Background WavePink WaveYellow Wave

YARM ESTATES LIMITED (08137088)

YARM ESTATES LIMITED (08137088) is an active UK company. incorporated on 10 July 2012. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. YARM ESTATES LIMITED has been registered for 13 years. Current directors include BEST, Jarrod Colin, CORNEY, Martin Trevor, SHANN, David James and 1 others.

Company Number
08137088
Status
active
Type
ltd
Incorporated
10 July 2012
Age
13 years
Address
Middleton House, Leeds, LS11 5UH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEST, Jarrod Colin, CORNEY, Martin Trevor, SHANN, David James, WALLER, Ian Jacob
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YARM ESTATES LIMITED

YARM ESTATES LIMITED is an active company incorporated on 10 July 2012 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. YARM ESTATES LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08137088

LTD Company

Age

13 Years

Incorporated 10 July 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

DUCHY HOMES (YARM) LIMITED
From: 10 July 2012To: 12 April 2013
Contact
Address

Middleton House Westland Road Leeds, LS11 5UH,

Previous Addresses

Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
From: 10 July 2012To: 17 July 2012
Timeline

13 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jul 12
Funding Round
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jul 14
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SHANN, David James

Active
Westland Road, LeedsLS11 5UH
Secretary
Appointed 13 Jul 2012

BEST, Jarrod Colin

Active
Westland Road, LeedsLS11 5UH
Born January 1977
Director
Appointed 13 Jul 2012

CORNEY, Martin Trevor

Active
Great Stainton, Stockton-On-TeesTS21 1NH
Born February 1965
Director
Appointed 12 Jun 2014

SHANN, David James

Active
Westland Road, LeedsLS11 5UH
Born May 1973
Director
Appointed 13 Jul 2012

WALLER, Ian Jacob

Active
The Avenue, Stockton-On-TeesTS16 9AS
Born August 1952
Director
Appointed 12 Jun 2014

SQUIRE SANDERS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 10 Jul 2012
Resigned 13 Jul 2012

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 10 Jul 2012
Resigned 13 Jul 2012

SQUIRE SANDERS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 10 Jul 2012
Resigned 13 Jul 2012
Fundings
Financials
Latest Activities

Filing History

51

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
27 July 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Resolution
9 July 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 July 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Certificate Change Of Name Company
12 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
6 August 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
17 July 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
17 July 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Incorporation Company
10 July 2012
NEWINCIncorporation