Background WavePink WaveYellow Wave

YORKDALE PROPERTIES LIMITED (02119882)

YORKDALE PROPERTIES LIMITED (02119882) is an active UK company. incorporated on 6 April 1987. with registered office in Keighley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. YORKDALE PROPERTIES LIMITED has been registered for 39 years. Current directors include DOMINGUEZ, Susan Ruth, ELLISON, Sandra Elizabeth, WATT, John Timothy.

Company Number
02119882
Status
active
Type
ltd
Incorporated
6 April 1987
Age
39 years
Address
Marlands Mill Bingley Road, Keighley, BD21 5QE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DOMINGUEZ, Susan Ruth, ELLISON, Sandra Elizabeth, WATT, John Timothy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKDALE PROPERTIES LIMITED

YORKDALE PROPERTIES LIMITED is an active company incorporated on 6 April 1987 with the registered office located in Keighley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. YORKDALE PROPERTIES LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02119882

LTD Company

Age

39 Years

Incorporated 6 April 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

HONESTFLEXI LIMITED
From: 6 April 1987To: 14 July 1987
Contact
Address

Marlands Mill Bingley Road Lees Moor Keighley, BD21 5QE,

Previous Addresses

7 Fern Court Utley Keighley West Yorkshire BD20 6HS
From: 6 April 1987To: 22 August 2022
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Jun 14
Director Left
Jul 16
New Owner
May 19
Loan Cleared
Nov 19
Director Left
Feb 21
Director Left
Nov 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

WATT, John Timothy

Active
Bingley Road, KeighleyBD21 5QE
Secretary
Appointed 08 Oct 2016

DOMINGUEZ, Susan Ruth

Active
Fernhill Road, Grange-Over-SandsLA11 7JD
Born September 1966
Director
Appointed 01 Feb 2001

ELLISON, Sandra Elizabeth

Active
Bingley Road, KeighleyBD21 5QE
Born May 1970
Director
Appointed 01 Feb 2001

WATT, John Timothy

Active
Park Street, KeighleyBD22 8NS
Born February 1969
Director
Appointed 01 Feb 2001

WATT, Samuel Neil

Resigned
Fragments 7 Fern Court, KeighleyBD20 6HS
Secretary
Appointed N/A
Resigned 10 Jul 2018

VINCENT, David Ian

Resigned
3 Upper Swain Royd Mews, AllertonBD15 9AD
Born January 1964
Director
Appointed 01 Feb 2001
Resigned 21 Jan 2014

VINCENT, Neville Daniel

Resigned
Landsmoor Grove, BingleyBD16 3DZ
Born June 1938
Director
Appointed N/A
Resigned 14 Mar 2016

VINCENT, Ruth May

Resigned
Landsmoor Grove, BingleyBD16 3DZ
Born May 1937
Director
Appointed 04 Jan 1999
Resigned 22 Jan 2021

WATT, Maureen Isobel

Resigned
7 Fern Court, KeighleyBD20 6HS
Born November 1933
Director
Appointed 04 Jan 1999
Resigned 13 Aug 2007

WATT, Samuel Neil

Resigned
Beech Street, BingleyBD16 1HF
Born August 1935
Director
Appointed N/A
Resigned 18 Nov 2025

Persons with significant control

1

Mrs Susan Ruth Dominguez

Active
Fernhill Road, Grange-Over-SandsLA11 7JD
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 May 2019
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
27 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2010
CH01Change of Director Details
Change Sail Address Company
27 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
15 June 2009
288cChange of Particulars
Memorandum Articles
9 January 2009
MEM/ARTSMEM/ARTS
Resolution
9 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 June 2008
288cChange of Particulars
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Legacy
6 June 2006
288cChange of Particulars
Legacy
15 September 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
24 September 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
4 October 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
31 July 2002
AAAnnual Accounts
Legacy
14 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 August 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1997
AAAnnual Accounts
Memorandum Articles
3 April 1997
MEM/ARTSMEM/ARTS
Resolution
3 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 June 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 August 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1993
AAAnnual Accounts
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1992
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1991
AAAnnual Accounts
Legacy
17 October 1991
363b363b
Accounts With Accounts Type Small
24 July 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Legacy
23 October 1989
88(2)R88(2)R
Resolution
25 September 1989
RESOLUTIONSResolutions
Resolution
25 September 1989
RESOLUTIONSResolutions
Resolution
25 September 1989
RESOLUTIONSResolutions
Legacy
11 May 1989
363363
Accounts With Accounts Type Small
11 May 1989
AAAnnual Accounts
Legacy
6 April 1989
225(1)225(1)
Accounts With Accounts Type Small
18 October 1988
AAAnnual Accounts
Legacy
18 October 1988
PUC 2PUC 2
Legacy
7 July 1988
363363
Legacy
10 December 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Memorandum Articles
23 August 1987
MEM/ARTSMEM/ARTS
Legacy
3 August 1987
288288
Legacy
3 August 1987
288288
Legacy
3 August 1987
287Change of Registered Office
Certificate Change Of Name Company
13 July 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 July 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
6 April 1987
CERTINCCertificate of Incorporation