Company NameYew Tree House Management Company Limited
DirectorsAlan Solomon and Annette Goodman
Company StatusActive
Company Number05275062
CategoryPrivate Limited Company
Incorporation Date1 November 2004(19 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alan Solomon
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(5 years, 6 months after company formation)
Appointment Duration14 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressPacific Chambers 11-13 Victoria Street
Liverpool
Merseyside
L1 5QQ
Director NameMrs Annette Goodman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(13 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address51/52 Hamilton Square
Birkenhead
CH41 5BN
Wales
Director NameMr Kenneth John Carmichael
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 02 January 2010)
RoleProperty Dveloper
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 11 Yew Tree House
49 Yew Tree Road
Liverpool
L18 3JN
Secretary NameMr Philip Lewis
NationalityBritish
StatusResigned
Appointed02 November 2004(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 02 January 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Sunrise Close
Liverpool
Merseyside
L19 9HA
Director NameMr John Colin Thwaite
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Chambers 11-13 Victoria Street
Liverpool
L2 5QQ
Director NameProf Michael Henry Rubinstein
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(5 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Chambers 11-13 Victoria Street
Liverpool
L2 5QQ
Director NameEdward Marks Mott Cowan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(5 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPacific Chambers 11-13 Victoria Street
Liverpool
L2 5QQ
Director NameDr Melvyn Snyder
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(9 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2022)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressPacific Chambers 11-13 Victoria Street
Liverpool
L2 5QQ
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2004(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Location

Registered Address51/52 Hamilton Square
Birkenhead
CH41 5BN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Andrea Lesley Solomon & Alan Solomon
8.33%
Ordinary
1 at £1Annette Goodman
8.33%
Ordinary
1 at £1Ashbury Holdings LTD
8.33%
Ordinary
1 at £1Avril Snyder & Melvin Snyder
8.33%
Ordinary
1 at £1Jacqueline Carmichael & Mr Kenneth Carmichael
8.33%
Ordinary
1 at £1Jacqueline Phyllis Mott-cowan & Edward Marks Mott-cowan
8.33%
Ordinary
1 at £1Joyce Fairclough & David Alan Fairclough
8.33%
Ordinary
1 at £1Mary Thwaite & John Colin Thwaite
8.33%
Ordinary
1 at £1Michael Henry Rubinstein & Barbara Fay Rubinstein
8.33%
Ordinary
1 at £1Mr Philip Lewis
8.33%
Ordinary
1 at £1Roy Malcolm Sang
8.33%
Ordinary
1 at £1Ryan Johnson & Lee Harrison
8.33%
Ordinary

Financials

Year2014
Net Worth£17,511
Cash£14,501
Current Liabilities£920

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months from now)

