMITED Director 2010-08-24 CURRENT 2010-08-24 Active
IAN JACOB WALLER THEAKSTON ESTATES (LOTHIAN) LIMITED Director 2008-08-19 CURRENT 2008-08-19 Dissolved 2017-02-21
IAN JACOB WALLER THEAKSTON ESTATES (PROPERTIES) LIMITED Director 2006-06-26 CURRENT 2006-06-26 Active
IAN JACOB WALLER SOUTHLANDS MANAGEMENT LIMITED Director 1991-12-29 CURRENT 1981-12-07 Active
IAN JACOB WALLER THEAKSTON WALLER LIMITED Director 1991-12-29 CURRENT 1974-04-16 Active
IAN JACOB WALLER THEAKSTON-LAING LIMITED Director 1990-12-31 CURRENT 1978-12-13 Active
IAN JACOB WALLER THEAKSTON ESTATES LIMITED Director 1990-12-31 CURRENT 1981-04-27 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
2023-07-1131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2021-07-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2020-07-14AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-07-05AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-15CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081370880002
2018-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081370880001
2018-06-05AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27MR05
2017-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 081370880002
2017-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 081370880001
2017-07-18AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 8
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-05-13AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22AA01Previous accounting period shortened from 31/12/15 TO 31/10/15
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 8
2015-07-29AR0110/07/15 ANNUAL RETURN FULL LIST
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 8
2014-08-01AR0110/07/14 ANNUAL RETURN FULL LIST
2014-07-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-09RES01ADOPT ARTICLES 09/07/14
2014-07-09SH10Particulars of variation of rights attached to shares
2014-07-09SH08Change of share class name or designation
2014-07-09SH0112/06/14 STATEMENT OF CAPITAL GBP 8.00
2014-06-16AP01DIRECTOR APPOINTED MR MARTIN TREVOR CORNEY
2014-06-16AP01DIRECTOR APPOINTED MR IAN JACOB WALLER
2014-04-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31AR0110/07/13 ANNUAL RETURN FULL LIST
2013-04-12RES15CHANGE OF NAME 12/04/2013
2013-04-12CERTNMCOMPANY NAME CHANGED DUCHY HOMES (YARM) LIMITED CERTIFICATE ISSUED ON 12/04/13
2012-08-06AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2012-07-17SH0113/07/12 STATEMENT OF CAPITAL GBP 4
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR SQUIRE SANDERS DIRECTORS LIMITED
2012-07-17AP01DIRECTOR APPOINTED MR JARROD COLIN BEST
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY SQUIRE SANDERS SECRETARIES LIMITED
2012-07-17AA01CURREXT FROM 31/07/2013 TO 30/09/2013
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM SQUIRE SANDERS (UK) LLP (REF: SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR UNITED KINGDOM
2012-07-17AP03SECRETARY APPOINTED MR DAVID JAMES SHANN
2012-07-17AP01DIRECTOR APPOINTED MR DAVID JAMES SHANN
2012-07-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to YARM 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 YARM ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of YARM ESTATES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of YARM ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YARM ESTATES LIMITED
Trademarks
We have not found any records of YARM ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YARM 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 (68100 - Buying and selling of own real estate) as YARM ESTATES 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 YARM 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 YARM 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 YARM 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.