YCBPS PROPERTY NOMINEE COMPANY LIMITED
Overview
| Company Name | YCBPS PROPERTY NOMINEE COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02862777 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of YCBPS PROPERTY NOMINEE COMPANY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is YCBPS PROPERTY NOMINEE COMPANY LIMITED located?
| Registered Office Address | Jubilee House NE3 4PL Gosforth Newcastle-Upon-Tyne United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of YCBPS PROPERTY NOMINEE COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| NATIONAL AUSTRALIA GROUP CIF TRUSTEE LIMITED | Jun 16, 1994 | Jun 16, 1994 |
| GERGERI LIMITED | Oct 15, 1993 | Oct 15, 1993 |
What are the latest accounts for YCBPS PROPERTY NOMINEE COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for YCBPS PROPERTY NOMINEE COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for YCBPS PROPERTY NOMINEE COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 06, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Helena Claire Mccormick on Nov 13, 2024 | 2 pages | CH01 | ||
Current accounting period extended from Sep 30, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 7 pages | AA | ||
Register(s) moved to registered office address Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL | 1 pages | AD04 | ||
Director's details changed for Dr Helena Claire Mccormick on Oct 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr John Cyril Hurst on Oct 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Gavin Henry Ellis Hill on Oct 11, 2023 | 2 pages | CH01 | ||
Director's details changed for Dr Inderpreet Singh Dhingra on Oct 11, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Glen Rudd on Oct 11, 2023 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL | 1 pages | AD04 | ||
Register(s) moved to registered office address Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL | 1 pages | AD04 | ||
Termination of appointment of John Laird as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 7 pages | AA | ||
Appointment of Glen Rudd as a secretary on Mar 29, 2022 | 2 pages | AP03 | ||
Termination of appointment of Stuart Paul Stephen as a secretary on Mar 29, 2022 | 1 pages | TM02 | ||
Registered office address changed from 20 Merrion Way Leeds Yorkshire LS2 8NZ England to Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL on Sep 24, 2021 | 1 pages | AD01 | ||
Appointment of Dr Helena Claire Mccormick as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Appointment of Mr John Laird as a director on Jun 30, 2021 | 2 pages | AP01 | ||
Who are the officers of YCBPS PROPERTY NOMINEE COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUDD, Glen | Secretary | Bothwell Street G2 7ER Glasgow 177 United Kingdom | 294429230001 | |||||||
| DHINGRA, Inderpreet Singh, Dr | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | England | British | 159027510001 | |||||
| HILL, Gavin Henry Ellis | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | England | British | 9918480002 | |||||
| HURST, John Cyril | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | United Kingdom | British | 50439570001 | |||||
| MCCORMICK, Helena Claire, Dr | Director | Bothwell Street G2 7ER Glasgow 177 United Kingdom | England | British | 285445030002 | |||||
| BARRELL, Neil Andrew | Secretary | Three Sisters Cottage 1 Walker Terrace Follifoot HG3 1ED Harrogate North Yorkshire | British | 40020840002 | ||||||
| HANLON, James | Secretary | c/o Uk Governance St. Vincent Place G1 2HL Glasgow 30 Scotland | 175487990001 | |||||||
| IRVINE, Peter | Secretary | 88 Wood Street London EC2V 7QQ | British | 101822390001 | ||||||
| MACMILLAN, Lorna Lang | Secretary | 15 Lynton Avenue Giffnock G46 7JP Glasgow | British | 78161480002 | ||||||
