Background WavePink WaveYellow Wave

YP REAL ESTATE LIMITED (08758786)

YP REAL ESTATE LIMITED (08758786) is an active UK company. incorporated on 1 November 2013. with registered office in Wetherby. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. YP REAL ESTATE LIMITED has been registered for 12 years. Current directors include LLEWELLYN-SMITH, George Raymond Iestyn, NEWETT, David Ian, PETTIT, Andrew John.

Company Number
08758786
Status
active
Type
ltd
Incorporated
1 November 2013
Age
12 years
Address
Thorpe Arch Grange, Wetherby, LS23 7BA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LLEWELLYN-SMITH, George Raymond Iestyn, NEWETT, David Ian, PETTIT, Andrew John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YP REAL ESTATE LIMITED

YP REAL ESTATE LIMITED is an active company incorporated on 1 November 2013 with the registered office located in Wetherby. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. YP REAL ESTATE LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08758786

LTD Company

Age

12 Years

Incorporated 1 November 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Thorpe Arch Grange Walton Road Wetherby, LS23 7BA,

Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Mar 14
Funding Round
Mar 14
Loan Cleared
Jul 14
Loan Secured
Jul 14
Loan Cleared
Jun 18
Loan Secured
Oct 18
Funding Round
Nov 25
Owner Exit
Jan 26
New Owner
Jan 26
New Owner
Jan 26
2
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

LLEWELLYN-SMITH, George Raymond Iestyn

Active
Wigmore Street, LondonW1U 1QY
Born October 1979
Director
Appointed 01 Nov 2013

NEWETT, David Ian

Active
Walton Road, WetherbyLS23 7BA
Born February 1959
Director
Appointed 01 Nov 2013

PETTIT, Andrew John

Active
Wigmore Street, LondonW1U 1QY
Born March 1968
Director
Appointed 01 Nov 2013

Persons with significant control

4

3 Active
1 Ceased

Mrs Jane Elizabeth Newett

Active
Walton Road, WetherbyLS23 7BA
Born March 1963

Nature of Control

Significant influence or control
Notified 09 Jan 2026

Mr David Ian Newett

Active
Walton Road, WetherbyLS23 7BA
Born February 1959

Nature of Control

Significant influence or control
Notified 09 Jan 2026
60 Charlotte Street, LondonW1T 2NU

Nature of Control

Significant influence or control
Notified 09 Jan 2026
Walton Road, WetherbyLS23 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 09 Jan 2026
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 January 2026
PSC01Notification of Individual PSC
Resolution
19 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
19 November 2014
AA01Change of Accounting Reference Date
Memorandum Articles
16 July 2014
MAMA
Resolution
16 July 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2014
MR04Satisfaction of Charge
Resolution
31 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
24 March 2014
MR01Registration of a Charge
Incorporation Company
1 November 2013
NEWINCIncorporation