Background WavePink WaveYellow Wave

YARDALPINE PROPERTY MANAGEMENT LIMITED (04822522)

YARDALPINE PROPERTY MANAGEMENT LIMITED (04822522) is an active UK company. incorporated on 6 July 2003. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in residents property management. YARDALPINE PROPERTY MANAGEMENT LIMITED has been registered for 22 years. Current directors include BLOOMFIELD, Daniel Robert, BRIGGS, Joshua William, CHEUNG, Chen Kwong.

Company Number
04822522
Status
active
Type
ltd
Incorporated
6 July 2003
Age
22 years
Address
2b Church Drive, Nottingham, NG5 2BA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLOOMFIELD, Daniel Robert, BRIGGS, Joshua William, CHEUNG, Chen Kwong
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YARDALPINE PROPERTY MANAGEMENT LIMITED

YARDALPINE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 6 July 2003 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. YARDALPINE PROPERTY MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04822522

LTD Company

Age

22 Years

Incorporated 6 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

6 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 September 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

2b Church Drive Carrington Nottingham, NG5 2BA,

Previous Addresses

8 Kenrick Road Mapperley Nottingham Nottinghamshire NG3 6HJ
From: 18 March 2015To: 12 October 2022
2B Church Drive, Carrington Nottingham Notts NG5 2BA
From: 6 July 2003To: 18 March 2015
Timeline

8 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BLOOMFIELD, Daniel Robert

Active
Stockmers End, IpswichIP9 2HQ
Born July 1982
Director
Appointed 07 Oct 2022

BRIGGS, Joshua William

Active
Church Drive, NottinghamNG5 2BA
Born July 1986
Director
Appointed 01 Sept 2025

CHEUNG, Chen Kwong

Active
Church Drive, NottinghamNG5 2BA
Born May 1964
Director
Appointed 02 Jan 2019

CROWLEY, Patrick Jelf

Resigned
56 Ellis Road, CrowthorneRG45 6PT
Secretary
Appointed 21 Mar 2006
Resigned 01 Jun 2007

SHORTT, Rachael Ann

Resigned
2b Church Drive, CarringtonNG5 2BA
Secretary
Appointed 21 Jan 2004
Resigned 21 Mar 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Jul 2003
Resigned 21 Jan 2004

CROWLEY, Patrick Jelf

Resigned
56 Ellis Road, CrowthorneRG45 6PT
Born July 1949
Director
Appointed 21 Jan 2004
Resigned 01 Jun 2007

JAMES, Julian Alcwyn

Resigned
2b Church Drive, NottinghamNG5 2BA
Born May 1972
Director
Appointed 21 Mar 2006
Resigned 07 Oct 2022

KILLINGLEY, Lucy

Resigned
2 Church Drive, CarringtonNG5 2BA
Born April 1971
Director
Appointed 21 Jan 2004
Resigned 01 Sept 2025

MAULONI, Mark Robert

Resigned
61 Loscoe Road, NottinghamNG5 2AP
Born May 1979
Director
Appointed 01 Jun 2007
Resigned 03 Aug 2018

SHORTT, Rachael Ann

Resigned
2b Church Drive, CarringtonNG5 2BA
Born October 1975
Director
Appointed 21 Jan 2004
Resigned 21 Mar 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Jul 2003
Resigned 21 Jan 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 06 Jul 2003
Resigned 21 Jan 2004

Persons with significant control

1

0 Active
1 Ceased

Mr Julian Alcwyn James

Ceased
Church Drive, NottinghamNG5 2BA
Born May 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Jul 2016
Ceased 07 Oct 2022
Fundings
Financials
Latest Activities

Filing History

82

Gazette Filings Brought Up To Date
24 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
18 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 October 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
13 October 2022
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With New Address
12 October 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Dormant
1 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Dormant
1 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Dormant
17 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
12 July 2007
288cChange of Particulars
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
190190
Legacy
12 July 2007
353353
Legacy
12 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
2 May 2007
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
18 May 2006
AAAnnual Accounts
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
287Change of Registered Office
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Incorporation Company
6 July 2003
NEWINCIncorporation