YCBPS PROPERTY NOMINEE COMPANY LIMITED - GOSFORTH


Company Profile Company Filings

Overview

YCBPS PROPERTY NOMINEE COMPANY LIMITED is a Private Limited Company from GOSFORTH UNITED KINGDOM and has the status: Active.
YCBPS PROPERTY NOMINEE COMPANY LIMITED was incorporated 30 years ago on 15/10/1993 and has the registered number: 02862777. The accounts status is DORMANT and accounts are next due on 30/06/2024.

YCBPS PROPERTY NOMINEE COMPANY LIMITED - GOSFORTH

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

JUBILEE HOUSE
GOSFORTH
NEWCASTLE-UPON-TYNE
NE3 4PL
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
NATIONAL AUSTRALIA GROUP CIF TRUSTEE LIMITED (until 14/12/2012)

Confirmation Statements

Last Statement Next Statement Due
06/04/2023 20/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR INDERPREET SINGH DHINGRA Jun 1960 British Director 2020-11-12 CURRENT
GLEN RUDD Secretary 2022-03-29 CURRENT
DR HELENA CLAIRE MCCORMICK Sep 1968 British Director 2021-06-30 CURRENT
MR JOHN CYRIL HURST Apr 1955 British Director 2020-11-12 CURRENT
MR GAVIN HENRY ELLIS HILL Jun 1953 British Director 2018-12-11 CURRENT
MR ROLFE ALAN CAMERON LAKIN Jun 1961 British Director 2005-11-23 UNTIL 2007-10-19 RESIGNED
MR KEITH WILLIAM MACINTOSH Jun 1949 British Director 1994-08-09 UNTIL 1996-09-06 RESIGNED
WILLIAM JOHN MCCLELLAND Sep 1937 British Director 1994-08-09 UNTIL 1996-09-06 RESIGNED
MR ROBERT GORDON KITLEY May 1948 Director 1996-06-01 UNTIL 1996-10-30 RESIGNED
GRAEME BOBBY KING Oct 1970 British Director 2006-12-21 UNTIL 2007-04-13 RESIGNED
MR JOHN CYRIL HURST Apr 1955 British Director 1996-11-22 UNTIL 2012-12-05 RESIGNED
CHRISTOPHER CHARLES HOLDEN Nov 1948 British Director 2012-12-13 UNTIL 2018-12-11 RESIGNED
MR DAVID JOHN GRANT Dec 1959 British Director 2000-08-10 UNTIL 2001-10-10 RESIGNED
LOUISE HAGGERTY May 1961 British Director 1997-03-01 UNTIL 1999-06-30 RESIGNED
MRS PAULA MARIA HAY-PLUMB Mar 1960 British Director 2007-06-22 UNTIL 2010-01-31 RESIGNED
MR JOHN LAIRD Mar 1971 British Director 2021-06-30 UNTIL 2022-12-31 RESIGNED
NEIL ANDREW BARRELL Dec 1963 British Secretary 1994-08-09 UNTIL 1999-05-14 RESIGNED
MR JAMES HANLON Secretary 2013-01-30 UNTIL 2018-09-25 RESIGNED
PETER IRVINE Feb 1961 British Secretary 2004-11-25 UNTIL 2013-01-30 RESIGNED
MRS LOUISE ANNE CAMPBELL Dec 1964 British Secretary 2008-08-15 UNTIL 2016-09-30 RESIGNED
MS VALERIE MILNE Sep 1957 British Secretary 2004-11-25 UNTIL 2008-01-07 RESIGNED
JOSEPHINE O'CONNOR Mar 1956 Secretary 1999-05-15 UNTIL 2001-09-12 RESIGNED
MYSHELE SHAW British Secretary 2004-06-18 UNTIL 2004-11-23 RESIGNED
MR STUART PAUL STEPHEN Secretary 2018-09-25 UNTIL 2022-03-29 RESIGNED
LORNA LANG MACMILLAN May 1964 Secretary 2001-09-12 UNTIL 2004-06-18 RESIGNED
MARGARET OLIVER May 1956 British Director 2001-03-13 UNTIL 2007-10-19 RESIGNED
CMH SECRETARIES LIMITED Corporate Nominee Secretary 1993-10-15 UNTIL 1994-08-09 RESIGNED
MR BERNARD GERALD EVERITT Jan 1947 British Director 2007-01-12 UNTIL 2018-09-25 RESIGNED
CHARLES WESLEY DUNCAN Dec 1945 British Director 1996-11-22 UNTIL 2005-06-01 RESIGNED
WILLIAM KENNETH DOONAN Jul 1943 British Director 1994-08-09 UNTIL 2005-06-01 RESIGNED
JAMES ALEXANDER DOCHERTY British Director 2007-01-12 UNTIL 2009-05-19 RESIGNED
MR PHILIP MALCOLM CONACHER Feb 1939 British Director 1994-08-09 UNTIL 1996-11-22 RESIGNED
ALASTAIR JOHN CLARKE Sep 1961 British Director 1997-02-01 UNTIL 2002-06-12 RESIGNED
RHIANNON ELIZABETH CHAPMAN Sep 1946 British Director 1994-08-09 UNTIL 1996-11-22 RESIGNED
MR PAUL FRANCIS BROOKSBANK Aug 1954 British Director 2002-03-21 UNTIL 2012-12-05 RESIGNED
MR RICHARD CHARLES BOWDEN Dec 1942 British Director 1994-08-09 UNTIL 1999-06-30 RESIGNED
ANDREW JOHN BARNARD Oct 1967 British Director 2000-08-01 UNTIL 2002-06-12 RESIGNED
IAN MALCOLM BALLARD Feb 1954 British Director 1996-11-22 UNTIL 2000-02-18 RESIGNED
MR DOUGLAS ANDREW BAILLIE Mar 1965 British Director 2000-06-09 UNTIL 2001-05-16 RESIGNED
MR CHARLES LEGGAT Feb 1954 British Director 2000-06-09 UNTIL 2006-05-31 RESIGNED
