Yeoman Homes Limited

General information

Name:

Yeoman Homes Ltd

Office Address:

The Old Workshop 1 Ecclesall Road South S11 9PA Sheffield

Number: 01229681

Incorporation date: 1975-10-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Yeoman Homes Limited with Companies House Reg No. 01229681 has been in this business field for 49 years. This Private Limited Company can be found at The Old Workshop, 1 Ecclesall Road South in Sheffield and their postal code is S11 9PA. Even though recently known as Yeoman Homes Limited, it had the name changed. This company was known as Finlan New Homes until 1995-07-14, when it was changed to New Finlan Homes. The last change came on 2004-10-05. This business's principal business activity number is 82990 - Other business support service activities not elsewhere classified. Yeoman Homes Ltd reported its latest accounts for the financial year up to Tue, 31st May 2022. Its most recent annual confirmation statement was submitted on Sun, 27th Aug 2023.

Sarah L. and Nicholas L. are listed as enterprise's directors and have been doing everything they can to make sure everything is working correctly since 2004. To support the directors in their duties, this specific firm has been utilizing the skills of Sarah L. as a secretary since 2006.

  • Previous company's names
  • Yeoman Homes Limited 2004-10-05
  • New Finlan Homes Limited 1995-07-14
  • Finlan New Homes Limited 1975-10-14

Financial data based on annual reports

Company staff

Sarah L.

Role: Secretary

Appointed: 21 August 2006

Latest update: 9 March 2024

Sarah L.

Role: Director

Appointed: 16 March 2004

Latest update: 9 March 2024

Nicholas L.

Role: Director

Appointed: 29 January 2001

Latest update: 9 March 2024

People with significant control

The companies that control this firm include: Coleshill Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sheffield at 1 Ecclesall Road South, S11 9PA and was registered as a PSC under the registration number 05170233.

Coleshill Group Limited
Address: The Old Workshop 1 Ecclesall Road South, Sheffield, S11 9PA, England
Legal authority Companies Act 2006
Legal form Limtied Company
Country registered England
Place registered Companies House
Registration number 05170233
Notified on 28 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nicholas L.
Notified on 27 August 2016
Ceased on 28 August 2020
Nature of control:
over 1/2 to 3/4 of voting rights
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 10 September 2024
Confirmation statement last made up date 27 August 2023
Annual Accounts 23 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 23 November 2014
Annual Accounts 31 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 31 October 2015
Annual Accounts 24 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 19 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 19 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-05-31 (AA)
filed on: 9th, February 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2014

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2015

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2016

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Accountant/Auditor,
2015 - 2016

Name:

Brown Mcleod Limited

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Accountant/Auditor,
2013

Name:

Brown Mcleod Limited

Address:

Chartered Accountants 51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Accountant/Auditor,
2014

Name:

Brown Mcleod Limited

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
48
Company Age

Closest Companies - by postcode