Background WavePink WaveYellow Wave

YELLOW DOOR PROPERTY LIMITED (02779638)

YELLOW DOOR PROPERTY LIMITED (02779638) is an active UK company. incorporated on 14 January 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. YELLOW DOOR PROPERTY LIMITED has been registered for 33 years. Current directors include ASHLEY, Paul Martyn, JOSEPH, Steven Falcon.

Company Number
02779638
Status
active
Type
ltd
Incorporated
14 January 1993
Age
33 years
Address
10 Wythburn Court Seymour Place, London, W1H 7NS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ASHLEY, Paul Martyn, JOSEPH, Steven Falcon
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YELLOW DOOR PROPERTY LIMITED

YELLOW DOOR PROPERTY LIMITED is an active company incorporated on 14 January 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. YELLOW DOOR PROPERTY LIMITED was registered 33 years ago.(SIC: 68100)

Status

active

Active since 33 years ago

Company No

02779638

LTD Company

Age

33 Years

Incorporated 14 January 1993

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 22 December 2025 (4 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

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

YELLOW DOOR PROPERTY COMPANY LIMITED
From: 14 January 1993To: 12 June 2013
Contact
Address

10 Wythburn Court Seymour Place London, W1H 7NS,

Previous Addresses

Palladium House Argyll Street London W1F 7LD
From: 13 August 2013To: 1 May 2019
10 Wythburn Court Seymour Place London W1H 7NS United Kingdom
From: 27 March 2012To: 13 August 2013
Wythburn Court Seymour Place London W1H 7NS United Kingdom
From: 17 January 2012To: 27 March 2012
31 Cumberland Close Aylesbury Bucks HP21 7HH
From: 14 January 1993To: 17 January 2012
Timeline

50 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Left
Aug 13
Director Left
Aug 13
Loan Cleared
Dec 13
Funding Round
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Dec 15
Loan Secured
May 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Secured
Aug 16
Loan Secured
Nov 16
Loan Secured
Jan 17
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Apr 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Capital Reduction
Mar 20
Director Left
Aug 20
Share Buyback
Sept 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
Funding Round
Apr 22
Loan Secured
Aug 22
Loan Secured
Apr 23
Loan Cleared
Nov 25
Loan Cleared
Nov 25
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ASHLEY, Paul Martyn

Active
Seymour Place, LondonW1H 7NS
Born June 1952
Director
Appointed 15 Jan 1993

JOSEPH, Steven Falcon

Active
Gloucester Avenue, LondonNW1 8LB
Born July 1952
Director
Appointed 09 Feb 2015

ASHLEY, Joanne

Resigned
Argyll Street, LondonW1F 7LD
Secretary
Appointed 06 Jan 2006
Resigned 23 Apr 2019

HOOD, James Walter

Resigned
Wythburn Court 34 Seymour Place, LondonW1H 7NS
Secretary
Appointed 01 Oct 1997
Resigned 21 Feb 2006

HUGHES, William Edward Charles

Resigned
31 Cumberland Close, AylesburyHP21 7HH
Secretary
Appointed 15 Jan 1993
Resigned 01 Oct 1997

SHAH, Vimal

Resigned
9 Southfield Road, ChiswickW4 1AG
Nominee secretary
Appointed 14 Jan 1993
Resigned 15 Jan 1993

ASHLEY, Joanne

Resigned
Argyll Street, LondonW1F 7LD
Born March 1971
Director
Appointed 06 Jan 2006
Resigned 23 Apr 2019

CHOWDHARY, Balvinder Kaur

Resigned
112 Park Road, Hampton HillTW12 1HR
Born October 1953
Nominee director
Appointed 14 Jan 1993
Resigned 15 Jan 1993

HUGHES, William Edward Charles

Resigned
31 Cumberland Close, AylesburyHP21 7HH
Born August 1952
Director
Appointed 15 Jan 1993
Resigned 01 May 2013

KING, Vernon

Resigned
68 Gubbins Lane, RomfordRM3 0BL
Born September 1960
Director
Appointed 30 May 2002
Resigned 04 Jan 2006

LAMONT, Barclay William

Resigned
8 Manor Crescent, SurbitonKT5 8LQ
Born June 1952
Director
Appointed 14 Sept 1993
Resigned 01 Jan 2007

PETERS, Mark Andrew

Resigned
Grosvenor Road, St. AlbansAL1 3AW
Born May 1956
Director
Appointed 09 Feb 2015
Resigned 03 Apr 2020

Persons with significant control

1

Mr Paul Martyn Ashley

Active
Seymour Place, LondonW1H 7NS
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Capital Allotment Shares
18 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 September 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Capital Cancellation Shares
9 March 2020
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Mortgage Charge Part Release With Charge Number
22 February 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Capital Allotment Shares
26 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
12 December 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
12 December 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
12 December 2013
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2013
CH03Change of Secretary Details
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Certificate Change Of Name Company
12 June 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Legacy
28 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Legacy
4 February 2010
MG01MG01
Legacy
2 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2007
AAAnnual Accounts
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288cChange of Particulars
Legacy
21 February 2006
288cChange of Particulars
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Legacy
28 January 2006
403aParticulars of Charge Subject to s859A
Legacy
28 January 2006
403aParticulars of Charge Subject to s859A
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
25 June 2002
AAAnnual Accounts
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2001
AAAnnual Accounts
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
30 November 1999
395Particulars of Mortgage or Charge
Legacy
17 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
29 May 1998
395Particulars of Mortgage or Charge
Legacy
19 May 1998
395Particulars of Mortgage or Charge
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
19 June 1995
395Particulars of Mortgage or Charge
Legacy
13 March 1995
395Particulars of Mortgage or Charge
Legacy
28 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 August 1994
AAAnnual Accounts
Legacy
25 February 1994
363sAnnual Return (shuttle)
Legacy
21 September 1993
288288
Legacy
9 August 1993
395Particulars of Mortgage or Charge
Legacy
21 July 1993
395Particulars of Mortgage or Charge
Legacy
27 April 1993
287Change of Registered Office
Legacy
4 February 1993
287Change of Registered Office
Legacy
4 February 1993
288288
Legacy
4 February 1993
288288
Legacy
28 January 1993
224224
Legacy
28 January 1993
88(2)R88(2)R
Incorporation Company
14 January 1993
NEWINCIncorporation