Background WavePink WaveYellow Wave

YADE REALTY LIMITED (03915319)

YADE REALTY LIMITED (03915319) is an active UK company. incorporated on 28 January 2000. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. YADE REALTY LIMITED has been registered for 26 years. Current directors include ABRAHAM, Eric Meir, YAMIN-JOSEPH, David.

Company Number
03915319
Status
active
Type
ltd
Incorporated
28 January 2000
Age
26 years
Address
3rd Floor 107 Jermyn Street, London, SW1Y 6EE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ABRAHAM, Eric Meir, YAMIN-JOSEPH, David
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YADE REALTY LIMITED

YADE REALTY LIMITED is an active company incorporated on 28 January 2000 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. YADE REALTY LIMITED was registered 26 years ago.(SIC: 41100, 68209)

Status

active

Active since 26 years ago

Company No

03915319

LTD Company

Age

26 Years

Incorporated 28 January 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

3rd Floor 107 Jermyn Street London, SW1Y 6EE,

Previous Addresses

5 Elstree Gate Elstree Way Borehamwood Herts WD6 1JD
From: 28 January 2000To: 1 September 2022
Timeline

9 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jan 00
Loan Secured
Apr 16
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Nov 19
Loan Secured
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jul 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JEYABAVAN, Veerasingham Ganeshan

Active
107 Jermyn Street, LondonSW1Y 6EE
Secretary
Appointed 12 Sept 2005

YAMIN-JOSEPH, David

Active
107 Jermyn Street, LondonSW1Y 6EE
Secretary
Appointed 28 Jan 2000

ABRAHAM, Eric Meir

Active
107 Jermyn Street, LondonSW1Y 6EE
Born January 1964
Director
Appointed 28 Jan 2000

YAMIN-JOSEPH, David

Active
107 Jermyn Street, LondonSW1Y 6EE
Born December 1965
Director
Appointed 28 Jan 2000

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Jan 2000
Resigned 28 Jan 2000

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Jan 2000
Resigned 28 Jan 2000

Persons with significant control

2

Mr Eric Meir Abraham

Active
107 Jermyn Street, LondonSW1Y 6EE
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Yamin-Joseph

Active
107 Jermyn Street, LondonSW1Y 6EE
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 July 2021
CH03Change of Secretary Details
Accounts With Accounts Type Small
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Person Secretary Company With Change Date
8 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Person Secretary Company With Change Date
22 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Accounts With Accounts Type Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Small
11 November 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Small
14 August 2008
AAAnnual Accounts
Legacy
25 July 2008
403aParticulars of Charge Subject to s859A
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Legacy
7 July 2008
403aParticulars of Charge Subject to s859A
Legacy
7 July 2008
403aParticulars of Charge Subject to s859A
Legacy
7 July 2008
403aParticulars of Charge Subject to s859A
Legacy
7 July 2008
403aParticulars of Charge Subject to s859A
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Small
8 December 2006
AAAnnual Accounts
Legacy
25 September 2006
287Change of Registered Office
Legacy
3 May 2006
395Particulars of Mortgage or Charge
Legacy
3 May 2006
395Particulars of Mortgage or Charge
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2001
AAAnnual Accounts
Legacy
19 March 2001
88(2)R88(2)R
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Legacy
18 February 2000
395Particulars of Mortgage or Charge
Legacy
18 February 2000
395Particulars of Mortgage or Charge
Legacy
5 February 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288bResignation of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
288aAppointment of Director or Secretary
Incorporation Company
28 January 2000
NEWINCIncorporation