Background WavePink WaveYellow Wave

YORKSTONE ASSET DEVELOPMENT MANAGEMENT LIMITED (11353681)

YORKSTONE ASSET DEVELOPMENT MANAGEMENT LIMITED (11353681) is an active UK company. incorporated on 10 May 2018. with registered office in Ilkley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. YORKSTONE ASSET DEVELOPMENT MANAGEMENT LIMITED has been registered for 7 years. Current directors include NOLAN, Paul Richard, PANNU, Katie Ann.

Company Number
11353681
Status
active
Type
ltd
Incorporated
10 May 2018
Age
7 years
Address
8 Wells Promenade, Ilkley, LS29 9LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NOLAN, Paul Richard, PANNU, Katie Ann
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSTONE ASSET DEVELOPMENT MANAGEMENT LIMITED

YORKSTONE ASSET DEVELOPMENT MANAGEMENT LIMITED is an active company incorporated on 10 May 2018 with the registered office located in Ilkley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. YORKSTONE ASSET DEVELOPMENT MANAGEMENT LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11353681

LTD Company

Age

7 Years

Incorporated 10 May 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

GLENTROOL DEVELOPMENTS (NO.2) LIMITED
From: 11 March 2020To: 9 September 2024
BISHOPDYKE DEVELOPMENT (NO.2) LIMITED
From: 10 May 2018To: 11 March 2020
Contact
Address

8 Wells Promenade Ilkley, LS29 9LF,

Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jan 22
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Feb 25
Director Left
Dec 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MEDLEY, Jane Louise

Active
Wells Promenade, IlkleyLS29 9LF
Secretary
Appointed 05 Sept 2024

NOLAN, Paul Richard

Active
Wells Promenade, IlkleyLS29 9LF
Born October 1968
Director
Appointed 10 May 2018

PANNU, Katie Ann

Active
Wells Promenade, IlkleyLS29 9LF
Born October 1972
Director
Appointed 01 Jan 2022

ANTILL, Sophie Rachael

Resigned
Wells Promenade, IlkleyLS29 9LF
Secretary
Appointed 19 Jun 2023
Resigned 05 Sept 2024

PANNU, Katie

Resigned
Wells Promenade, IlkleyLS29 9LF
Secretary
Appointed 10 May 2018
Resigned 19 Jun 2023

KNOWLES, Craig

Resigned
Wells Promenade, IlkleyLS29 9LF
Born May 1975
Director
Appointed 05 Sept 2024
Resigned 22 Dec 2025

NOLAN, Jeremy John

Resigned
Wells Promenade, IlkleyLS29 9LF
Born February 1971
Director
Appointed 10 May 2018
Resigned 05 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Wells Promenade, IlkleyLS29 9LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2024
Wells Promenade, IlkleyLS29 9LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2018
Ceased 17 Sept 2024
Fundings
Financials
Latest Activities

Filing History

30

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 January 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Certificate Change Of Name Company
9 September 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2020
CS01Confirmation Statement
Resolution
11 March 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Incorporation Company
10 May 2018
NEWINCIncorporation