Background WavePink WaveYellow Wave

YROP PROPERTIES LIMITED (11850316)

YROP PROPERTIES LIMITED (11850316) is an active UK company. incorporated on 27 February 2019. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. YROP PROPERTIES LIMITED has been registered for 7 years. Current directors include PRYOR, Cecil John, PRYOR, Charlotte Louise, PRYOR, Graham John and 1 others.

Company Number
11850316
Status
active
Type
ltd
Incorporated
27 February 2019
Age
7 years
Address
Cecil House, Harlow, CM17 9HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PRYOR, Cecil John, PRYOR, Charlotte Louise, PRYOR, Graham John, PRYOR, Judy Lillian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YROP PROPERTIES LIMITED

YROP PROPERTIES LIMITED is an active company incorporated on 27 February 2019 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. YROP PROPERTIES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11850316

LTD Company

Age

7 Years

Incorporated 27 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

Cecil House Foster Street Harlow, CM17 9HY,

Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Nov 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

PRYOR, Charlotte Louise

Active
Foster Street, HarlowCM17 9HY
Secretary
Appointed 24 Nov 2020

PRYOR, Cecil John

Active
Foster Street, HarlowCM17 9HY
Born December 1947
Director
Appointed 27 Feb 2019

PRYOR, Charlotte Louise

Active
Foster Street, HarlowCM17 9HY
Born September 1976
Director
Appointed 27 Feb 2019

PRYOR, Graham John

Active
Foster Street, HarlowCM17 9HY
Born March 1973
Director
Appointed 27 Feb 2019

PRYOR, Judy Lillian

Active
Foster Street, HarlowCM17 9HY
Born March 1947
Director
Appointed 27 Feb 2019

Persons with significant control

1

Mr Cecil John Pryor

Active
Foster Street, HarlowCM17 9HY
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 27 Feb 2019
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2020
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
22 December 2020
AA01Change of Accounting Reference Date
Resolution
20 November 2020
RESOLUTIONSResolutions
Memorandum Articles
20 November 2020
MAMA
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Resolution
12 August 2019
RESOLUTIONSResolutions
Incorporation Company
27 February 2019
NEWINCIncorporation