YCBPS PROPERTY NOMINEE COMPANY LIMITED

YCBPS PROPERTY NOMINEE COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameYCBPS PROPERTY NOMINEE COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02862777
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of YCBPS PROPERTY NOMINEE COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NATIONAL AUSTRALIA GROUP CIF TRUSTEE LIMITEDJun 16, 1994Jun 16, 1994
    GERGERI LIMITEDOct 15, 1993Oct 15, 1993

    What are the latest accounts for YCBPS PROPERTY NOMINEE COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for YCBPS PROPERTY NOMINEE COMPANY LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for YCBPS PROPERTY NOMINEE COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 06, 2025 with no updates

    3 pagesCS01

    Director's details changed for Dr Helena Claire Mccormick on Nov 13, 2024

    2 pagesCH01

    Current accounting period extended from Sep 30, 2024 to Mar 31, 2025

    1 pagesAA01

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    7 pagesAA

    Register(s) moved to registered office address Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL

    1 pagesAD04

    Director's details changed for Dr Helena Claire Mccormick on Oct 11, 2023

    2 pagesCH01

    Director's details changed for Mr John Cyril Hurst on Oct 11, 2023

    2 pagesCH01

    Director's details changed for Mr Gavin Henry Ellis Hill on Oct 11, 2023

    2 pagesCH01

    Director's details changed for Dr Inderpreet Singh Dhingra on Oct 11, 2023

    2 pagesCH01

    Secretary's details changed for Glen Rudd on Oct 11, 2023

    1 pagesCH03

    Accounts for a dormant company made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL

    1 pagesAD04

    Register(s) moved to registered office address Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL

    1 pagesAD04

    Termination of appointment of John Laird as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    7 pagesAA

