Company NameY&Y Locum And Properties Ltd
DirectorYonas Henry Mhando
Company StatusActive
Company Number09217074
CategoryPrivate Limited Company
Incorporation Date15 September 2014(9 years, 2 months ago)
Previous NameY&Y Northern Locum And Translation Services Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameDr Yonas Henry Mhando
Date of BirthFebruary 1972 (Born 51 years ago)
NationalityTanzanian
StatusCurrent
Appointed15 September 2014(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address25a The Grove The Grove
Marton-In-Cleveland
Middlesbrough
TS7 8AF

Location

Registered Address25a The Grove The Grove
Marton-In-Cleveland
Middlesbrough
TS7 8AF
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
WardMarton East
Built Up AreaTeesside

Shareholders

60 at £1Yonas Henry Mhando
60.00%
Ordinary
30 at £1Lenka Mhando
30.00%
Ordinary A
10 at £1Sarah Mhando
10.00%
Ordinary B

Accounts

Latest Accounts30 September 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 August 2023 (3 months, 2 weeks ago)
Next Return Due3 September 2024 (9 months from now)

Charges

3 March 2016Delivered on: 16 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 15 yatesbury avenue, newcastle upon tyne.
Outstanding
1 April 2015Delivered on: 11 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 January 2021Micro company accounts made up to 30 September 2020 (5 pages)
24 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
25 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
6 November 2018Satisfaction of charge 092170740001 in full (1 page)
16 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
29 September 2017Notification of Lenka Mhando as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
29 September 2017Notification of Lenka Mhando as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
28 September 2017Change of details for Dr Yonas Henry Mhando as a person with significant control on 1 July 2016 (2 pages)
28 September 2017Change of details for Dr Yonas Henry Mhando as a person with significant control on 1 July 2016 (2 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
23 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
18 May 2017Registered office address changed from 38 Broadstone Marton Middlesbrough TS8 9XY to 25a the Grove the Grove Marton-in-Cleveland Middlesbrough TS7 8AF on 18 May 2017 (1 page)
18 May 2017Registered office address changed from 38 Broadstone Marton Middlesbrough TS8 9XY to 25a the Grove the Grove Marton-in-Cleveland Middlesbrough TS7 8AF on 18 May 2017 (1 page)
30 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 March 2016Registration of charge 092170740002, created on 3 March 2016 (40 pages)
16 March 2016Registration of charge 092170740002, created on 3 March 2016 (40 pages)
30 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
11 April 2015Registration of charge 092170740001, created on 1 April 2015 (44 pages)
11 April 2015Registration of charge 092170740001, created on 1 April 2015 (44 pages)
27 October 2014Company name changed y&y northern locum and translation services LTD\certificate issued on 27/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-26
(3 pages)
27 October 2014Company name changed y&y northern locum and translation services LTD\certificate issued on 27/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-26
(3 pages)