Background WavePink WaveYellow Wave

YOPA PROPERTY LIMITED (09120252)

YOPA PROPERTY LIMITED (09120252) is an active UK company. incorporated on 8 July 2014. with registered office in Hinckley. 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. YOPA PROPERTY LIMITED has been registered for 11 years. Current directors include FRANKISH, Verona Theresa, LOPO DE CARVALHO, Manuel.

Company Number
09120252
Status
active
Type
ltd
Incorporated
8 July 2014
Age
11 years
Address
Meridian House, Hinckley, LE10 1YG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRANKISH, Verona Theresa, LOPO DE CARVALHO, Manuel
SIC Codes
68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOPA PROPERTY LIMITED

YOPA PROPERTY LIMITED is an active company incorporated on 8 July 2014 with the registered office located in Hinckley. 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. YOPA PROPERTY LIMITED was registered 11 years ago.(SIC: 68209, 70229)

Status

active

Active since 11 years ago

Company No

09120252

LTD Company

Age

11 Years

Incorporated 8 July 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

HILLGATE INVESTMENT TRADING (NO. 1) LIMITED
From: 8 July 2014To: 15 July 2014
Contact
Address

Meridian House Wheatfield Way Hinckley, LE10 1YG,

Previous Addresses

Suite 4, Building 4 Hatters Lane Watford WD18 8YF England
From: 22 September 2020To: 13 February 2023
22 Arlington Street London SW1A 1rd England
From: 13 March 2018To: 22 September 2020
Acre House 11/15 William Road London NW1 3ER
From: 13 April 2016To: 13 March 2018
29/30 Fitzroy Square London W1T 6LQ
From: 8 July 2014To: 13 April 2016
Timeline

44 key events • 2014 - 2024

Funding Officers Ownership
Funding Round
Jul 14
Director Joined
Jul 14
Funding Round
Nov 14
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Mar 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jun 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Funding Round
May 18
Funding Round
May 18
Owner Exit
Jul 18
Funding Round
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jun 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Funding Round
Sept 19
Director Left
Nov 19
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Funding Round
Jan 23
Director Left
Jan 24
Director Joined
Jan 24
22
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FRANKISH, Verona Theresa

Active
Wheatfield Way, HinckleyLE10 1YG
Born August 1970
Director
Appointed 28 Mar 2022

LOPO DE CARVALHO, Manuel

Active
Wheatfield Way, HinckleyLE10 1YG
Born October 1984
Director
Appointed 31 Dec 2023

ATTIA, Daniel

Resigned
Arlington Street, LondonSW1A 1RD
Born December 1989
Director
Appointed 10 Jul 2014
Resigned 19 Aug 2019

BARCLAY, Alistair James

Resigned
Hatters Lane, WatfordWD18 8YF
Born October 1989
Director
Appointed 08 Jul 2014
Resigned 17 Jan 2023

BARCLAY, Andrew David

Resigned
Arlington Street, LondonSW1A 1RD
Born August 1991
Director
Appointed 08 Jul 2014
Resigned 16 May 2019

CRABB, Ian Denis

Resigned
Holgate Park Drive, YorkYO26 4GB
Born February 1959
Director
Appointed 20 Aug 2018
Resigned 20 Aug 2019

DE CARVALHO, Manuel Lopo

Resigned
2 Derry Street, LondonW8 5TT
Born October 1984
Director
Appointed 20 Aug 2018
Resigned 17 Jan 2023

LEVY, Rupert Christopher James

Resigned
Hatters Lane, WatfordWD18 8YF
Born August 1986
Director
Appointed 25 Apr 2022
Resigned 17 Jan 2023

MUZYCZKA, Rachel Ruth

Resigned
Hatters Lane, WatfordWD18 8YF
Born January 1990
Director
Appointed 28 Mar 2022
Resigned 17 Jan 2023

POYNTER, Benedict James Alexander

Resigned
Arlington Street, LondonSW1A 1RD
Born September 1980
Director
Appointed 20 Aug 2018
Resigned 31 Oct 2019

TURNER, Grenville

Resigned
Wheatfield Way, HinckleyLE10 1YG
Born November 1957
Director
Appointed 24 Jun 2019
Resigned 31 Dec 2023

Persons with significant control

5

1 Active
4 Ceased
9 Derry Street, LondonW8 5HY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jan 2023
2,Derry Street, LondonW8 5TT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2018
Ceased 17 Jan 2023
Margaret Street, LondonW1G 0JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2017
Ceased 01 Sept 2017

Mr Andrew David Barclay

Ceased
Fitzroy Square, LondonW1T 6LQ
Born August 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 May 2017

Mr Alistair James Barclay

Ceased
Fitzroy Square, LondonW1T 6LQ
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 May 2017
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Memorandum Articles
24 January 2023
MAMA
Resolution
24 January 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Resolution
16 June 2022
RESOLUTIONSResolutions
Memorandum Articles
16 June 2022
MAMA
Capital Variation Of Rights Attached To Shares
14 June 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Resolution
30 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 September 2019
RP04SH01RP04SH01
Capital Name Of Class Of Shares
5 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
5 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 July 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Second Filing Capital Allotment Shares
28 February 2019
RP04SH01RP04SH01
Accounts With Accounts Type Small
16 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Resolution
30 October 2018
RESOLUTIONSResolutions
Resolution
24 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 October 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Resolution
12 September 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Capital Allotment Shares
4 June 2017
SH01Allotment of Shares
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Capital Allotment Shares
22 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Capital Allotment Shares
19 August 2016
SH01Allotment of Shares
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Capital Allotment Shares
12 August 2016
SH01Allotment of Shares
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 August 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 August 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 August 2016
RP04SH01RP04SH01
Change Account Reference Date Company Current Extended
12 July 2016
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
8 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
29 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Resolution
6 June 2016
RESOLUTIONSResolutions
Resolution
2 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Resolution
11 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 May 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Capital Allotment Shares
18 April 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Resolution
16 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 November 2014
SH01Allotment of Shares
Certificate Change Of Name Company
15 July 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director