ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Yamas Properties Limited

Yamas Properties Limited is an active company incorporated on 7 October 2020 with the registered office located in Ramsgate, Kent. Yamas Properties Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12935437
Private limited company
Age
5 years
Incorporated 7 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 May 2025 (6 months ago)
Next confirmation dated 5 May 2026
Due by 19 May 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
424 Margate Road
Ramsgate
Kent
CT12 6SJ
England
Address changed on 2 May 2024 (1 year 6 months ago)
Previous address was 12 Rutland Gardens Birchington Kent CT7 9SN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1982
Director • British • Lives in England • Born in May 1984
Mr Richard William Phillpott
PSC • British • Lives in England • Born in Aug 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Yamas Kent Ltd
Richard William Phillpott and June Clare Phillpott are mutual people.
Active
Sunset Cruise News Limited
Richard William Phillpott and June Clare Phillpott are mutual people.
Active
Spurling Cannon Limited
Richard William Phillpott is a mutual person.
Active
Spurling Cannon Community Fund
Richard William Phillpott is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£46
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.55K
Decreased by £2.5K (-62%)
Total Liabilities
-£1.59K
Decreased by £2.42K (-60%)
Net Assets
-£39
Decreased by £85 (-185%)
Debt Ratio (%)
103%
Increased by 3.66% (+4%)
Latest Activity
Confirmation Submitted
6 Months Ago on 6 May 2025
Full Accounts Submitted
11 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 7 May 2024
Mr Richard William Phillpott (PSC) Details Changed
1 Year 11 Months Ago on 5 Dec 2023
Mr Richard William Phillpott (PSC) Details Changed
1 Year 11 Months Ago on 5 Dec 2023
Mrs June Clare Phillpott Details Changed
1 Year 11 Months Ago on 5 Dec 2023
Mrs June Clare Phillpott Details Changed
1 Year 11 Months Ago on 5 Dec 2023
Mr Richard William Phillpott Details Changed
1 Year 11 Months Ago on 5 Dec 2023
Mr Richard William Phillpott Details Changed
1 Year 11 Months Ago on 5 Dec 2023
Mr Richard William Phillpott (PSC) Details Changed
1 Year 11 Months Ago on 5 Dec 2023
Get Credit Report
Discover Yamas 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 5 May 2025 with updates
Submitted on 6 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Confirmation statement made on 5 May 2024 with updates
Submitted on 7 May 2024
Change of details for Mr Richard William Phillpott as a person with significant control on 5 December 2023
Submitted on 3 May 2024
Change of details for Mr Richard William Phillpott as a person with significant control on 5 December 2023
Submitted on 3 May 2024
Registered office address changed from 12 Rutland Gardens Birchington Kent CT7 9SN England to 424 Margate Road Ramsgate Kent CT12 6SJ on 2 May 2024
Submitted on 2 May 2024
Change of details for Mr Richard William Phillpott as a person with significant control on 5 December 2023
Submitted on 2 May 2024
Director's details changed for Mr Richard William Phillpott on 5 December 2023
Submitted on 2 May 2024
Director's details changed for Mr Richard William Phillpott on 5 December 2023
Submitted on 2 May 2024
Director's details changed for Mrs June Clare Phillpott on 5 December 2023
Submitted on 2 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year