| MCCORMICK, Louise Anne | Secretary | c/o Uk Governance St. Vincent Place G1 2HL Glasgow 30 Scotland | British | 89822350004 | ||||||
| MILNE, Valerie | Secretary | Deanston Gardens FK16 6AZ Doune 44 Perthshire | British | 135001070001 | ||||||
| O'CONNOR, Josephine | Secretary | Dunbeth Mansions 24 Weir Street ML5 3EU Coatbridge Lanarkshire | British | 64169190001 | ||||||
| SHAW, Myshele | Secretary | Flat 4 18-30 Clerkenwell Road EC1M 5PQ London | British | 91864460001 | ||||||
| STEPHEN, Stuart Paul | Secretary | St Vincent Place G1 2HL Glasgow 40 United Kingdom | 251065640001 | |||||||
| CMH SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 | |||||||
| BAILLIE, Douglas Andrew | Director | 329 Bonnyton Drive Eaglesham G76 0NH Glasgow | British | 46963030001 | ||||||
| BALLARD, Ian Malcolm | Director | 17 Middleton Road LS29 9EX Ilkley West Yorkshire | British | 50447420003 | ||||||
| BARNARD, Andrew John | Director | 18 Topcliffe Fold Morley LS27 9AY Leeds West Yorkshire | British | 71583650001 | ||||||
| BOWDEN, Richard Charles | Director | Applestocks Two Dells Lane HP5 3QZ Chesham Buckinghamshire | British | 3363110001 | ||||||
| BROOKSBANK, Paul Francis | Director | 88 Wood Street London EC2V 7QQ | England | British | 86024550003 | |||||
| CHAPMAN, Rhiannon Elizabeth | Director | 39 Spice Court Asher Way E1W 2JD London | British | 28390240001 | ||||||
| CLARKE, Alastair John | Director | 2 King Orry Close Glen Vine IM4 4EN Douglas Isle Of Man | British | 56186840002 | ||||||
| CONACHER, Philip Malcolm | Director | 12 Oaklea Hall Close Adel LS16 8HB Leeds West Yorkshire | British | 4343260001 | ||||||
| DOCHERTY, James Alexander | Director | 11 Fairways Altonburn Road IV12 5NB Nairn Morayshire | British | 71044240002 | ||||||
| DOONAN, William Kenneth | Director | 6 Larch Hill Avenue Craigavad BT18 0JW Holywood County Down | British | 143062960001 | ||||||
| DUNCAN, Alan Alexander | Director | 2 Villafield Loan Bishopbriggs G64 3NZ Glasgow Lanarkshire | United Kingdom | British | 108495720001 | |||||
| DUNCAN, Charles Wesley | Director | 66 Limehill Road BT27 5LR Lisburn County Antrim | British | 48693790001 | ||||||
| DUNCAN, Charles Wesley | Director | 66 Limehill Road BT27 5LR Lisburn County Antrim | British | 48693790001 | ||||||
| EVERITT, Bernard Gerald | Director | c/o Uk Governance St. Vincent Place G1 2HL Glasgow 30 Scotland | England | British | 81945930001 | |||||
| EVERITT, Bernard Gerald | Director | Ash Villa Howden Lane Naburn YO19 4RP York | England | British | 81945930001 | |||||
| FIELD, Richard Julian | Director | Church House High Street Yalding ME18 6HU Maidstone Kent | England | British | 76423990001 | |||||
| GODWIN, Andrew John Hepburn | Director | 46 Scotgate Road Honley HD7 2PE Huddersfield Yorkshire | British | 56265560001 | ||||||
| GRANT, David John | Director | 66 Heritage Court WS14 9ST Lichfield Staffordshire | England | British | 71844570001 | |||||
| HAGGERTY, Louise | Director | Rowallan 1 Overton Drive KA23 9LQ West Kilbride Ayrshire Scotland | British | 51932640001 | ||||||
| HAY-PLUMB, Paula Maria | Director | Ventana Drews Park HP9 2TT Beaconsfield Buckinghamshire | England | British | 117674320002 |
Who are the persons with significant control of YCBPS PROPERTY NOMINEE COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Virgin Money Uk Plc | Dec 31, 2019 | Gosforth NE3 4PL Newcastle-Upon-Tyne Jubilee House United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clydesdale Bank Plc | Aug 26, 2016 | St Vincent Place G1 2HL Glasgow 30 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cyb Investments Limited | Apr 06, 2016 | Merrion Way LS2 8NZ Leeds 20 Yorkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0