Company NameYes Sales & Lettings Limited
DirectorDouglas Michael Wilson
Company StatusActive
Company Number10731031
CategoryPrivate Limited Company
Incorporation Date19 April 2017(7 years ago)
Previous NameWirral Residential Ltd

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 Douglas Michael Wilson
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2020(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Wallasey Road
Wallasey
CH44 2AE
Wales
Director NameMr Hardeep Singh Chahal
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(same day as company formation)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address169 - 171 Poulton Road
Wirral
Merseyside
Wallasey
CH44 9DG
Wales
Director NameMr Purdeep Singh Chahal
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Brighton Street
Wallasey
CH44 6QL
Wales

Location

Registered Address94 Wallasey Road
Wallasey
CH44 2AE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
2 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 30 April 2022 (3 pages)
29 August 2022Registered office address changed from Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE United Kingdom to 94 Wallasey Road Wallasey CH44 2AE on 29 August 2022 (1 page)
12 May 2022Registered office address changed from Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottingham NG18 2AE United Kingdom to Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE on 12 May 2022 (1 page)
20 April 2022Registered office address changed from Office 20 North Notts Business Centre 32-34 Rosemary Street Mansfield Nottingham NG18 1QL United Kingdom to Accountancy Solutions, Office 5 Mansfield Business Centre Ashfield Avenue Mansfield Nottingham NG18 2AE on 20 April 2022 (1 page)
18 February 2022Company name changed wirral residential LTD\certificate issued on 18/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-17
(3 pages)
24 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
8 October 2021Micro company accounts made up to 30 April 2021 (3 pages)
25 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
11 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
4 June 2020Director's details changed for Douglas Michael Wilson on 4 June 2020 (2 pages)
3 June 2020Registered office address changed from 99 Brighton Street Wallasey CH44 6QL England to Office 20 North Notts Business Centre 32-34 Rosemary Street Mansfield Nottingham NG18 1QL on 3 June 2020 (1 page)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
3 March 2020Appointment of Douglas Michael Wilson as a director on 29 February 2020 (2 pages)
2 March 2020Termination of appointment of Purdeep Singh Chahal as a director on 29 February 2020 (1 page)
2 March 2020Notification of Douglas Michael Wilson as a person with significant control on 29 February 2020 (2 pages)
2 March 2020Cessation of Purdeep Singh Chahal as a person with significant control on 29 February 2020 (1 page)
19 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
8 February 2019Registered office address changed from Office 20, North Notts Business Centre 32-34 Rosemary Street Mansfield Nottingham NG18 1QL England to 99 Brighton Street Wallasey CH44 6QL on 8 February 2019 (1 page)
30 January 2019Appointment of Mr Purdeep Singh Chahal as a director on 29 January 2019 (2 pages)
30 January 2019Notification of Purdeep Singh Chahal as a person with significant control on 29 January 2019 (2 pages)
29 January 2019Cessation of Hardeep Chahal as a person with significant control on 29 January 2019 (1 page)
29 January 2019Termination of appointment of Hardeep Chahal as a director on 29 January 2019 (1 page)
28 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
24 May 2017Registered office address changed from 169 - 171 Poulton Road Wirral Merseyside Wallasey CH44 9DG United Kingdom to Office 20, North Notts Business Centre 32-34 Rosemary Street Mansfield Nottingham NG18 1QL on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 169 - 171 Poulton Road Wirral Merseyside Wallasey CH44 9DG United Kingdom to Office 20, North Notts Business Centre 32-34 Rosemary Street Mansfield Nottingham NG18 1QL on 24 May 2017 (1 page)
19 April 2017Incorporation
Statement of capital on 2017-04-19
  • GBP 1
(29 pages)
19 April 2017Incorporation
Statement of capital on 2017-04-19
  • GBP 1
(29 pages)