Company NameYour Property Development Ltd
Company StatusActive
Company Number12429374
CategoryPrivate Limited Company
Incorporation Date28 January 2020(4 years, 2 months ago)
Previous NameRayner Beck Ltd

Business Activity

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

Directors

Director NameMrs Kathryn Sarah Dawson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMaling Exchange C/O Jaccountancy
Hoults Yard, Walker Road
Newcastle
Tyne And Wear
NE6 2HL
Director NameMr Robert Dawson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaling Exchange C/O Jaccountancy
Hoults Yard, Walker Road
Newcastle
Tyne And Wear
NE6 2HL
Director NameMr Joshua Joseph Dawson
Date of BirthApril 2003 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(3 years, 10 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaling Exchange C/O Jaccountancy
Hoults Yard, Walker Road
Newcastle
Tyne And Wear
NE6 2HL
Director NameMr Samuel Robert Dawson
Date of BirthSeptember 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(3 years, 10 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaling Exchange C/O Jaccountancy
Hoults Yard, Walker Road
Newcastle
Tyne And Wear
NE6 2HL
Director NameMr Samuel Robert Dawson
Date of BirthSeptember 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2020(same day as company formation)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressMaling Exchange C/O Jaccountancy
Hoults Yard, Walker Road
Newcastle
Tyne And Wear
NE6 2HL
Director NameMr Joshua Joseph Dawson
Date of BirthApril 2003 (Born 21 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2022(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaling Exchange C/O Jaccountancy
Hoults Yard, Walker Road
Newcastle
Tyne And Wear
NE6 2HL

Location

Registered AddressMaling Exchange C/O Jaccountancy
Hoults Yard, Walker Road
Newcastle
Tyne And Wear
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address MatchesOver 30 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
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

16 November 2023Registration of charge 124293740001, created on 13 November 2023 (6 pages)
12 September 2023Amended micro company accounts made up to 31 March 2023 (3 pages)
18 August 2023Termination of appointment of Samuel Robert Dawson as a director on 18 August 2023 (1 page)
18 August 2023Termination of appointment of Joshua Joseph Dawson as a director on 18 August 2023 (1 page)
18 August 2023Confirmation statement made on 18 August 2023 with updates (4 pages)
2 August 2023Confirmation statement made on 2 August 2023 with updates (5 pages)
14 June 2023Micro company accounts made up to 31 March 2023 (4 pages)
21 March 2023Company name changed rayner beck LTD\certificate issued on 21/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-20
(3 pages)
26 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 August 2022Confirmation statement made on 8 August 2022 with updates (5 pages)
8 August 2022Notification of Robert Dawson as a person with significant control on 8 August 2022 (2 pages)
8 August 2022Appointment of Mr Robert Dawson as a director on 8 August 2022 (2 pages)
8 August 2022Cessation of Samuel Robert Dawson as a person with significant control on 8 August 2022 (1 page)
8 August 2022Appointment of Mr Joshua Joseph Dawson as a director on 8 August 2022 (2 pages)
22 June 2022Registered office address changed from C/O Dpc Stone House 55 Ston Road Business Park Stoke-on-Trent Staffordshire ST4 6SR to Maling Exchange C/O Jaccountancy Hoults Yard, Walker Road Newcastle Tyne and Wear NE6 2HL on 22 June 2022 (1 page)
28 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
13 January 2022Change of details for Mr Samuel Robert Dawson as a person with significant control on 11 January 2022 (2 pages)
13 January 2022Change of details for Mrs Kathryn Sarah Dawson as a person with significant control on 11 January 2022 (2 pages)
13 January 2022Director's details changed for Mrs Kathryn Sarah Dawson on 11 January 2022 (2 pages)
13 January 2022Director's details changed for Mr Samuel Robert Dawson on 11 January 2022 (2 pages)
13 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 April 2021Registered office address changed from 7, Flat 1 Ladysmith Avenue Whitby YO21 3HX United Kingdom to C/O Dpc Stone House 55 Ston Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 13 April 2021 (2 pages)
13 April 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
13 April 2021Previous accounting period extended from 31 January 2021 to 31 March 2021 (1 page)
28 January 2020Incorporation
Statement of capital on 2020-01-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)