Company NameYew Tree Manuden Limited
DirectorOrsolya Matocsi
Company StatusActive
Company Number10667432
CategoryPrivate Limited Company
Incorporation Date13 March 2017(7 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Orsolya Matocsi
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityHungarian
StatusCurrent
Appointed18 March 2019(2 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Salisbury Road
Penenden Heath
Maidstone
ME14 2TX
Director NameMr Grant Hennessey
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 The Street
Manuden
Essex
CM23 1DJ
Director NameMr Robert Varga
Date of BirthNovember 1982 (Born 41 years ago)
NationalityHungarian
StatusResigned
Appointed13 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 The Street
Manuden
Essex
CM23 1DJ

Location

Registered Address36 The Street
Manuden
Essex
CM23 1DJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishManuden
WardStort Valley
Built Up AreaManuden
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

12 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Appointment of Ms Orsolya Matocsi as a director on 18 March 2019 (2 pages)
18 March 2019Change of details for R Varga Holdings Limited as a person with significant control on 19 February 2019 (2 pages)
18 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
11 March 2019Termination of appointment of Grant Hennessey as a director on 16 January 2019 (1 page)
11 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
17 July 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
19 June 2018Compulsory strike-off action has been discontinued (1 page)
19 June 2018Registered office address changed from The Old Court House, 26a Church Street Bishop's Stortford Hertfordshire CM23 2LY United Kingdom to 36 the Street Manuden Essex CM23 1DJ on 19 June 2018 (2 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
13 March 2017Incorporation
Statement of capital on 2017-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
13 March 2017Incorporation
Statement of capital on 2017-03-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)