MR BERNARD GERALD EVERITT Jan 1947 British Director 1994-08-09 UNTIL 1995-06-01 RESIGNED
ALAN ALEXANDER DUNCAN Dec 1961 British Director 2007-01-12 UNTIL 2007-09-03 RESIGNED
ANDREW JOHN HEPBURN GODWIN Sep 1955 British Director 1997-12-01 UNTIL 1998-11-30 RESIGNED
MR DANIEL MOORE Aug 1975 British Director 2015-06-03 UNTIL 2018-05-03 RESIGNED
DAVID PETER EDWIN MAXWELL MCLINTOCK May 1958 British Director 2007-06-22 UNTIL 2016-09-09 RESIGNED
PETER MCGRATH Sep 1958 British Director 1996-11-22 UNTIL 2000-03-07 RESIGNED
MR RICHARD JULIAN FIELD Mar 1963 British Director 1996-06-01 UNTIL 1997-01-31 RESIGNED
MR RICHARD MICHAEL DELVE MALONE Aug 1943 British Director 2004-12-10 UNTIL 2012-12-05 RESIGNED
CHARLES WESLEY DUNCAN Dec 1945 British Director 1995-11-01 UNTIL 1996-11-21 RESIGNED
MR CHARLES LEGGAT Feb 1954 British Director 1998-12-01 UNTIL 2000-03-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Virgin Money Uk Plc 2019-12-31 Newcastle-Upon-Tyne   United Kingdom Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Clydesdale Bank Plc 2016-08-26 - 2019-12-31 Glasgow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Cyb Investments Limited 2016-04-06 - 2016-08-26 Leeds   Yorkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIBBY FACTORS NORTHWEST LIMITED LIVERPOOL UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64992 - Factoring
BIBBY FACTORS LIMITED LIVERPOOL UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64992 - Factoring
INVOLVEMENT AND PARTICIPATION ASSOCIATION BRIGHTON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
HOMEFIELD PREPARATORY SCHOOL TRUST LIMITED SUTTON Active FULL 85200 - Primary education
BIBBY FACTORS SLOUGH LIMITED LIVERPOOL UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64992 - Factoring
SAUL TRUSTEE COMPANY LONDON Active FULL 65300 - Pension funding
BIBBY FACTORS BRISTOL LIMITED LIVERPOOL UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64992 - Factoring
THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. LONDON UNITED KINGDOM Active FULL 65300 - Pension funding
BIBBY FINANCIAL SERVICES LIMITED LIVERPOOL UNITED KINGDOM Active GROUP 64205 - Activities of financial services holding companies
BIBBY FACTORS NORTHEAST LIMITED LIVERPOOL UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64992 - Factoring
JPMORGAN ELECT PLC BRISTOL ... FULL 64301 - Activities of investment trusts
BIBBY FACTORS SUSSEX LIMITED LIVERPOOL UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64992 - Factoring
LAW DEBENTURE GOVERNANCE SERVICES LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
YBS PENSION TRUSTEES LIMITED BRADFORD UNITED KINGDOM Active DORMANT 65300 - Pension funding
NORTHERN BANK PENSION TRUST LIMITED Active DORMANT 65300 - Pension funding
C.B. NOMINEES LIMITED GLASGOW SCOTLAND Active DORMANT 74990 - Non-trading company
CENTRED (SCOTLAND) INVERNESS SCOTLAND Active GROUP 86900 - Other human health activities
YORKSHIRE AND CLYDESDALE BANK PENSION TRUSTEE LIMITED GLASGOW SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
BIBBY FACTORS SCOTLAND LIMITED GLASGOW UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64992 - Factoring

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YORKSHIRE BANK LIMITED GOSFORTH UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
CYB INVESTMENTS LIMITED GOSFORTH UNITED KINGDOM Active FULL 64191 - Banks
VIRGIN MONEY GIVING LIMITED GOSFORTH Active FULL 82990 - Other business support service activities n.e.c.
CYB SSP TRUSTEE LIMITED GOSFORTH UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
CYB INTERMEDIARIES LIMITED GOSFORTH UNITED KINGDOM Active FULL 65110 - Life insurance
THE VIRGIN MONEY FOUNDATION NEWCASTLE UPON TYNE UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
VIRGIN MONEY UK PLC NEWCASTLE UPON TYNE ENGLAND Active GROUP 70100 - Activities of head offices
VIRGIN MONEY TRUSTEE LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active DORMANT 99999 - Dormant Company
EAGLE PLACE COVERED BONDS LLP GOSFORTH Active FULL None Supplied