Background WavePink WaveYellow Wave

33-40 YALE COURT LIMITED (03287033)

33-40 YALE COURT LIMITED (03287033) is an active UK company. incorporated on 3 December 1996. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in residents property management. 33-40 YALE COURT LIMITED has been registered for 29 years. Current directors include HADWIN, Michael Andrew, HAMILTON, Richard Alan, HARRIS, Trevor Frank.

Company Number
03287033
Status
active
Type
ltd
Incorporated
3 December 1996
Age
29 years
Address
42 Glengall Road, Edgware, HA8 8SX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HADWIN, Michael Andrew, HAMILTON, Richard Alan, HARRIS, Trevor Frank
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

33-40 YALE COURT LIMITED

33-40 YALE COURT LIMITED is an active company incorporated on 3 December 1996 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 33-40 YALE COURT LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03287033

LTD Company

Age

29 Years

Incorporated 3 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

42 Glengall Road Edgware, HA8 8SX,

Previous Addresses

C/O Defries & Associates Ltd. 120 Brent Street London NW4 2DT
From: 24 March 2012To: 17 December 2016
Aston Rose 35C North Row London W1R 2EW
From: 3 December 1996To: 24 March 2012
Timeline

3 key events • 1996 - 2015

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Mar 14
Director Left
Jan 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

HAMILTON, Richard Alan

Active
Via Battistotti Sassi 25, MilanFOREIGN
Secretary
Appointed 26 Oct 1998

HADWIN, Michael Andrew

Active
40 Yale Court, LondonNW6 1JG
Born October 1968
Director
Appointed 31 Jul 2000

HAMILTON, Richard Alan

Active
Via Battistotti Sassi 25, MilanFOREIGN
Born June 1964
Director
Appointed 14 Jul 1997

HARRIS, Trevor Frank

Active
London Road, NewmarketCB8 0TP
Born July 1945
Director
Appointed 05 Feb 2014

CRAWFORD, Lydia

Resigned
1 Margaret House, HighgateN6 5HE
Secretary
Appointed 19 May 1997
Resigned 26 Oct 1998

PRICE, David John

Resigned
37 Yale Court, LondonNW6 1JG
Secretary
Appointed 03 Dec 1996
Resigned 19 May 1997

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 03 Dec 1996
Resigned 03 Dec 1996

ALNER, Jonathan Edward

Resigned
172 Grande Rue, Garches
Born October 1966
Director
Appointed 31 Oct 1997
Resigned 10 Apr 2002

EMMERSON, Dale John Calvert

Resigned
33 Yale Court, West HampsteadNW6 1JG
Born July 1969
Director
Appointed 30 Jul 1997
Resigned 19 Dec 2001

JOHNSTONE, Alexander Guy

Resigned
40 Yale Court, LondonNW6 1JG
Born November 1971
Director
Appointed 19 May 1997
Resigned 24 Mar 2000

KAM, Anne Mei-Yee

Resigned
11 Beauchamp Road, TwickenhamTW1 3JD
Born November 1958
Director
Appointed 19 May 1997
Resigned 30 Jul 1997

ODENBACH, Mark Alexander

Resigned
38 Yale Court, LondonNW6 1JG
Born February 1960
Director
Appointed 31 Jul 2000
Resigned 17 Feb 2004

PHILLIPS, Constance

Resigned
34 Yale Court, LondonNW6 1JG
Born March 1921
Director
Appointed 03 Dec 1996
Resigned 14 Jul 1997

PRICE, David John

Resigned
37 Yale Court, LondonNW6 1JG
Born March 1960
Director
Appointed 19 May 1997
Resigned 31 Oct 1997

ROTH, Hartmut Georg Chrisian

Resigned
Hubertusbaderstrasse 41, BerlinFOREIGN
Born February 1958
Director
Appointed 14 Jul 1997
Resigned 26 Oct 1999

THORNLEY, Andrew Brian

Resigned
35 Yale Court, LondonNW6 1JG
Born September 1954
Director
Appointed 25 Oct 1999
Resigned 15 Apr 2002

TYLEY, Anne Margaret

Resigned
36 Yale Court, LondonNW6 1JG
Born September 1958
Director
Appointed 14 Jul 1997
Resigned 23 Jan 2015

WALLACE, Alison Margaret

Resigned
39 Yale Court, LondonNW6 1JG
Born June 1969
Director
Appointed 03 Dec 1996
Resigned 18 Oct 2002

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 03 Dec 1996
Resigned 03 Dec 1996
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
8 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Appoint Person Director Company With Name
8 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Move Registers To Registered Office Company
28 December 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Move Registers To Sail Company
23 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
23 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
3 January 2008
363sAnnual Return (shuttle)
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2002
AAAnnual Accounts
Legacy
23 January 2002
288cChange of Particulars
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
4 January 2001
287Change of Registered Office
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
28 September 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Resolution
24 December 1999
RESOLUTIONSResolutions
Resolution
24 December 1999
RESOLUTIONSResolutions
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
288bResignation of Director or Secretary
Miscellaneous
30 July 1999
MISCMISC
Legacy
30 July 1999
363aAnnual Return
Legacy
30 July 1999
288cChange of Particulars
Legacy
30 July 1999
288cChange of Particulars
Legacy
30 December 1998
363aAnnual Return
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
10 August 1998
287Change of Registered Office
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
363sAnnual Return (shuttle)
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
88(2)Return of Allotment of Shares
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
287Change of Registered Office
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
287Change of Registered Office
Incorporation Company
3 December 1996
NEWINCIncorporation