Filing History

11 January 2021Confirmation statement made on 22 October 2020 with updates (4 pages)
22 October 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
24 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
16 November 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
5 November 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
27 February 2018Termination of appointment of Michael Henry Rubinstein as a director on 23 February 2018 (1 page)
27 February 2018Cessation of Michael Henry Rubinstein as a person with significant control on 23 February 2018 (1 page)
22 February 2018Notification of Annette Goodman as a person with significant control on 3 January 2018 (2 pages)
10 January 2018Appointment of Mrs Annette Goodman as a director on 3 January 2018 (2 pages)
10 January 2018Appointment of Mrs Annette Goodman as a director on 3 January 2018 (2 pages)
21 November 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
21 November 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 November 2016Confirmation statement made on 19 October 2016 with updates (8 pages)
4 November 2016Confirmation statement made on 19 October 2016 with updates (8 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 12
(6 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 12
(6 pages)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 12
(6 pages)
12 November 2014Appointment of Dr Melvyn Snyder as a director on 23 October 2014 (2 pages)
12 November 2014Appointment of Dr Melvyn Snyder as a director on 23 October 2014 (2 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 12
(6 pages)
12 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 12
(6 pages)
1 August 2014Termination of appointment of John Colin Thwaite as a director on 14 July 2014 (1 page)
1 August 2014Termination of appointment of John Colin Thwaite as a director on 14 July 2014 (1 page)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 12
(6 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 12
(6 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 12
(6 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
12 November 2012Director's details changed for John Colin Thwaite on 1 May 2010 (2 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
12 November 2012Director's details changed for John Colin Thwaite on 1 May 2010 (2 pages)
12 November 2012Director's details changed for John Colin Thwaite on 1 May 2010 (2 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
9 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 November 2010Director's details changed for Edward Marks Mott Cowan on 4 November 2010 (2 pages)
12 November 2010Director's details changed for Professor Michael Henry Rubinstein on 4 November 2010 (2 pages)
12 November 2010Director's details changed for Edward Marks Mott Cowan on 4 November 2010 (2 pages)
12 November 2010Director's details changed for Professor Michael Henry Rubinstein on 4 November 2010 (2 pages)
12 November 2010Director's details changed for Edward Marks Mott Cowan on 4 November 2010 (2 pages)
12 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
12 November 2010Director's details changed for Professor Michael Henry Rubinstein on 4 November 2010 (2 pages)
12 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
28 July 2010Appointment of Alan Solomon as a director (2 pages)
28 July 2010Appointment of Alan Solomon as a director (2 pages)
13 July 2010Registered office address changed from Knb House 7 Rodney Street Liverpool Merseyside L1 9HZ on 13 July 2010 (1 page)
13 July 2010Registered office address changed from Knb House 7 Rodney Street Liverpool Merseyside L1 9HZ on 13 July 2010 (1 page)
25 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
25 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
25 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
20 January 2010Appointment of Edward Marks Mott Cowan as a director (2 pages)
20 January 2010Appointment of Edward Marks Mott Cowan as a director (2 pages)
19 January 2010Appointment of John Colin Thwaite as a director (2 pages)
19 January 2010Appointment of John Colin Thwaite as a director (2 pages)
10 January 2010Appointment of Professor Michael Henry Rubinstein as a director (3 pages)
10 January 2010Termination of appointment of Kenneth Carmichael as a director (1 page)
10 January 2010Registered office address changed from 177 Rose Lane Ashbury House Liverpool Merseyside L18 5EA on 10 January 2010 (1 page)
10 January 2010Registered office address changed from 177 Rose Lane Ashbury House Liverpool Merseyside L18 5EA on 10 January 2010 (1 page)
10 January 2010Termination of appointment of Philip Lewis as a secretary (1 page)
10 January 2010Termination of appointment of Kenneth Carmichael as a director (1 page)
10 January 2010Termination of appointment of Philip Lewis as a secretary (1 page)
10 January 2010Appointment of Professor Michael Henry Rubinstein as a director (3 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 March 2009Return made up to 29/11/08; no change of members (4 pages)
26 March 2009Return made up to 29/11/08; no change of members (4 pages)
20 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 February 2009Registered office changed on 20/02/2009 from 1 sunrise close grassendale liverpool merseyside L19 9HA (1 page)
20 February 2009Registered office changed on 20/02/2009 from 1 sunrise close grassendale liverpool merseyside L19 9HA (1 page)
15 December 2008Director's change of particulars / kenneth carmichael / 01/05/2008 (1 page)
15 December 2008Director's change of particulars / kenneth carmichael / 01/05/2008 (1 page)
31 December 2007Return made up to 01/11/07; full list of members (7 pages)
31 December 2007Return made up to 01/11/07; full list of members (7 pages)
1 December 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
1 December 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
13 December 2006Return made up to 01/11/06; full list of members (6 pages)
13 December 2006Return made up to 01/11/06; full list of members (6 pages)
26 June 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
26 June 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
8 December 2005Return made up to 01/11/05; full list of members (6 pages)
8 December 2005Return made up to 01/11/05; full list of members (6 pages)
25 August 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
25 August 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 December 2004Registered office changed on 08/12/04 from: 10 cromwell place south kensington london SW7 2JN (1 page)
8 December 2004New secretary appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Registered office changed on 08/12/04 from: 10 cromwell place south kensington london SW7 2JN (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Memorandum and Articles of Association (10 pages)
8 November 2004Director resigned (1 page)
8 November 2004Memorandum and Articles of Association (10 pages)
8 November 2004Secretary resigned (1 page)
1 November 2004Incorporation (14 pages)
1 November 2004Incorporation (14 pages)