Company NameYetholm Properties (UK) Limited
DirectorMichael Rustad
Company StatusActive
Company Number02758827
CategoryPrivate Limited Company
Incorporation Date26 October 1992(31 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Rustad
Date of BirthAugust 1945 (Born 78 years ago)
NationalityNorwegian
StatusCurrent
Appointed26 October 1992(same day as company formation)
RoleReal Estate Manager
Country of ResidenceScotland
Correspondence AddressYetholm Hall
Town Yetholm
Kelso
Roxburghshire
TD5 8RD
Scotland
Secretary NameMr Malcolm John McFarlane
NationalityEnglish
StatusCurrent
Appointed19 August 2004(11 years, 9 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dovecote Home Farm
Axwell Park
Blaydon
Tyne & Wear
NE21 6RN
Director NameMrs Margaret Kerr
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed26 October 1992(same day as company formation)
RoleProperty Manager
Correspondence Address11 Cherryburn Gardens
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9UQ
Secretary NameMrs Margaret Kerr
NationalityIrish
StatusResigned
Appointed26 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address11 Cherryburn Gardens
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9UQ
Secretary NameMrs Jayne Patricia Powell
NationalityBritish
StatusResigned
Appointed05 July 1999(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeneside
Ravensworth Park Estate
Gateshead
Tyne & Wear
NE11 0HQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteyetholmproperties.com
Telephone0845 2917230
Telephone regionUnknown

Location

Registered AddressThe McFarlane Partnership
Metropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£336,603
Cash£32
Current Liabilities£476,420

Accounts

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

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

21 July 2017Delivered on: 26 July 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 23 tankerville terrace newcastle upon tyne tyne and wear.
Outstanding
31 March 2016Delivered on: 8 April 2016
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: Flat c, 28 st marys place newcastle upon tyne.
Outstanding
31 March 2016Delivered on: 8 April 2016
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 1 brady & martin court northumberland road newcastle upon tyne.
Outstanding
30 July 2001Delivered on: 31 July 2001
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: Dwellinghouse and premises situate and known as 85 newlands road high west jesmond newcastle upon tyne NE2 3NU title number TY43508.
Outstanding
30 July 2001Delivered on: 31 July 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: £150,000.00 due or to become due from the company to the chargee.
Particulars: The companys present and future undertakings and assets whatever and wherever.
Outstanding
18 October 2000Delivered on: 2 November 2000
Persons entitled: Michael Rustad

