ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Yealand House Management Company Limited

Yealand House Management Company Limited is an active company incorporated on 19 March 1998 with the registered office located in Windermere, Cumbria. Yealand House Management Company Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03531205
Private limited company
Age
27 years
Incorporated 19 March 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 November 2025 (2 months ago)
Next confirmation dated 2 November 2026
Due by 16 November 2026 (10 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Matthews Benjamin Lettings
Ellerthwaite Square
Windermere
LA23 1DU
England
Address changed on 11 Jul 2025 (6 months ago)
Previous address was 12 Winfield Gardens Allithwaite Grange-over-Sands LA11 7DF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
9
Controllers (PSC)
1
Director • Lecturer • British • Lives in UK • Born in Dec 1949
Director • Retired • British • Lives in England • Born in Dec 1952
Director • Retired • British • Lives in UK • Born in Sep 1941
Director • University Lecturer • British • Lives in England • Born in Jan 1941
Director • Plasterer • British • Lives in England • Born in Sep 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
De Combe House Management Company Limited
Julius Estyn White is a mutual person.
Active
Adventure Breaks Group Limited
Christopher James Bone is a mutual person.
Active
Green Pathway Outdoors Cic
Christopher James Bone is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£45.01K
Increased by £12.45K (+38%)
Total Liabilities
-£88
Decreased by £165 (-65%)
Net Assets
£44.92K
Increased by £12.61K (+39%)
Debt Ratio (%)
0%
Decreased by 0.58% (-75%)
Latest Activity
Micro Accounts Submitted
19 Days Ago on 22 Dec 2025
Confirmation Submitted
1 Month Ago on 15 Nov 2025
Registered Address Changed
6 Months Ago on 11 Jul 2025
Mr Adam Anderton Appointed
6 Months Ago on 27 Jun 2025
Johanna Margaret Marsden Resigned
6 Months Ago on 27 Jun 2025
Micro Accounts Submitted
1 Year Ago on 19 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 9 Nov 2024
Registered Address Changed
2 Years 1 Month Ago on 20 Nov 2023
Registered Address Changed
2 Years 1 Month Ago on 20 Nov 2023
Mr Gary Simpson Appointed
2 Years 2 Months Ago on 8 Nov 2023
Get Credit Report
Discover Yealand House Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 22 Dec 2025
Confirmation statement made on 2 November 2025 with no updates
Submitted on 15 Nov 2025
Registered office address changed from 12 Winfield Gardens Allithwaite Grange-over-Sands LA11 7DF England to Matthews Benjamin Lettings Ellerthwaite Square Windermere LA23 1DU on 11 July 2025
Submitted on 11 Jul 2025
Appointment of Mr Adam Anderton as a secretary on 27 June 2025
Submitted on 27 Jun 2025
Termination of appointment of Johanna Margaret Marsden as a secretary on 27 June 2025
Submitted on 27 Jun 2025
Micro company accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 2 November 2024 with no updates
Submitted on 9 Nov 2024
Registered office address changed from 12 Winfield Gardens Allithwaite Grange-over-Sands LA11 7DF England to 12 Winfield Gardens Allithwaite Grange-over-Sands LA11 7DF on 20 November 2023
Submitted on 20 Nov 2023
Registered office address changed from 12 Winfield Gardens Allithwaite Grange over Sands Cumbria LA11 7DF United Kingdom to 12 Winfield Gardens Allithwaite Grange-over-Sands LA11 7DF on 20 November 2023
Submitted on 20 Nov 2023
Appointment of Mr Gary Simpson as a director on 8 November 2023
Submitted on 19 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year