Background WavePink WaveYellow Wave

YELL ESTATES LTD (08406173)

YELL ESTATES LTD (08406173) is an active UK company. incorporated on 18 February 2013. with registered office in Stanmore. 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. YELL ESTATES LTD has been registered for 13 years. Current directors include SHAH, Mahendra, SHAH, Neel Mahendra, SHAH, Sonal.

Company Number
08406173
Status
active
Type
ltd
Incorporated
18 February 2013
Age
13 years
Address
Deekay House, Stanmore, HA7 4DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHAH, Mahendra, SHAH, Neel Mahendra, SHAH, Sonal
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YELL ESTATES LTD

YELL ESTATES LTD is an active company incorporated on 18 February 2013 with the registered office located in Stanmore. 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. YELL ESTATES LTD was registered 13 years ago.(SIC: 68209, 68320)

Status

active

Active since 13 years ago

Company No

08406173

LTD Company

Age

13 Years

Incorporated 18 February 2013

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 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Deekay House 67-69 The Broadway Stanmore, HA7 4DJ,

Previous Addresses

Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD
From: 18 February 2013To: 3 January 2021
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Jan 14
Share Issue
Jan 14
Funding Round
Jan 14
Director Joined
Nov 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Apr 17
Director Joined
Nov 17
Loan Secured
Oct 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SHAH, Neel

Active
67-69 The Broadway, StanmoreHA7 4DJ
Secretary
Appointed 18 Feb 2013

SHAH, Mahendra

Active
67-69 The Broadway, StanmoreHA7 4DJ
Born October 1948
Director
Appointed 15 Nov 2017

SHAH, Neel Mahendra

Active
67-69 The Broadway, StanmoreHA7 4DJ
Born November 1974
Director
Appointed 18 Feb 2013

SHAH, Sonal

Active
67-69 The Broadway, StanmoreHA7 4DJ
Born January 1975
Director
Appointed 01 Nov 2016

SHAH, Mahendra

Resigned
31 Burnt Oak Broadway, EdgwareHA8 5LD
Born October 1948
Director
Appointed 18 Feb 2013
Resigned 13 Jan 2014

Persons with significant control

1

Mrs Sonal Shah

Active
67-69 The Broadway, StanmoreHA7 4DJ
Born January 1975

Nature of Control

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

Filing History

41

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Capital Allotment Shares
29 January 2014
SH01Allotment of Shares
Resolution
21 January 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 January 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
21 January 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
21 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Incorporation Company
18 February 2013
NEWINCIncorporation