Ydp Property Limited

General information

Name:

Ydp Property Ltd

Office Address:

Unit 1 Green Lane Business Park Green Lane Featherstone WF7 6JG Pontefract

Number: 03349283

Incorporation date: 1997-04-10

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ydp Property Limited with Companies House Reg No. 03349283 has been competing in the field for 27 years. This Private Limited Company is located at Unit 1 Green Lane Business Park Green Lane, Featherstone in Pontefract and company's zip code is WF7 6JG. The company's SIC code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2022-04-30 is the last time when the company accounts were reported.

At the moment, the directors listed by this particular limited company are: Alan B. selected to lead the company on 2023-02-27 and Colin S. selected to lead the company in 1997. Furthermore, the managing director's responsibilities are helped with by a secretary - Mary S., who was selected by the limited company in 2020.

Financial data based on annual reports

Company staff

Alan B.

Role: Director

Appointed: 27 February 2023

Latest update: 23 March 2024

Mary S.

Role: Secretary

Appointed: 01 October 2020

Latest update: 23 March 2024

Colin S.

Role: Director

Appointed: 10 April 1997

Latest update: 23 March 2024

People with significant control

The companies that control this firm are: Yorkshire Diesel Power Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Pontefract at Green Lane Business Park Green Lane, Featherstone, WF7 6JG, West Yorkshire and was registered as a PSC under the registration number 03225225.

Yorkshire Diesel Power Limited
Address: Unit 1 Green Lane Business Park Green Lane, Featherstone, Pontefract, West Yorkshire, WF7 6JG, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03225225
Notified on 2 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Colin S.
Notified on 7 April 2016
Ceased on 22 May 2023
Nature of control:
1/2 or less of shares
Anthony S.
Notified on 7 April 2016
Ceased on 17 August 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Macauley S.
Notified on 7 April 2016
Ceased on 2 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 8 December 2015
Annual Accounts
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 16 September 2014
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 16 September 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 11th, December 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
27
Company Age

Similar companies nearby

Closest companies