Company NameYield Property Services Limited
DirectorPaul Taylor
Company StatusActive
Company Number08298150
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Paul Taylor
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2012(same day as company formation)
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence AddressNetherall Farm Netherhall Road
Roydon
Essex
CM19 5JP

Location

Registered AddressNetherall Farm
Netherhall Road
Roydon
Essex
CM19 5JP
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishRoydon
WardRoydon
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £0.01Paul Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£2,949
Cash£8,495
Current Liabilities£5,546

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return19 November 2023 (5 months, 3 weeks ago)
Next Return Due3 December 2024 (6 months, 4 weeks from now)

Charges

8 February 2017Delivered on: 9 February 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 41 west street, hemsworth, pontefract, west yorkshire, WF9 4QN being all of the land and buildings in title WYK69138 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
13 January 2017Delivered on: 16 January 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 247 the hides, harlow, essex, CM20 3QU being all of the land and buildings in title EX638671 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
9 December 2016Delivered on: 12 December 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 82 wakefield road, barnsley, south yorkshire, S71 1NF being all of the land and buildings in title SYK167222 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
1 December 2016Delivered on: 2 December 2016
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
1 December 2016Delivered on: 2 December 2016
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 1 lord street barnsley wouth yorkshire.
Outstanding
22 July 2016Delivered on: 6 August 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 22 grove street barnsley.
Outstanding
3 February 2016Delivered on: 5 February 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as flat 1-5 38 king street great yarmouth norfolk NR30 2PM.
Outstanding
7 April 2022Delivered on: 7 April 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 2 whitley road, hoddesdon, EN11 0PU.
Outstanding
7 April 2022Delivered on: 7 April 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 2 whitley road, hoddesdon.
Outstanding
3 February 2016Delivered on: 5 February 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
7 April 2022Delivered on: 7 April 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 2A whitley road, hoddesdon, EN11 0PU.
Outstanding
15 December 2021Delivered on: 20 December 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 39 ram gorse, harlow, CM20 1PX.
Outstanding
23 August 2021Delivered on: 25 August 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 1 lord street, barnsley, S71 1HZ.
Outstanding
24 May 2021Delivered on: 24 May 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 4A quendon drive, waltham abbey, EN9 1LG.
Outstanding
4 February 2021Delivered on: 12 February 2021
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited
C & M Wealth International Limited
Guorong Qian

Classification: A registered charge
Particulars: The freehold property known as 2 whitley road, hoddesdon registered at the land registry under title number hd 189282.
Outstanding
4 February 2021Delivered on: 8 February 2021
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited
C & M Wealth International Limited
Guorong Qian
C&M Wealth International Limited
Guorong Qian

Classification: A registered charge
Particulars: 2 whitley road, hoddesdon, registered at the land registry under title number HD189282.
Outstanding
29 July 2020Delivered on: 30 July 2020
Persons entitled: Kseye Capital Holdings Limited

Classification: A registered charge
Particulars: The freehold property known as 4A quendon drive, waltham abbey EN9 1LG as the same is registered at the land registry under title number EX988181.
Outstanding
2 April 2020Delivered on: 2 April 2020
Persons entitled: Kseye Capital Holdings Limited

Classification: A registered charge
Particulars: The freehold property known as 1 penybryn wrexham LL13 7HU as the same is registered at the land registry under title number CYM487265.
Outstanding
29 March 2019Delivered on: 29 March 2019
Persons entitled: Kseye Capital Holdings Limited

Classification: A registered charge
Particulars: The freehold known as 4 quendon drive, waltham abbey and garage EN9 1LG registered at the land registry under title number EX299250.
Outstanding
11 October 2018Delivered on: 12 October 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 173 doncaster road, barnsley, south yorkshire, S70 1UF being all of the land and buildings in titles SYK606783 and SYK363899 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
21 May 2015Delivered on: 22 May 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 98 mill lane cheshunt title no HD402206.
Outstanding

Filing History

16 February 2021Registered office address changed from Yield House Norris Grove Broxbourne Hertfordshire EN10 7PL England to Netherall Farm Netherhall Road Roydon Essex CM19 5JP on 16 February 2021 (1 page)
12 February 2021Registration of charge 082981500015, created on 4 February 2021 (41 pages)
8 February 2021Registration of charge 082981500014, created on 4 February 2021 (25 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
30 July 2020Registration of charge 082981500013, created on 29 July 2020 (35 pages)
2 April 2020Registration of charge 082981500012, created on 2 April 2020 (35 pages)
27 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
29 March 2019Registration of charge 082981500011, created on 29 March 2019 (35 pages)
20 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
12 October 2018Registration of charge 082981500010, created on 11 October 2018 (6 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
22 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
9 February 2017Registration of charge 082981500009, created on 8 February 2017 (7 pages)
9 February 2017Registered office address changed from Pulhams Station Road Broxbourne Hertfordshire EN10 7AN to Yield House Norris Grove Broxbourne Hertfordshire EN10 7PL on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Pulhams Station Road Broxbourne Hertfordshire EN10 7AN to Yield House Norris Grove Broxbourne Hertfordshire EN10 7PL on 9 February 2017 (1 page)
9 February 2017Registration of charge 082981500009, created on 8 February 2017 (7 pages)
16 January 2017Registration of charge 082981500008, created on 13 January 2017 (7 pages)
16 January 2017Registration of charge 082981500008, created on 13 January 2017 (7 pages)
12 December 2016Registration of charge 082981500007, created on 9 December 2016 (7 pages)
12 December 2016Registration of charge 082981500007, created on 9 December 2016 (7 pages)
2 December 2016Registration of charge 082981500006, created on 1 December 2016 (19 pages)
2 December 2016Registration of charge 082981500005, created on 1 December 2016 (6 pages)
2 December 2016Registration of charge 082981500006, created on 1 December 2016 (19 pages)
2 December 2016Registration of charge 082981500005, created on 1 December 2016 (6 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
6 August 2016Registration of charge 082981500004, created on 22 July 2016 (5 pages)
6 August 2016Registration of charge 082981500004, created on 22 July 2016 (5 pages)
5 February 2016Registration of charge 082981500002, created on 3 February 2016 (16 pages)
5 February 2016Registration of charge 082981500002, created on 3 February 2016 (16 pages)
5 February 2016Registration of charge 082981500003, created on 3 February 2016 (4 pages)
5 February 2016Registration of charge 082981500003, created on 3 February 2016 (4 pages)
7 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
7 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 May 2015Registration of charge 082981500001, created on 21 May 2015 (7 pages)
22 May 2015Registration of charge 082981500001, created on 21 May 2015 (7 pages)
10 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
16 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)