Background WavePink WaveYellow Wave

YORK HILL ESTATES LTD (10712310)

YORK HILL ESTATES LTD (10712310) is an active UK company. incorporated on 6 April 2017. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. YORK HILL ESTATES LTD has been registered for 9 years. Current directors include TAYLOR, Devon Hugh.

Company Number
10712310
Status
active
Type
ltd
Incorporated
6 April 2017
Age
9 years
Address
Enterprise House First Floor, Loughton, IG10 1LA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TAYLOR, Devon Hugh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORK HILL ESTATES LTD

YORK HILL ESTATES LTD is an active company incorporated on 6 April 2017 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. YORK HILL ESTATES LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10712310

LTD Company

Age

9 Years

Incorporated 6 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

23 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Enterprise House First Floor 10 Church Hill Loughton, IG10 1LA,

Previous Addresses

16 York Hill Loughton IG10 1RL United Kingdom
From: 6 April 2017To: 28 October 2025
Timeline

16 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
New Owner
May 18
New Owner
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
May 18
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Loan Secured
Feb 22
Loan Secured
Jul 22
Owner Exit
Nov 22
Loan Secured
Feb 23
Loan Secured
Jul 24
Loan Secured
Jul 24
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TAYLOR, Devon Hugh

Active
10 Church Hill, LoughtonIG10 1LA
Born February 1975
Director
Appointed 06 Apr 2017

ESSIEN, Paul

Resigned
York Hill, LoughtonIG10 1RL
Born February 1982
Director
Appointed 09 May 2018
Resigned 26 Aug 2020

ONIKOSI, Stephen Adebayo Olubenga

Resigned
York Hill, LoughtonIG10 1RL
Born April 1982
Director
Appointed 09 May 2018
Resigned 26 Aug 2020

Persons with significant control

4

1 Active
3 Ceased
York Hill, LoughtonIG10 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2022

Mr Stephen Adebayo Olubenga Onikosi

Ceased
York Hill, LoughtonIG10 1RL
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 May 2018
Ceased 26 Aug 2020

Mr Paul Essien

Ceased
York Hill, LoughtonIG10 1RL
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 May 2018
Ceased 26 Aug 2020

Mr Devon Hugh Taylor

Ceased
York Hill, LoughtonIG10 1RL
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
26 August 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 May 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Incorporation Company
6 April 2017
NEWINCIncorporation