Background WavePink WaveYellow Wave

EAST YORKSHIRE PROPERTIES LIMITED (02256485)

EAST YORKSHIRE PROPERTIES LIMITED (02256485) is an active UK company. incorporated on 11 May 1988. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EAST YORKSHIRE PROPERTIES LIMITED has been registered for 37 years.

Company Number
02256485
Status
active
Type
ltd
Incorporated
11 May 1988
Age
37 years
Address
Second Floor 55 Degrees North, Newcastle Upon Tyne, NE1 6BL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST YORKSHIRE PROPERTIES LIMITED

EAST YORKSHIRE PROPERTIES LIMITED is an active company incorporated on 11 May 1988 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EAST YORKSHIRE PROPERTIES LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02256485

LTD Company

Age

37 Years

Incorporated 11 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

COTTINGHAM MINI COACHES LIMITED
From: 12 February 1990To: 10 April 1995
EYMS LEASING LIMITED
From: 11 July 1988To: 12 February 1990
SIMCO 234 LIMITED
From: 11 May 1988To: 11 July 1988
Contact
Address

Second Floor 55 Degrees North Pilgrim Street Newcastle Upon Tyne, NE1 6BL,

Previous Addresses

3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE United Kingdom
From: 20 October 2022To: 4 August 2025
The Go-Ahead Group Plc 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE England
From: 9 July 2018To: 20 October 2022
252, Anlaby Road, Hull. HU3 2RS
From: 11 May 1988To: 9 July 2018
Timeline

24 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
May 88
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Jun 19
Director Left
Sept 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Feb 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Mar 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

135

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
8 August 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Legacy
23 March 2022
PARENT_ACCPARENT_ACC
Legacy
23 March 2022
AGREEMENT1AGREEMENT1
Legacy
23 March 2022
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 March 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Statement Of Companys Objects
21 December 2018
CC04CC04
Resolution
21 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
5 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
9 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Dormant
25 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Secretary Company With Change Date
9 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2001
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 1999
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 April 1998
AAAnnual Accounts
Legacy
19 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 September 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1995
288288
Accounts With Accounts Type Dormant
4 November 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 November 1993
AAAnnual Accounts
Legacy
28 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 1992
AAAnnual Accounts
Legacy
10 July 1992
288288
Legacy
10 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363b363b
Legacy
28 June 1991
288288
Accounts With Accounts Type Dormant
15 June 1990
AAAnnual Accounts
Legacy
15 June 1990
363363
Certificate Change Of Name Company
9 February 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 October 1989
AAAnnual Accounts
Legacy
24 July 1989
363363
Legacy
11 July 1989
288288
Resolution
14 June 1989
RESOLUTIONSResolutions
Memorandum Articles
7 April 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
15 November 1988
MEM/ARTSMEM/ARTS
Legacy
16 September 1988
224224
Legacy
15 September 1988
288288
Legacy
15 September 1988
287Change of Registered Office
Legacy
15 September 1988
288288
Certificate Change Of Name Company
8 July 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 May 1988
NEWINCIncorporation