Yparho Limited

General information

Name:

Yparho Ltd

Office Address:

2nd Floor Katherine House 11 Wyllyotts Place EN6 2JD Potters Bar

Number: 03285745

Incorporation date: 1996-11-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Yparho Limited may be gotten hold of in 2nd Floor Katherine House, 11 Wyllyotts Place in Potters Bar. Its post code is EN6 2JD. Yparho has been on the market since the firm was started in 1996. Its Companies House Reg No. is 03285745. This firm's principal business activity number is 55100 and their NACE code stands for Hotels and similar accommodation. The business most recent financial reports describe the period up to 2022-03-31 and the most current annual confirmation statement was submitted on 2022-11-29.

Currently, this specific company is the workplace of one director: Antonakis C., who was formally appointed in 1996. In order to provide support to the directors, the company has been utilizing the expertise of Chrystalla C. as a secretary since November 1999.

Financial data based on annual reports

Company staff

Chrystalla C.

Role: Secretary

Appointed: 30 November 1999

Latest update: 4 February 2024

Antonakis C.

Role: Director

Appointed: 03 December 1996

Latest update: 4 February 2024

People with significant control

The companies that control the firm are: Yparho Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in London at 11 Wyllyotts Place, N12 8QA, Hertfordshire and was registered as a PSC under the registration number 04528695. Antonakis C. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Yparho Investments Limited
Address: 869 High Road 11 Wyllyotts Place, London, Hertfordshire, N12 8QA, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Not Specified/Other
Place registered England And Wales
Registration number 04528695
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Antonakis C.
Notified on 6 April 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 18th November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18th November 2014
Annual Accounts 7th August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7th August 2015
Annual Accounts 15th November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Everlast House 1 Cranbrook Lane

Post code:

N11 1PF

City / Town:

New Southgate

HQ address,
2015

Address:

Building 6 North London Business Park Oakleigh Road South

Post code:

N11 1GN

City / Town:

New Southgate

HQ address,
2016

Address:

Building 6 North London Business Park Oakleigh Road South

Post code:

N11 1GN

City / Town:

New Southgate

Accountant/Auditor,
2016

Name:

Yianni Neil & Co. Limited

Address:

Building 6 North London Business Park Oakleigh Road South

Post code:

N11 1GN

City / Town:

New Southgate

Accountant/Auditor,
2014

Name:

Yianni Neil & Co. Limited

Address:

Everlast House 1 Cranbrook Lane New Southgate

Post code:

N11 1PF

City / Town:

London

Accountant/Auditor,
2015

Name:

Yianni Neil & Co. Limited

Address:

Building 6 North London Business Park Oakleigh Road South

Post code:

N11 1GN

City / Town:

New Southgate

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
27
Company Age

Similar companies nearby

Closest companies