Background WavePink WaveYellow Wave

YARDVIEW LIMITED (04238317)

YARDVIEW LIMITED (04238317) is an active UK company. incorporated on 20 June 2001. with registered office in Derby. The company operates in the Construction sector, engaged in development of building projects. YARDVIEW LIMITED has been registered for 24 years. Current directors include REID, James Basil.

Company Number
04238317
Status
active
Type
ltd
Incorporated
20 June 2001
Age
24 years
Address
10 Stadium Business Park, Derby, DE24 8HP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
REID, James Basil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YARDVIEW LIMITED

YARDVIEW LIMITED is an active company incorporated on 20 June 2001 with the registered office located in Derby. The company operates in the Construction sector, specifically engaged in development of building projects. YARDVIEW LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04238317

LTD Company

Age

24 Years

Incorporated 20 June 2001

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

10 Stadium Business Park Millennium Way, Pride Park, Derby, DE24 8HP,

Previous Addresses

Suite 45 Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU United Kingdom
From: 9 October 2015To: 23 July 2021
Linden Cottage Kings Gardens Grantham Lincolnshire NG31 8TY
From: 24 November 2011To: 9 October 2015
Keepers Cottage Granby Lane Whatton Nottingham Nottinghamshire NG13 9FJ United Kingdom
From: 23 June 2011To: 24 November 2011
15 Newland Lincoln Lincolnshire LN1 1XG
From: 20 June 2001To: 23 June 2011
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Jun 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

REID, James Basil

Active
Stadium Business Park, DerbyDE24 8HP
Born March 1961
Director
Appointed 05 Jul 2001

SCHOFIELD, Steven William

Resigned
141 Hawton Road, NewarkNG24 4QG
Secretary
Appointed 05 Jul 2001
Resigned 15 Nov 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 20 Jun 2001
Resigned 05 Jul 2001

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 20 Jun 2001
Resigned 05 Jul 2001

Persons with significant control

1

Mr James Basil Reid

Active
Stadium Business Park, DerbyDE24 8HP
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
24 June 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
4 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 April 2006
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2003
AAAnnual Accounts
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
7 September 2001
225Change of Accounting Reference Date
Legacy
7 September 2001
88(2)R88(2)R
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
287Change of Registered Office
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Incorporation Company
20 June 2001
NEWINCIncorporation