Background WavePink WaveYellow Wave

YELLOW RIBBON PROPERTY INVESTMENTS LIMITED (09623085)

YELLOW RIBBON PROPERTY INVESTMENTS LIMITED (09623085) is an active UK company. incorporated on 4 June 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. YELLOW RIBBON PROPERTY INVESTMENTS LIMITED has been registered for 10 years. Current directors include MAGAR, David Philip.

Company Number
09623085
Status
active
Type
ltd
Incorporated
4 June 2015
Age
10 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MAGAR, David Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YELLOW RIBBON PROPERTY INVESTMENTS LIMITED

YELLOW RIBBON PROPERTY INVESTMENTS LIMITED is an active company incorporated on 4 June 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. YELLOW RIBBON PROPERTY INVESTMENTS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09623085

LTD Company

Age

10 Years

Incorporated 4 June 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 4 June 2015To: 4 April 2024
Timeline

3 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jun 15
New Owner
Jan 23
Owner Exit
Jan 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

MAGAR, David Philip

Active
The Beacons, HatfieldAL10 8RS
Born March 1971
Director
Appointed 04 Jun 2015

Persons with significant control

2

1 Active
1 Ceased

Mr David Philip Magar

Active
The Beacons, HatfieldAL10 8RS
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2022
5-7 Cranwood Street, LondonEC1V 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Jan 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Unaudited Abridged
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 January 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
18 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Incorporation Company
4 June 2015
NEWINCIncorporation