Background WavePink WaveYellow Wave

YEO VALLEY PROPERTIES LIMITED (11294348)

YEO VALLEY PROPERTIES LIMITED (11294348) is an active UK company. incorporated on 5 April 2018. with registered office in Blagdon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. YEO VALLEY PROPERTIES LIMITED has been registered for 7 years. Current directors include MEAD, Timothy William Tripp, WRIGHT, Thomas Charles Alexanderson.

Company Number
11294348
Status
active
Type
ltd
Incorporated
5 April 2018
Age
7 years
Address
Yvhq, Blagdon, BS40 7YE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MEAD, Timothy William Tripp, WRIGHT, Thomas Charles Alexanderson
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEO VALLEY PROPERTIES LIMITED

YEO VALLEY PROPERTIES LIMITED is an active company incorporated on 5 April 2018 with the registered office located in Blagdon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. YEO VALLEY PROPERTIES LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11294348

LTD Company

Age

7 Years

Incorporated 5 April 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

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

Yvhq Rhodyate Blagdon, BS40 7YE,

Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
May 18
Loan Cleared
Sept 19
Owner Exit
May 20
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Sept 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WELLS, Sophie Alexandra

Active
Rhodyate, BlagdonBS40 7YE
Secretary
Appointed 05 Apr 2018

MEAD, Timothy William Tripp

Active
Rhodyate, BlagdonBS40 7YE
Born July 1963
Director
Appointed 01 Jun 2025

WRIGHT, Thomas Charles Alexanderson

Active
Rhodyate, BlagdonBS40 7YE
Born March 1983
Director
Appointed 05 Apr 2018

FENTON, Adrian John

Resigned
Rhodyate, BlagdonBS40 7YE
Born December 1959
Director
Appointed 05 Apr 2018
Resigned 08 Jul 2020

MEAD, Timothy William Tripp

Resigned
Rhodyate, BlagdonBS40 7YE
Born July 1963
Director
Appointed 05 Apr 2018
Resigned 06 Oct 2021

NEWTON, Benjamin James

Resigned
Rhodyate, BlagdonBS40 7YE
Born October 1979
Director
Appointed 06 Oct 2021
Resigned 31 May 2025

TUCKER, Karl John

Resigned
Rhodyate, BlagdonBS40 7YE
Born February 1968
Director
Appointed 01 Jun 2020
Resigned 18 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Rhodyate, BlagdonBS40 7YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2020
Rhodyate, BlagdonBS40 7YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 26 May 2020
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2026
AAAnnual Accounts
Legacy
20 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 January 2026
GUARANTEE2GUARANTEE2
Legacy
20 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2025
AAAnnual Accounts
Legacy
29 January 2025
PARENT_ACCPARENT_ACC
Legacy
29 January 2025
GUARANTEE2GUARANTEE2
Legacy
29 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2021
AAAnnual Accounts
Legacy
1 February 2021
PARENT_ACCPARENT_ACC
Legacy
1 February 2021
AGREEMENT2AGREEMENT2
Legacy
1 February 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
27 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2020
AAAnnual Accounts
Legacy
6 January 2020
PARENT_ACCPARENT_ACC
Legacy
6 January 2020
AGREEMENT2AGREEMENT2
Legacy
6 January 2020
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Memorandum Articles
21 May 2018
MAMA
Resolution
21 May 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
5 April 2018
NEWINCIncorporation