Company NameYALE Business Village Management Company Limited
DirectorConrad Mark Harold Webb
Company StatusActive
Company Number06422111
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Conrad Mark Harold Webb
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(11 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill House Long Lane
Linton
Cambridge
Cambridgeshire
CB21 4NS
Director NamePaul Douglas Norman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence AddressBelan Place Rhos-Y-Madoc
Ruabon
Wrexham
Clwyd
LL14 6LS
Wales
Director NameMr Jonathan Mendoza
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLlain Gron
Llanddona
Beaumaris
Gwynedd
LL58 8UF
Wales
Secretary NameMr John Gwynn Hinds
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCounty House Beaufort Road, Plasmarl Industrial Es
Swansea Enterprise Park
Swansea
City & County Of Swansea
SA6 8JG
Wales
Director NameMr John Gwynn Hinds
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(3 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House Beaufort Road, Plasmarl Industrial Es
Swansea Enterprise Park
Swansea
City & County Of Swansea
SA6 8JG
Wales

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 4 weeks from now)

Filing History

13 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
3 April 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
20 November 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
25 March 2019Appointment of Mr Conrad Mark Harold Webb as a director on 21 March 2019 (2 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
7 September 2018Registered office address changed from County House Beaufort Road, Plasmarl Industrial Estate Swansea Enterprise Park Swansea City & County of Swansea SA6 8JG to Military House 24 Castle Street Chester CH1 2DS on 7 September 2018 (1 page)
30 August 2018Termination of appointment of John Gwynn Hinds as a director on 30 August 2018 (1 page)
30 August 2018Termination of appointment of John Gwynn Hinds as a secretary on 30 August 2018 (1 page)
23 May 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
14 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
15 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
15 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
17 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 December 2015Secretary's details changed for Mr John Gwynn Hinds on 8 November 2015 (1 page)
2 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 6
(4 pages)
2 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 6
(4 pages)
2 December 2015Secretary's details changed for Mr John Gwynn Hinds on 8 November 2015 (1 page)
2 December 2015Director's details changed for Mr John Gwynn Hinds on 8 November 2015 (2 pages)
2 December 2015Director's details changed for Mr John Gwynn Hinds on 8 November 2015 (2 pages)
27 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
2 December 2014Termination of appointment of Jonathan Mendoza as a director on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Jonathan Mendoza as a director on 2 December 2014 (1 page)
2 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 6
(6 pages)
2 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 6
(6 pages)
2 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 6
(6 pages)
2 December 2014Termination of appointment of Jonathan Mendoza as a director on 2 December 2014 (1 page)
26 June 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 6
(6 pages)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 6
(6 pages)
4 December 2013Registered office address changed from County House Plasmarl Industrial Estate, Beaufort Road Swansea City and County of Swansea SA6 8JG Wales on 4 December 2013 (1 page)
4 December 2013Registered office address changed from County House Plasmarl Industrial Estate, Beaufort Road Swansea City and County of Swansea SA6 8JG Wales on 4 December 2013 (1 page)
4 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 6
(6 pages)
4 December 2013Registered office address changed from County House Plasmarl Industrial Estate, Beaufort Road Swansea City and County of Swansea SA6 8JG Wales on 4 December 2013 (1 page)
1 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
1 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
26 June 2013Registered office address changed from County House Beaufort Road Swansea Enterprise Park Swansea SA6 8JG United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from County House Beaufort Road Swansea Enterprise Park Swansea SA6 8JG United Kingdom on 26 June 2013 (1 page)
4 April 2013Registered office address changed from Matrix Alpha Matrix Park Swansea Enterprise Park Swansea SA6 8RE United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Matrix Alpha Matrix Park Swansea Enterprise Park Swansea SA6 8RE United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Matrix Alpha Matrix Park Swansea Enterprise Park Swansea SA6 8RE United Kingdom on 4 April 2013 (1 page)
19 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
14 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
14 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
5 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
5 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
26 July 2011Termination of appointment of Paul Norman as a director (1 page)
26 July 2011Appointment of Mr John Gwyn Hinds as a director (2 pages)
26 July 2011Termination of appointment of Paul Norman as a director (1 page)
26 July 2011Appointment of Mr John Gwyn Hinds as a director (2 pages)
22 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
20 October 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 6
(4 pages)
20 October 2010Statement of capital following an allotment of shares on 15 October 2010
  • GBP 6
(4 pages)
16 February 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
16 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Jonathan Mendoza on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Paul Norman on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Jonathan Mendoza on 1 October 2009 (2 pages)
16 February 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
16 February 2010Annual return made up to 8 November 2008 with a full list of shareholders (4 pages)
16 February 2010Capitals not rolled up (1 page)
16 February 2010Director's details changed for Paul Norman on 1 October 2009 (2 pages)
16 February 2010Capitals not rolled up (1 page)
16 February 2010Director's details changed for Jonathan Mendoza on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 8 November 2008 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Paul Norman on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 8 November 2008 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
16 February 2010Secretary's details changed for Mr John Gwyn Hinds on 31 October 2009 (1 page)
16 February 2010Secretary's details changed for Mr John Gwyn Hinds on 31 October 2009 (1 page)
30 June 2009Registered office changed on 30/06/2009 from beaufort house beaufort road swansea SA6 8JG (1 page)
30 June 2009Registered office changed on 30/06/2009 from beaufort house beaufort road swansea SA6 8JG (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
8 November 2007Incorporation (29 pages)
8 November 2007Incorporation (29 pages)