Background WavePink WaveYellow Wave

REHABILITY UK YORKSHIRE LIMITED (12677081)

REHABILITY UK YORKSHIRE LIMITED (12677081) is an active UK company. incorporated on 17 June 2020. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. REHABILITY UK YORKSHIRE LIMITED has been registered for 5 years. Current directors include MAHMOOD, Amjad, YAQOOB, Azer.

Company Number
12677081
Status
active
Type
ltd
Incorporated
17 June 2020
Age
5 years
Address
Nexus House, Aston Cross Business Park 50 Rocky Lane, Birmingham, B6 5RQ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
MAHMOOD, Amjad, YAQOOB, Azer
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REHABILITY UK YORKSHIRE LIMITED

REHABILITY UK YORKSHIRE LIMITED is an active company incorporated on 17 June 2020 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. REHABILITY UK YORKSHIRE LIMITED was registered 5 years ago.(SIC: 68201)

Status

active

Active since 5 years ago

Company No

12677081

LTD Company

Age

5 Years

Incorporated 17 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Nexus House, Aston Cross Business Park 50 Rocky Lane Aston Birmingham, B6 5RQ,

Previous Addresses

1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom
From: 17 June 2020To: 25 November 2024
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jun 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MAHMOOD, Amjad

Active
Coventry Business Park, CoventryCV5 6UB
Born July 1975
Director
Appointed 17 Jun 2020

YAQOOB, Azer

Active
Coventry Business Park, CoventryCV5 6UB
Born October 1982
Director
Appointed 17 Jun 2020

Persons with significant control

2

Mr Azer Yaqoob

Active
Coventry Business Park, CoventryCV5 6UB
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2020
Coventry Business Park, CoventryCV5 6UB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Jun 2020
Fundings
Financials
Latest Activities

Filing History

12

Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Incorporation Company
17 June 2020
NEWINCIncorporation