Background WavePink WaveYellow Wave

YAPROP LTD (08438045)

YAPROP LTD (08438045) is an active UK company. incorporated on 11 March 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. YAPROP LTD has been registered for 13 years. Current directors include ABELESS, Simon.

Company Number
08438045
Status
active
Type
ltd
Incorporated
11 March 2013
Age
13 years
Address
12 Ashtead Road, London, E5 9BH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ABELESS, Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YAPROP LTD

YAPROP LTD is an active company incorporated on 11 March 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. YAPROP LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08438045

LTD Company

Age

13 Years

Incorporated 11 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 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

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

SUSSEX MOTORCYCLES LTD
From: 11 March 2013To: 4 December 2017
Contact
Address

12 Ashtead Road London, E5 9BH,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 12 April 2017To: 4 December 2017
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 27 February 2017To: 12 April 2017
The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
From: 11 March 2013To: 27 February 2017
Timeline

10 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Feb 17
Director Joined
Apr 17
Director Joined
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
New Owner
Jun 18
Loan Secured
Jul 18
Loan Secured
Aug 19
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ABELESS, Simon

Active
Ashtead Road, LondonE5 9BH
Born August 1967
Director
Appointed 03 Dec 2017

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 11 Apr 2017
Resigned 03 Dec 2017

VALAITIS, Peter Anthony

Resigned
Floor, BristolBS9 3BY
Born November 1950
Director
Appointed 11 Mar 2013
Resigned 27 Feb 2017

Persons with significant control

3

1 Active
2 Ceased

Mr Simon Abeless

Active
Ashtead Road, LondonE5 9BH
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2017

Mr Bryan Anthony Thornton

Ceased
Ashtead Road, LondonE5 9BH
Born July 1955

Nature of Control

Right to appoint and remove directors
Notified 11 Mar 2017
Ceased 03 Dec 2017

Cfs Secretaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Mar 2017
Ceased 03 Dec 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Resolution
4 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Dormant
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Annual Return Company With Made Up Date
11 April 2014
AR01AR01
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Incorporation Company
11 March 2013
NEWINCIncorporation