    Appointment of Glen Rudd as a secretary on Mar 29, 2022

    2 pagesAP03

    Termination of appointment of Stuart Paul Stephen as a secretary on Mar 29, 2022

    1 pagesTM02

    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 pagesAD01

    Appointment of Dr Helena Claire Mccormick as a director on Jun 30, 2021

    2 pagesAP01

    Appointment of Mr John Laird as a director on Jun 30, 2021

    2 pagesAP01

    Who are the officers of YCBPS PROPERTY NOMINEE COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUDD, Glen
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Secretary
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    294429230001
    DHINGRA, Inderpreet Singh, Dr
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    EnglandBritish159027510001
    HILL, Gavin Henry Ellis
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    EnglandBritish9918480002
    HURST, John Cyril
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    United KingdomBritish50439570001
    MCCORMICK, Helena Claire, Dr
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    Director
    Bothwell Street
    G2 7ER Glasgow
    177
    United Kingdom
    EnglandBritish285445030002
    BARRELL, Neil Andrew
    Three Sisters Cottage
    1 Walker Terrace Follifoot
    HG3 1ED Harrogate
    North Yorkshire
    Secretary
    Three Sisters Cottage
    1 Walker Terrace Follifoot
    HG3 1ED Harrogate
    North Yorkshire
    British40020840002
    HANLON, James
    c/o Uk Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    Secretary
    c/o Uk Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    175487990001
    IRVINE, Peter
    88 Wood Street
    London
    EC2V 7QQ
    Secretary
    88 Wood Street
    London
    EC2V 7QQ
    British101822390001
    MACMILLAN, Lorna Lang
    15 Lynton Avenue
    Giffnock
    G46 7JP Glasgow
    Secretary
    15 Lynton Avenue
    Giffnock
    G46 7JP Glasgow
    British78161480002
    MCCORMICK, Louise Anne
    c/o Uk Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    Secretary
    c/o Uk Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    British89822350004
    MILNE, Valerie
    Deanston Gardens
    FK16 6AZ Doune
    44
    Perthshire
    Secretary
    Deanston Gardens
    FK16 6AZ Doune
    44
    Perthshire
    British135001070001
    O'CONNOR, Josephine
    Dunbeth Mansions
    24 Weir Street
    ML5 3EU Coatbridge
    Lanarkshire
    Secretary
    Dunbeth Mansions
    24 Weir Street
    ML5 3EU Coatbridge
    Lanarkshire
    British64169190001
    SHAW, Myshele
    Flat 4
    18-30 Clerkenwell Road
    EC1M 5PQ London
    Secretary
    Flat 4
    18-30 Clerkenwell Road
    EC1M 5PQ London
    British91864460001
    STEPHEN, Stuart Paul
    St Vincent Place
    G1 2HL Glasgow
    40
    United Kingdom
    Secretary
    St Vincent Place
    G1 2HL Glasgow
    40
    United Kingdom
    251065640001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    BAILLIE, Douglas Andrew
    329 Bonnyton Drive
    Eaglesham
    G76 0NH Glasgow
    Director
    329 Bonnyton Drive
    Eaglesham
    G76 0NH Glasgow
    British46963030001
    BALLARD, Ian Malcolm
    17 Middleton Road
    LS29 9EX Ilkley
    West Yorkshire
    Director
    17 Middleton Road
    LS29 9EX Ilkley
    West Yorkshire
    British50447420003
    BARNARD, Andrew John
    18 Topcliffe Fold
    Morley
    LS27 9AY Leeds
    West Yorkshire
    Director
    18 Topcliffe Fold
    Morley
    LS27 9AY Leeds
    West Yorkshire
    British71583650001
    BOWDEN, Richard Charles
    Applestocks
    Two Dells Lane
    HP5 3QZ Chesham
    Buckinghamshire
    Director
    Applestocks
    Two Dells Lane
    HP5 3QZ Chesham
    Buckinghamshire
    British3363110001
    BROOKSBANK, Paul Francis
    88 Wood Street
    London
    EC2V 7QQ
    Director
    88 Wood Street
    London
    EC2V 7QQ
    EnglandBritish86024550003
    CHAPMAN, Rhiannon Elizabeth
    39 Spice Court
    Asher Way
    E1W 2JD London
    Director
    39 Spice Court
    Asher Way
    E1W 2JD London
    British28390240001
    CLARKE, Alastair John
    2 King Orry Close
    Glen Vine
    IM4 4EN Douglas
    Isle Of Man
    Director
    2 King Orry Close
    Glen Vine
    IM4 4EN Douglas
    Isle Of Man
    British56186840002
    CONACHER, Philip Malcolm
    12 Oaklea Hall Close
    Adel
    LS16 8HB Leeds
    West Yorkshire
    Director
    12 Oaklea Hall Close
    Adel
    LS16 8HB Leeds
    West Yorkshire
    British4343260001
    DOCHERTY, James Alexander
    11 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Morayshire
    Director
    11 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Morayshire
    British71044240002
    DOONAN, William Kenneth
    6 Larch Hill Avenue
    Craigavad
    BT18 0JW Holywood
    County Down
    Director
    6 Larch Hill Avenue
    Craigavad
    BT18 0JW Holywood
    County Down
    British143062960001
    DUNCAN, Alan Alexander
    2 Villafield Loan
    Bishopbriggs
    G64 3NZ Glasgow
    Lanarkshire
    Director
    2 Villafield Loan
    Bishopbriggs
    G64 3NZ Glasgow
    Lanarkshire
    United KingdomBritish108495720001
    DUNCAN, Charles Wesley
    66 Limehill Road
    BT27 5LR Lisburn
    County Antrim
    Director
    66 Limehill Road
    BT27 5LR Lisburn
    County Antrim
    British48693790001
    DUNCAN, Charles Wesley
    66 Limehill Road
    BT27 5LR Lisburn
    County Antrim
    Director
    66 Limehill Road
    BT27 5LR Lisburn
    County Antrim
    British48693790001
    EVERITT, Bernard Gerald
    c/o Uk Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    Director
    c/o Uk Governance
    St. Vincent Place
    G1 2HL Glasgow
    30
    Scotland
    EnglandBritish81945930001
    EVERITT, Bernard Gerald
    Ash Villa
    Howden Lane Naburn
    YO19 4RP York
    Director
    Ash Villa
    Howden Lane Naburn
    YO19 4RP York
    EnglandBritish81945930001
    FIELD, Richard Julian
    Church House
    High Street Yalding
    ME18 6HU Maidstone
    Kent
    Director
    Church House
    High Street Yalding
    ME18 6HU Maidstone
    Kent
    EnglandBritish76423990001
    GODWIN, Andrew John Hepburn
    46 Scotgate Road
    Honley
    HD7 2PE Huddersfield
    Yorkshire
    Director
    46 Scotgate Road
    Honley
    HD7 2PE Huddersfield
    Yorkshire
    British56265560001
    GRANT, David John
    66 Heritage Court
    WS14 9ST Lichfield
    Staffordshire
    Director
    66 Heritage Court
    WS14 9ST Lichfield
    Staffordshire
    EnglandBritish71844570001
    HAGGERTY, Louise
    Rowallan 1 Overton Drive
    KA23 9LQ West Kilbride
    Ayrshire
    Scotland
    Director
    Rowallan 1 Overton Drive
    KA23 9LQ West Kilbride
    Ayrshire
    Scotland
    British51932640001
    HAY-PLUMB, Paula Maria
    Ventana
    Drews Park
    HP9 2TT Beaconsfield
    Buckinghamshire
    Director
    Ventana
    Drews Park
    HP9 2TT Beaconsfield
    Buckinghamshire
    EnglandBritish117674320002

    Who are the persons with significant control of YCBPS PROPERTY NOMINEE COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gosforth
    NE3 4PL Newcastle-Upon-Tyne
    Jubilee House
    United Kingdom
    United Kingdom
    Dec 31, 2019
    Gosforth
    NE3 4PL Newcastle-Upon-Tyne
    Jubilee House
    United Kingdom
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number09595911
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    Aug 26, 2016
    St Vincent Place
    G1 2HL Glasgow
    30
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc001111
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Merrion Way
    LS2 8NZ Leeds
    20
    Yorkshire
    United Kingdom
    Apr 06, 2016
    Merrion Way
    LS2 8NZ Leeds
    20
    Yorkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2108635
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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