ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Yellowtail Properties Limited

Yellowtail Properties Limited is an active company incorporated on 25 March 2013 with the registered office located in Northampton, Northamptonshire. Yellowtail Properties Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08460936
Private limited company
Age
12 years
Incorporated 25 March 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 August 2025 (26 days ago)
Next confirmation dated 17 August 2026
Due by 31 August 2026 (11 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1-4 South Lodge Offices 100 Wellingborough Road
Ecton
Northampton
Northamptonshire
NN6 0QR
England
Address changed on 11 Jan 2022 (3 years ago)
Previous address was Unit 6 the Woodyard Castle Ashby Northampton NN7 1LF
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Oct 1969
Director • Finance Director • British • Lives in England • Born in Sep 1966
Director • Accountant • Slovak • Lives in UK • Born in Jun 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
2 Semilong Road Limited
Mr Giles Dearing Cadman and John Martyn Percival are mutual people.
Active
Classic Country Wear Limited
Mr Giles Dearing Cadman and John Martyn Percival are mutual people.
Active
Enterprise Real Estate Limited
Mr Giles Dearing Cadman and John Martyn Percival are mutual people.
Active
Cadman Capital Services Limited
Mr Giles Dearing Cadman and John Martyn Percival are mutual people.
Active
The OLD Bakehouse (Northampton) Limited
Mr Giles Dearing Cadman and John Martyn Percival are mutual people.
Active
Coral Property Estates Limited
Mr Giles Dearing Cadman and John Martyn Percival are mutual people.
Active
32 Gold Street Limited
Mr Giles Dearing Cadman and John Martyn Percival are mutual people.
Active
49 St Giles Street Limited
Mr Giles Dearing Cadman and John Martyn Percival are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£660.36K
Increased by £69.19K (+12%)
Total Liabilities
-£535.59K
Decreased by £14.93K (-3%)
Net Assets
£124.77K
Increased by £84.12K (+207%)
Debt Ratio (%)
81%
Decreased by 12.02% (-13%)
Latest Activity
Confirmation Submitted
26 Days Ago on 17 Aug 2025
Micro Accounts Submitted
8 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year Ago on 30 Aug 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 18 Dec 2023
Confirmation Submitted
2 Years Ago on 21 Aug 2023
Micro Accounts Submitted
2 Years 9 Months Ago on 30 Nov 2022
Confirmation Submitted
3 Years Ago on 22 Aug 2022
Mr John Martyn Percival Appointed
3 Years Ago on 15 Jun 2022
Registered Address Changed
3 Years Ago on 11 Jan 2022
Micro Accounts Submitted
3 Years Ago on 14 Dec 2021
Get Credit Report
Discover Yellowtail Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 August 2025 with no updates
Submitted on 17 Aug 2025
Micro company accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 17 August 2024 with no updates
Submitted on 30 Aug 2024
Micro company accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Confirmation statement made on 17 August 2023 with no updates
Submitted on 21 Aug 2023
Micro company accounts made up to 31 March 2022
Submitted on 30 Nov 2022
Confirmation statement made on 17 August 2022 with no updates
Submitted on 22 Aug 2022
Appointment of Mr John Martyn Percival as a director on 15 June 2022
Submitted on 21 Jun 2022
Registered office address changed from Unit 6 the Woodyard Castle Ashby Northampton NN7 1LF to 1-4 South Lodge Offices 100 Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR on 11 January 2022
Submitted on 11 Jan 2022
Micro company accounts made up to 31 March 2021
Submitted on 14 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year