YORDLE LIMITED - STEVENAGE


Company Profile Company Filings

Overview

YORDLE LIMITED is a Private Limited Company from STEVENAGE ENGLAND and has the status: Active.
YORDLE LIMITED was incorporated 34 years ago on 30/03/1990 and has the registered number: 02487345. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

YORDLE LIMITED - STEVENAGE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CHEQUERS HOUSE
STEVENAGE
SG1 3LL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/03/2023 13/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR THOMAS ALAN ZIEMAN Apr 1994 British Director 2018-06-27 CURRENT
MR STEPHEN DAVID EDWARDS Mar 1958 British Director 1993-01-22 CURRENT
MISS MORAG KELLY Jun 1971 British Director 2001-02-28 CURRENT
MR YEUN KUENG LEE Sep 1983 British Director 2014-01-01 CURRENT
MR ALAIN BERTIN NDEE MBE Jun 1973 Cameroonian Director 2017-01-18 CURRENT
RED BRICK COMPANY SECRETARIES LIMITED Corporate Secretary 2019-04-11 CURRENT
MR VAIBHAV NEGI Aug 1987 British Director 2017-01-19 CURRENT
MR GARETH CHRISTOPHER THOMAS Dec 1965 British Director 2014-01-01 CURRENT
PIERGRAZIANO USAI Apr 1969 Italian Director 2002-02-15 CURRENT
MR RUSSELL PETER NEALE Feb 1958 British Director 1992-07-17 UNTIL 2009-01-01 RESIGNED
MR GRAHAM JOHN MITCHELSON Jan 1951 British Director RESIGNED
SIMONE SAMMUT Apr 1974 British Director 2001-01-15 UNTIL 2009-01-01 RESIGNED
MS ANITA PARRY Jan 1958 British Director 1992-07-17 UNTIL 2002-02-15 RESIGNED
CAROLE ANN PHILLIPS Jun 1942 British Director 2001-01-15 UNTIL 2017-01-17 RESIGNED
MR IAN RONALD WALSH Jan 1958 British Director 1993-01-22 UNTIL 2000-02-16 RESIGNED
MISS CALLIE HARDT Apr 1983 American Director 2017-01-17 UNTIL 2018-06-26 RESIGNED
MISS TRACY ANGELA UPTON May 1962 British Director 1992-07-21 UNTIL 2001-02-28 RESIGNED
MRS NICOLA JANE MARTINDILL Apr 1971 British Director 1993-01-22 UNTIL 2009-01-01 RESIGNED
MR GARY JAMES MARSH Apr 1964 British Director 1993-01-22 UNTIL 2001-01-15 RESIGNED
MS CAROLYN LUMLEY Nov 1961 British Director 1992-07-11 UNTIL 2001-01-15 RESIGNED
MR IAN RONALD WALSH Jan 1958 British Secretary 1994-02-28 UNTIL 2000-02-16 RESIGNED
MR KEVIN GEORGE BULL May 1960 British Secretary 2002-04-01 UNTIL 2019-01-25 RESIGNED
MS ANGELA MICHELLE ALLEYNE Aug 1969 Secretary 1993-01-22 UNTIL 1995-01-31 RESIGNED
MISS BELINDA JAYNE SHEPHERD Secretary RESIGNED
MR KEVIN GEORGE BULL May 1960 British Secretary 2000-05-09 UNTIL 2002-03-31 RESIGNED
CARLOS ALBERTO PEREIRA SANTOS Oct 1970 Portuguese Director 2001-01-15 UNTIL 2002-02-15 RESIGNED
TERRY SIMPSON Jul 1944 Australian Director 2002-02-15 UNTIL 2002-10-01 RESIGNED
MR JASON CHARLES SPEARING Sep 1970 British Director 2002-01-01 UNTIL 2021-11-13 RESIGNED
MR KEITH JOHN TAYLOR Jan 1946 British Director RESIGNED
MR MARK GEOFFREY THOMAS Oct 1962 British Director 1992-06-02 UNTIL 2004-04-15 RESIGNED
SIU KUEN LAU Oct 1954 British Director 2002-09-30 UNTIL 2013-12-31 RESIGNED
MR TONY DOCKERILL Apr 1968 British Director 1993-01-22 UNTIL 2001-01-15 RESIGNED
MRS PENNY JOANN GOODMAN Mar 1971 British Director 1992-07-21 UNTIL 2002-02-15 RESIGNED
TAHIRA YASMIN AFZAL Jan 1974 British Director 2004-01-12 UNTIL 2020-08-19 RESIGNED
MARK TERENCE GILMORE Sep 1970 British Director 2003-11-21 UNTIL 2013-12-31 RESIGNED
MR DAVID ALI Aug 1962 British Director 1993-01-22 UNTIL 1999-12-12 RESIGNED
MS ANGELA MICHELLE ALLEYNE Aug 1969 Director 1993-01-22 UNTIL 1994-02-28 RESIGNED
VINCE ARRON Aug 1962 New Zealander Director 2001-01-15 UNTIL 2003-12-12 RESIGNED
MR KEVIN GEORGE BULL May 1960 British Director 2000-05-09 UNTIL 2019-01-25 RESIGNED
