Background WavePink WaveYellow Wave

Y H RESIDENTIAL LIMITED (04604866)

Y H RESIDENTIAL LIMITED (04604866) is an active UK company. incorporated on 29 November 2002. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. Y H RESIDENTIAL LIMITED has been registered for 23 years. Current directors include ATKIN, Nick, COSTIGAN, Ian, DUNN, Charles Neil and 1 others.

Company Number
04604866
Status
active
Type
ltd
Incorporated
29 November 2002
Age
23 years
Address
The Place, Leeds, LS10 1FB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ATKIN, Nick, COSTIGAN, Ian, DUNN, Charles Neil, ESIMAJE-HEATH, Jacqui
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

Y H RESIDENTIAL LIMITED

Y H RESIDENTIAL LIMITED is an active company incorporated on 29 November 2002 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. Y H RESIDENTIAL LIMITED was registered 23 years ago.(SIC: 68209, 68320)

Status

active

Active since 23 years ago

Company No

04604866

LTD Company

Age

23 Years

Incorporated 29 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

The Place 2 Central Place Leeds, LS10 1FB,

Previous Addresses

3 Bunhill Row London EC1Y 8YZ England
From: 9 January 2024To: 2 September 2025
The Place the Place 2 Central Place Leeds LS10 1FB England
From: 1 November 2021To: 9 January 2024
Dysons Chambers 12-14 Briggate Leeds LS1 6ER
From: 17 June 2015To: 1 November 2021
Dysons Chambers 12-14 Briggate Leeds LS1 6nd
From: 9 May 2012To: 17 June 2015
Yorkshire House 6 Innovation Close Heslington York YO10 5ZF
From: 29 November 2002To: 9 May 2012
Timeline

58 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Apr 10
Director Left
Apr 10
Director Left
Oct 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 12
Director Joined
May 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Jan 14
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Funding Round
Mar 17
Funding Round
Aug 18
Funding Round
Nov 18
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Nov 19
Director Joined
Apr 20
Loan Secured
May 20
Loan Secured
May 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Director Left
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Share Issue
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Share Issue
Dec 25
Share Issue
Jan 26
Share Issue
Jan 26
8
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

PARKES, Rob

Active
2 Central Place, LeedsLS10 1FB
Secretary
Appointed 24 Feb 2025

ATKIN, Nick

Active
2 Central Place, LeedsLS10 1FB
Born October 1968
Director
Appointed 24 Feb 2025

COSTIGAN, Ian

Active
2 Central Place, LeedsLS10 1FB
Born June 1974
Director
Appointed 19 Feb 2025

DUNN, Charles Neil

Active
2 Central Place, LeedsLS10 1FB
Born July 1962
Director
Appointed 14 Sept 2022

ESIMAJE-HEATH, Jacqui

Active
2 Central Place, LeedsLS10 1FB
Born October 1969
Director
Appointed 24 Sept 2025

BAKER, Gillian

Resigned
12-14 Briggate, LeedsLS1 6ER
Secretary
Appointed 04 Mar 2011
Resigned 27 May 2016

DALLEY, Grace Elizabeth

Resigned
Wolviston Avenue, YorkYO10 3DD
Secretary
Appointed 08 Oct 2003
Resigned 04 Mar 2011

KNOWLES, Paul Anthony

Resigned
20 Longland Lane Park, YorkYO26 8BB
Secretary
Appointed 22 Jan 2003
Resigned 08 Oct 2003

MILLICHAMP, Guy

Resigned
12-14 Briggate, LeedsLS1 6ER
Secretary
Appointed 27 May 2016
Resigned 13 Mar 2020

NETHERCOTT, Barry

Resigned
12-14 Briggate, LeedsLS1 6ER
Secretary
Appointed 06 Apr 2020
Resigned 08 Jun 2021

OLDALE, Andrew

Resigned
The Place, LeedsLS10 1FB
Secretary
Appointed 08 Jun 2021
Resigned 02 Nov 2022

SHEIKH, Syka Almass Pervaiz

Resigned
Bunhill Row, LondonEC1Y 8YZ
Secretary
Appointed 02 Nov 2022
Resigned 24 Feb 2025

T&H SECRETARIAL SERVICES LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate secretary
Appointed 29 Nov 2002
Resigned 22 Jan 2003

BLAKE, Matt

Resigned
2 Central Place, LeedsLS10 1FB
Born April 1980
Director
Appointed 14 Sept 2022
Resigned 24 Sept 2025

BLAKE, Matt

Resigned
12-14 Briggate, LeedsLS1 6ER
Born April 1980
Director
Appointed 15 Dec 2020
Resigned 15 Sept 2021