Classification: Debenture
Secured details: £203,081-98 and all moneys due or to become due from the company to the chargee under the debenture.
Particulars: Property k/a trafalgar house guards road coldstream berwickshire and 85 newlands road high west jesmond newcastle upon tyne NE2 3NU. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 July 2017Registration of charge 027588270006, created on 21 July 2017 (5 pages)
26 July 2017Registration of charge 027588270006, created on 21 July 2017 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
8 April 2016Registration of charge 027588270005, created on 31 March 2016 (5 pages)
8 April 2016Registration of charge 027588270005, created on 31 March 2016 (5 pages)
8 April 2016Registration of charge 027588270004, created on 31 March 2016 (5 pages)
8 April 2016Registration of charge 027588270004, created on 31 March 2016 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Secretary's details changed for M Malcolm Mcfarlane on 26 October 2011 (2 pages)
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
9 November 2011Secretary's details changed for M Malcolm Mcfarlane on 26 October 2011 (2 pages)
13 October 2011Registered office address changed from the Mcfarlane Partnership Knowles Cottage the Knowles Whickham Newcastle upon Tyne Tyne& Wear NE16 4SN on 13 October 2011 (1 page)
13 October 2011Registered office address changed from the Mcfarlane Partnership Knowles Cottage the Knowles Whickham Newcastle upon Tyne Tyne& Wear NE16 4SN on 13 October 2011 (1 page)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mr Michael Rustad on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Michael Rustad on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Michael Rustad on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 November 2008Return made up to 26/10/08; full list of members (3 pages)
3 November 2008Return made up to 26/10/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 November 2007Return made up to 26/10/07; no change of members (6 pages)
30 November 2007Return made up to 26/10/07; no change of members (6 pages)
2 February 2007Registered office changed on 02/02/07 from: 28 st marys place newcastle upon tyne NE1 7PQ (1 page)
2 February 2007Registered office changed on 02/02/07 from: 28 st marys place newcastle upon tyne NE1 7PQ (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 November 2006Return made up to 26/10/06; full list of members (6 pages)
16 November 2006Return made up to 26/10/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 November 2005Return made up to 26/10/05; full list of members (6 pages)
16 November 2005Return made up to 26/10/05; full list of members (6 pages)
21 December 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
21 December 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
30 November 2004Return made up to 26/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
30 November 2004Return made up to 26/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
18 August 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
18 August 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
29 November 2003Return made up to 26/10/03; full list of members (6 pages)
29 November 2003Return made up to 26/10/03; full list of members (6 pages)
16 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
16 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
7 November 2002Return made up to 26/10/02; full list of members (6 pages)
7 November 2002Return made up to 26/10/02; full list of members (6 pages)
9 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
9 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
24 December 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
16 November 2001Return made up to 26/10/01; full list of members (6 pages)
16 November 2001Return made up to 26/10/01; full list of members (6 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
31 July 2001Particulars of mortgage/charge (3 pages)
8 December 2000Accounts for a small company made up to 30 November 1999 (5 pages)
8 December 2000Accounts for a small company made up to 30 November 1999 (5 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
31 October 2000Return made up to 26/10/00; full list of members (6 pages)
31 October 2000Return made up to 26/10/00; full list of members (6 pages)
29 December 1999Accounts for a small company made up to 30 November 1998 (6 pages)
29 December 1999Accounts for a small company made up to 30 November 1998 (6 pages)
1 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1999Location of register of members (1 page)
22 October 1999Location of register of members (1 page)
30 September 1999Accounts for a small company made up to 30 November 1997 (7 pages)
30 September 1999Accounts for a small company made up to 30 November 1997 (7 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
30 June 1999Amended accounts made up to 30 November 1996 (7 pages)
30 June 1999Amended accounts made up to 30 November 1996 (7 pages)
27 November 1998Return made up to 26/10/98; no change of members (4 pages)
27 November 1998Return made up to 26/10/98; no change of members (4 pages)
14 January 1998Return made up to 26/10/97; full list of members (6 pages)
14 January 1998Accounts for a small company made up to 30 November 1996 (3 pages)
14 January 1998Accounts for a small company made up to 30 November 1996 (3 pages)
14 January 1998Return made up to 26/10/97; full list of members (6 pages)
28 August 1997Amended accounts made up to 30 November 1995 (4 pages)
28 August 1997Amended accounts made up to 30 November 1995 (4 pages)
10 June 1997Registered office changed on 10/06/97 from: nortgate house st marys place newcastle upon tyne NE1 7PX (1 page)
10 June 1997Registered office changed on 10/06/97 from: nortgate house st marys place newcastle upon tyne NE1 7PX (1 page)
3 April 1997Accounts for a small company made up to 30 November 1995 (2 pages)
3 April 1997Accounts for a small company made up to 30 November 1995 (2 pages)
5 November 1996Return made up to 26/10/96; full list of members (6 pages)
5 November 1996Return made up to 26/10/96; full list of members (6 pages)
3 November 1996Accounts for a small company made up to 30 November 1994 (2 pages)
3 November 1996Accounts for a small company made up to 30 November 1994 (2 pages)
19 October 1995Return made up to 26/10/95; full list of members (6 pages)
19 October 1995Return made up to 26/10/95; full list of members (6 pages)
26 October 1992Incorporation (14 pages)
26 October 1992Incorporation (14 pages)