STEVEN JOHN CONNELY Jul 1959 English Director 1992-07-21 UNTIL 2002-10-01 RESIGNED
MRS HELEN MEGAN ELLIOTT Oct 1943 British Director 1992-07-21 UNTIL 2014-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Kevin George Bull 2017-03-08 - 2019-01-18 5/1960 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRANDICE LIMITED Active DORMANT 98000 - Residents property management
RADFORD HOUSE PARTNERSHIP LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 68201 - Renting and operating of Housing Association real estate
CHANGING FORTUNES LTD LONDON Active UNAUDITED ABRIDGED 47910 - Retail sale via mail order houses or via Internet
THE THIRD AGE PROJECT LONDON ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
CHARLOTTE HOUSE INVESTMENTS LTD. Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
362 OLD FORD ROAD MANAGEMENT LIMITED ILFORD Active DORMANT 98000 - Residents property management
GOODRICH ROAD DEVELOPMENTS LIMITED KENT Active MICRO ENTITY 99999 - Dormant Company
ICONIA (LONDON) LTD NORTHAMPTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
JCSI MANAGEMENT LTD BECKENHAM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
92 CAMPBELL ROAD RTM COMPANY LIMITED ILFORD Active DORMANT 98000 - Residents property management
LIMEHOUSE LOFTS LIMITED LEICESTER Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
CHADBOURN MEWS LIMITED NORTHAMPTON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
NEGI LTD HOVE UNITED KINGDOM Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
TRAININGTIGER LTD LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 63120 - Web portals
NEGI REAL ESTATE LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
HECKFORD HOUSE LTD BECKENHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
FINANCIAL SERVICES CONSULTING LIMITED LONDON ... UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
999 LOCKS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
DAGI HOLDINGS LLP TOWCESTER UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - YORDLE LIMITED 2023-12-19 31-03-2023 £100 equity
Micro-entity Accounts - YORDLE LIMITED 2022-12-29 31-03-2022 £100 equity
Micro-entity Accounts - YORDLE LIMITED 2021-10-20 31-03-2021 £98 equity
Micro-entity Accounts - YORDLE LIMITED 2021-02-27 31-03-2020 £98 equity
Micro-entity Accounts - YORDLE LIMITED 2019-12-21 31-03-2019 £98 equity
Yordle Limited Accounts 2017-11-23 31-03-2017 £98 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WELHAM MANOR RESIDENTS ASSOCIATION (WELHAM GREEN) LIMITED STEVENAGE ENGLAND Active UNAUDITED ABRIDGED 98000 - Residents property management
WATERLOW MEWS MANAGEMENT COMPANY LIMITED STEVENAGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
WILLOWGATE MANAGEMENT COMPANY LIMITED STEVENAGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
VICARAGE HOUSE FLAT MANAGEMENT LIMITED STEVENAGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
WATERS EDGE (HAVERHILL) MANAGEMENT COMPANY LIMITED STEVENAGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
WENDOVER LODGE MANAGEMENT COMPANY LIMITED STEVENAGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
WENDOVER LODGE FREEHOLD LIMITED STEVENAGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
10 BELSIZE SQUARE LIMITED STEVENAGE ENGLAND Active MICRO ENTITY 98000 - Residents property management
BURGESS PLACE MANAGEMENT COMPANY LTD STEVENAGE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
NODE PARK MANAGEMENT COMPANY LIMITED STEVENAGE ENGLAND Active MICRO ENTITY 98000 - Residents property management