BRODIGAN, Cecilia Helen

Resigned
The Orchards, BingleyBD16 4AZ
Born March 1963
Director
Appointed 23 May 2012
Resigned 15 Jun 2016

CAMPBELL, Lydia Ruth

Resigned
Flat 2, West HampsteadNW6 2AN
Born January 1978
Director
Appointed 29 Nov 2002
Resigned 22 Jan 2003

COTTAM, Brian Geoffrey

Resigned
Wharram Wold Farm, MaltonYO17 9TD
Born March 1939
Director
Appointed 03 Mar 2004
Resigned 06 Oct 2010

ESIMAJE-HEATH, Jacqueline Aminioritse

Resigned
The Place, LeedsLS10 1FB
Born October 1969
Director
Appointed 15 Dec 2020
Resigned 14 Sept 2022

FLANAGAN, Richard Anthony

Resigned
Dysons Chambers, LeedsLS1 6ER
Born February 1965
Director
Appointed 18 Sept 2019
Resigned 15 Dec 2020

FLANAGAN, Richard Anthony

Resigned
12-14 Briggate, LeedsLS1 6ER
Born February 1965
Director
Appointed 02 Mar 2016
Resigned 15 Jun 2016

HALL, Sarah Ann

Resigned
Lindley Street, YorkYO24 4JF
Born June 1976
Director
Appointed 30 Mar 2011
Resigned 15 Jun 2016

HAYES, Sarah Elizabeth

Resigned
75 Somerset Road, New BarnetEN5 1JD
Born January 1963
Director
Appointed 29 Nov 2002
Resigned 22 Jan 2003

HOLLOWAY, Keith

Resigned
12-14 Briggate, LeedsLS1 6ER
Born May 1953
Director
Appointed 30 Sept 2015
Resigned 18 Sept 2019

HUNT, Dorothy Isabel

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born October 1965
Director
Appointed 15 Sept 2021
Resigned 19 Nov 2024

KNOWLES, Paul Anthony

Resigned
20 Longland Lane Park, YorkYO26 8BB
Born April 1952
Director
Appointed 22 Jan 2003
Resigned 04 Jun 2004

LAWRENCE, Derek, Mr.

Resigned
Langley Grove, BradfordBD16 4ES
Born June 1932
Director
Appointed 04 Jan 2005
Resigned 26 Sept 2012

LEACH, David

Resigned
101 St Winifred's Road, HarrogateHG2 8LR
Born July 1953
Director
Appointed 31 Jan 2007
Resigned 01 Apr 2010

LIFFORD, William Lewis

Resigned
12-14 Briggate, LeedsLS1 6ER
Born January 1951
Director
Appointed 28 Sept 2016
Resigned 15 Dec 2020

LODGE, Stephen

Resigned
Linton House, SkiptonBD23 5HQ
Born November 1944
Director
Appointed 03 Mar 2004
Resigned 01 Apr 2010

MALEK, Mohammed Asif

Resigned
12-14 Briggate, LeedsLS1 6ER
Born May 1969
Director
Appointed 23 May 2012
Resigned 11 Jun 2015

MORAN, Celia Ann

Resigned
1 The Late Rose And Crown, AberfordLS25 3DA
Born January 1957
Director
Appointed 03 Mar 2004
Resigned 27 Sept 2006

NETHERCOTT, Barry

Resigned
12-14 Briggate, LeedsLS1 6ER
Born February 1954
Director
Appointed 28 Apr 2020
Resigned 08 Jun 2021

NOONAN, Lucy Grace

Resigned
12-14 Briggate, LeedsLS1 6ND
Born May 1984
Director
Appointed 25 Jul 2012
Resigned 05 Dec 2013

OLDALE, Andrew David

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born April 1968
Director
Appointed 08 Jun 2021
Resigned 19 Feb 2025
Fundings
Financials
Latest Activities

Filing History

159

Capital Alter Shares Redemption Statement Of Capital
29 January 2026
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
29 January 2026
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 December 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
9 September 2025
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
1 September 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Small
11 February 2022
AAMDAAMD
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 June 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
18 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Memorandum Articles
8 October 2020
MAMA
Resolution
4 June 2020
RESOLUTIONSResolutions
Memorandum Articles
19 May 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2020
TM02Termination of Secretary
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Capital Allotment Shares
13 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Statement Of Companys Objects
30 March 2017
CC04CC04
Resolution
30 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Legacy
22 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
395Particulars of Mortgage or Charge
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Legacy
10 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 February 2004
AAAnnual Accounts
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
225Change of Accounting Reference Date
Legacy
27 January 2003
287Change of Registered Office
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Incorporation Company
29 November 2002
NEWINCIncorporation