Background WavePink WaveYellow Wave

BACK YARD PROPERTIES (LONG PRESTON) LIMITED (05620988)

BACK YARD PROPERTIES (LONG PRESTON) LIMITED (05620988) is an active UK company. incorporated on 14 November 2005. with registered office in North Yorkshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BACK YARD PROPERTIES (LONG PRESTON) LIMITED has been registered for 20 years. Current directors include KAY, Hannah Elizabeth, SMITH, Christian Nathaniel.

Company Number
05620988
Status
active
Type
ltd
Incorporated
14 November 2005
Age
20 years
Address
Ross Holme West End, North Yorkshire, BD23 4QL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAY, Hannah Elizabeth, SMITH, Christian Nathaniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACK YARD PROPERTIES (LONG PRESTON) LIMITED

BACK YARD PROPERTIES (LONG PRESTON) LIMITED is an active company incorporated on 14 November 2005 with the registered office located in North Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BACK YARD PROPERTIES (LONG PRESTON) LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05620988

LTD Company

Age

20 Years

Incorporated 14 November 2005

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 1 February 2025 (1 year 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

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Ross Holme West End Long Preston Skipton North Yorkshire, BD23 4QL,

Timeline

18 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Nov 16
Director Joined
Nov 16
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
5
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KAY, Hannah Elizabeth

Active
Ross Holme West End, North YorkshireBD23 4QL
Born April 1979
Director
Appointed 15 Nov 2019

SMITH, Christian Nathaniel

Active
Ross Holme West End, North YorkshireBD23 4QL
Born January 1971
Director
Appointed 18 Nov 2016

ANDERSON, Robert Michael

Resigned
Ross Holme, SkiptonBD23 4QL
Secretary
Appointed 15 Nov 2005
Resigned 18 Nov 2019

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 14 Nov 2005
Resigned 15 Nov 2005

ANDERSON, Robert Michael

Resigned
Ross Holme, SkiptonBD23 4QL
Born January 1946
Director
Appointed 15 Nov 2005
Resigned 15 Nov 2019

CHEEK, Christopher

Resigned
Ross Holme, SkiptonBD23 4QL
Born December 1950
Director
Appointed 15 Nov 2005
Resigned 08 Jan 2006

CRESSWELL, Stephen Michael

Resigned
Rock House, SkiptonBD23 4QL
Born April 1958
Director
Appointed 08 Jan 2006
Resigned 18 Nov 2016

KAY, Edward Henry

Resigned
Ashleigh West End, SkiptonBD23 4QL
Born July 1943
Director
Appointed 08 Jan 2006
Resigned 31 Jan 2026

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 14 Nov 2005
Resigned 15 Nov 2005

Persons with significant control

8

4 Active
4 Ceased

Mr Philip Edward Kay

Active
Ross Holme West End, North YorkshireBD23 4QL
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2019

Mrs Hannah Elizabeth Kay

Active
Ross Holme West End, North YorkshireBD23 4QL
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2019

Mrs Patricia Anne Kay

Ceased
Ross Holme West End, North YorkshireBD23 4QL
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2018
Ceased 01 Feb 2026

Mr Edward Henry Kay

Ceased
Ross Holme West End, North YorkshireBD23 4QL
Born July 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2026

Mr Robert Michael Anderson

Ceased
Ross Holme West End, North YorkshireBD23 4QL
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2019

Mr Christopher Cheek

Ceased
Ross Holme West End, North YorkshireBD23 4QL
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2019

Mrs Romy Vilma Smith

Active
Ross Holme West End, North YorkshireBD23 4QL
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Christian Nathaniel Smith

Active
Ross Holme West End, North YorkshireBD23 4QL
Born January 1971

Nature of Control

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

Filing History

76

Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 November 2019
TM02Termination of Secretary
Change To A Person With Significant Control
24 November 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
24 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
24 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
26 November 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
19 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
23 October 2007
88(2)R88(2)R
Legacy
14 September 2007
123Notice of Increase in Nominal Capital
Resolution
14 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
225Change of Accounting Reference Date
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Incorporation Company
14 November 2005
NEWINCIncorporation