Background WavePink WaveYellow Wave

YYV PROPERTIES LIMITED (07979896)

YYV PROPERTIES LIMITED (07979896) is an active UK company. incorporated on 7 March 2012. with registered office in Stamford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. YYV PROPERTIES LIMITED has been registered for 14 years. Current directors include BROOKS, Fay Gina, MCCULLOCH, Yvonne.

Company Number
07979896
Status
active
Type
ltd
Incorporated
7 March 2012
Age
14 years
Address
83 Casterton Road, Stamford, PE9 2UE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BROOKS, Fay Gina, MCCULLOCH, Yvonne
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YYV PROPERTIES LIMITED

YYV PROPERTIES LIMITED is an active company incorporated on 7 March 2012 with the registered office located in Stamford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. YYV PROPERTIES LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07979896

LTD Company

Age

14 Years

Incorporated 7 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 19 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

83 Casterton Road Stamford, PE9 2UE,

Previous Addresses

22 st. Peters Street Stamford Lincolnshire PE9 2PF United Kingdom
From: 25 October 2016To: 13 April 2025
5 st. Peters Street Stamford Lincolnshire PE9 2PQ
From: 12 March 2013To: 25 October 2016
5 St. Peters Street Stamford Lincolnshire PE9 2PQ United Kingdom
From: 12 March 2013To: 12 March 2013
3 Broad Street Stamford Lincolnshire PE9 1PG United Kingdom
From: 7 March 2012To: 12 March 2013
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Funding Round
Apr 12
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Owner Exit
Sept 25
New Owner
Sept 25
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BROOKS, Fay Gina

Active
Casterton Road, StamfordPE9 2UE
Born August 1973
Director
Appointed 27 Feb 2019

MCCULLOCH, Yvonne

Active
West End, PeterboroughPE6 9LS
Born June 1948
Director
Appointed 07 Mar 2012

MCCULLOCH, Murdoch Mckinlay

Resigned
West End, PeterboroughPE6 9LS
Born December 1945
Director
Appointed 07 Mar 2012
Resigned 27 Feb 2019

MILLER, Vally

Resigned
The Dale, MatlockDE4 4EJ
Born June 1950
Director
Appointed 07 Mar 2012
Resigned 27 Feb 2019

MUSCHAMP, Peter

Resigned
The Innerdown, BristolBS32 4PR
Born September 1944
Director
Appointed 07 Mar 2012
Resigned 27 Feb 2019

MUSCHAMP, Yolande

Resigned
The Innerdown, BristolBS32 4PR
Born June 1950
Director
Appointed 07 Mar 2012
Resigned 27 Feb 2019

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 07 Mar 2012
Resigned 07 Mar 2012

Persons with significant control

6

4 Active
2 Ceased

Mr Peter Muschamp

Active
Casterton Road, StamfordPE9 2UE
Born September 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2022

Mr Peter Muschamp

Ceased
Casterton Road, StamfordPE9 2UE
Born September 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2025

Mr Murdoch Mckinlay Mcculloch

Ceased
St. Peters Street, StamfordPE9 2PF
Born December 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Feb 2019

Mrs Yvonne Mcculloch

Active
Casterton Road, StamfordPE9 2UE
Born June 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Ms Vally Miller

Active
Casterton Road, StamfordPE9 2UE
Born June 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Yolande Muschamp

Active
Casterton Road, StamfordPE9 2UE
Born June 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
22 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Incorporation Company
7 March 2012
NEWINCIncorporation