Ylty Properties Limited

General information

Name:

Ylty Properties Ltd

Office Address:

75 Maygrove Road West Hampstead NW6 2EG London

Number: 06318695

Incorporation date: 2007-07-19

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

Ylty Properties Limited can be found at London at 75 Maygrove Road. Anyone can look up the company by referencing its post code - NW6 2EG. This enterprise has been in the field on the UK market for seventeen years. This company is registered under the number 06318695 and its last known status is active - proposal to strike off. This firm's Standard Industrial Classification Code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Its latest accounts cover the period up to Tuesday 31st August 2021 and the latest confirmation statement was filed on Tuesday 19th July 2022.

Mordechai W. is this specific firm's solitary director, that was selected to lead the company on Wednesday 1st September 2010. The following business had been guided by Anthony A. up until 2011. In addition a different director, specifically Shulamith B. gave up the position sixteen years ago.

Judith J. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mordechai W.

Role: Director

Appointed: 01 September 2010

Latest update: 5 December 2023

People with significant control

Judith J.
Notified on 19 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2023
Account last made up date 31 August 2021
Confirmation statement next due date 02 August 2023
Confirmation statement last made up date 19 July 2022
Annual Accounts 13 May 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 13 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 29 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 27 May 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 26 May 2017
Annual Accounts 30 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 30 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts 24 April 2014
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 24 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 10th, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies