Company Information & Financial DataYcbps Property Nominee Company Limited
Registered address:
Directors
Current | Date Appointed |
---|---|
Reveal name
Glasgow, Glasgow, G2
|
11 Dec 2018 |
Reveal name
Glasgow, Glasgow, G2
|
12 Nov 2020 |
Reveal name
Glasgow, Glasgow, G2
|
12 Nov 2020 |
Reveal name
Glasgow, Glasgow, G2
|
30 Jun 2021 |
Reveal name
Glasgow, Glasgow, G2
|
29 Mar 2022 |
Previous | Date Appointed | Date Resigned |
---|---|---|
Reveal name
Glasgow, Glasgow, G46
|
09 Aug 1994 | 30 Jun 2004 |
Reveal name
Chesham, Buckinghamshire, HP5
|
09 Aug 1994 | 30 Jun 1999 |
Reveal name
Leeds, West Yorkshire, LS16
|
09 Aug 1994 | 22 Nov 1996 |
Reveal name
Helensburgh, Dunbartonshire, G84
|
09 Aug 1994 | 06 Sep 1996 |
Reveal name
Leeds, West Yorkshire, LS16
|
01 Jun 1995 | 31 May 1996 |
Reveal name
London, London, E1W
|
09 Aug 1994 | 22 Nov 1996 |
Reveal name
Leeds, West Yorkshire, LS26
|
13 Mar 2001 | 19 Oct 2007 |
Reveal name
London, London, EC2V
|
10 Dec 2004 | 05 Dec 2012 |
Reveal name
Bangor, County Down, BT20
|
09 Aug 1994 | 06 Sep 1996 |
Reveal name
Harrogate, North Yorkshire, HG3
|
09 Aug 1994 | 14 May 1999 |
Reveal name
Glasgow, Glasgow, G76
|
09 Jun 2000 | 16 May 2001 |
Reveal name
Glasgow, Glasgow, G61
|
22 Nov 1996 | 07 Mar 2000 |
Reveal name
Halifax, West Yorkshire, HX3
|
01 Jun 1996 | 30 Oct 1996 |
Reveal name
Lisburn, County Antrim, BT27
|
22 Nov 1996 | 01 Jun 2005 |
Reveal name
Glasgow, Glasgow, G41
|
01 Dec 1997 | 30 Jun 1998 |
Reveal name
Ilkley, West Yorkshire, LS29
|
22 Nov 1996 | 18 Feb 2000 |
Reveal name
West Kilbride, Ayrshire, KA23
|
01 Mar 1997 | 30 Jun 1999 |
Reveal name
Isle Of Man, Isle Of Man, IM4
|
01 Feb 1997 | 12 Jun 2002 |
Reveal name
Holmfirth, HD7
|
01 Dec 1997 | 30 Nov 1998 |
Reveal name
Winchester, Hampshire, SO23
|
30 Aug 1994 | 31 Jan 1997 |
Reveal name
Inverurie, Aberdeenshire, AB51
|
09 Jun 2000 | 31 May 2006 |
Reveal name
Coatbridge, Lanarkshire, ML5
|
15 May 1999 | 12 Sep 2001 |
Reveal name
Nairn, Inverness-shire, IV12
|
12 Jan 2007 | 19 May 2009 |
Reveal name
Leeds, West Yorkshire, LS27
|
01 Aug 2000 | 12 Jun 2002 |
Reveal name
Lichfield, Staffordshire, WS14
|
10 Aug 2000 | 10 Oct 2001 |
Reveal name
London, London, EC2V
|
11 Apr 2001 | 10 Sep 2001 |
Reveal name
Maidstone, Kent, ME18
|
01 Jun 1996 | 31 Jan 1997 |
Reveal name
Glasgow, Glasgow, G46
|
12 Sep 2001 | 18 Jun 2004 |
Reveal name
London, London, N1
|
11 Apr 2001 | 17 May 2005 |
Reveal name
Glasgow, Glasgow, G1
|
12 Jan 2007 | 25 Sep 2018 |
Reveal name
Glasgow, Glasgow, G1
|
13 Dec 2012 | 11 Dec 2018 |
Reveal name
London, London, EC2V
|
21 Mar 2002 | 05 Dec 2012 |
Reveal name
Glasgow, Glasgow, G1
|
15 Aug 2008 | 30 Sep 2016 |
Reveal name
London, London, EC1M
|
18 Jun 2004 | 23 Nov 2004 |
Reveal name
London, London, EC2V
|
25 Nov 2004 | 30 Jan 2013 |
Reveal name
Glasgow, Glasgow, G1
|
03 May 2018 | 30 Jun 2021 |
Reveal name
Esher, Surrey, KT10
|
21 Dec 2006 | 13 Apr 2007 |
Reveal name
Glasgow, Glasgow, G64
|
12 Jan 2007 | 03 Sep 2007 |
Reveal name
Glasgow, Glasgow, G1
|
22 Jun 2007 | 09 Sep 2016 |
Reveal name
Beaconsfield, Buckinghamshire, HP9
|
22 Jun 2007 | 31 Jan 2010 |
Reveal name
Doune, Perthshire, FK16
|
25 Nov 2004 | 07 Jan 2008 |
Reveal name
Holywood, County Down, BT18
|
09 Aug 1994 | 01 Jun 2005 |
Reveal name
EC2V
|
13 Dec 2012 | 12 Nov 2020 |
Reveal name
Colchester, Essex, CO5
|
23 Nov 2005 | 19 Oct 2007 |
Reveal name
Glasgow, Glasgow, G1
|
03 Jun 2015 | 03 May 2018 |
Reveal name
London, London, EC2V
|
13 Dec 2012 | 03 Jun 2015 |
Reveal name
Glasgow, Glasgow, G1
|
30 Jan 2013 | 25 Sep 2018 |
Reveal name
Glasgow, Glasgow, G1
|
09 Sep 2016 | 29 Oct 2020 |
Reveal name
Glasgow, Glasgow, G1
|
30 Jun 2021 | 31 Dec 2022 |
Reveal name
Glasgow, Glasgow, G1
|
25 Sep 2018 | 29 Mar 2022 |
Reveal name
London, London, EC1A
|
15 Oct 1993 | 09 Aug 1994 |
Reveal name
London, London, EC1A
|
15 Oct 1993 | 09 Aug 1994 |
Source: Companies House
Summary Balance Sheet
For more information on Abbreviated Accounts please click here:
http://www.companieshouse.gov.uk/about/gbhtml/gp2.shtml#ch6
Years
Net Worth Cash
30 Sep 2019
£ |
30 Sep 2020
£ |
30 Sep 2021
£ |
30 Sep 2022
£ |
||
---|---|---|---|---|---|
Total Asset |
30 Sep 2019
30 Sep 2020
30 Sep 2021
30 Sep 2022
|
£100 | £100 | £100 | £100 |
Current Asset |
30 Sep 2019
30 Sep 2020
30 Sep 2021
30 Sep 2022
|
£100 | £100 | £100 | £100 |
Current Liabilities |
30 Sep 2019
30 Sep 2020
30 Sep 2021
30 Sep 2022
|
N/A | N/A | N/A | N/A |
Net Current Assets |
30 Sep 2019
30 Sep 2020
30 Sep 2021
30 Sep 2022
|
£100 | £100 | £100 | £100 |
Net Current Liabilities |
30 Sep 2019
30 Sep 2020
30 Sep 2021
30 Sep 2022
|
N/A | N/A | N/A | N/A |
Net Worth |
30 Sep 2019
30 Sep 2020
30 Sep 2021
30 Sep 2022
|
£100 | £100 | £100 | £100 |
Cash |
30 Sep 2019
30 Sep 2020
30 Sep 2021
30 Sep 2022
|
N/A | N/A | N/A | N/A |
Profit & Loss Reserve |
30 Sep 2019
30 Sep 2020
30 Sep 2021
30 Sep 2022
|
N/A | N/A | N/A | N/A |
Source: Companies House
Other Businesses At This Address
Company Name | Classification | Company Number |
---|---|---|
Yorkshire Bank Limited
T:
0800 032 3971
|
Financial Advisers (Independent) | 00117413 |
Virgin Money
|
Holding Companies Management Activities | 09595911 |
Cyb Ssp Trustee Limited
T:
020 7710 2100
|
N/A | 02981016 |
Cyb Investments Limited
T:
020 7710 2100
|
Holding Companies Management Activities | 02108635 |
Virgin Money Holdings (uk) Limited
T:
0800 389 2875
|
Holding Companies Management Activities | 03087587 |
Virgin Money Unit Trust Managers Limited
T:
0191 279 4604
|
Financial Advisers (Independent) | 03000482 |
Cyb Intermediaries Limited
T:
0191 279 5005
|
Insurance Brokers | 04056283 |
Virgin Money Personal Financial Service Limited
|
Financial Advisers (Independent) | 03072766 |
Virgin Money Giving Limited
T:
0191 279 4604
|
Business Services | 02733492 |
Virgin Money Trustee Limited
|
N/A | 13521339 |
Virgin Money Nominees Limited
T:
0191 279 5005
|
N/A | 03346243 |
The Virgin Money Foundation
T:
0330 123 3624
|
Business Services | 09457101 |
Eagle Place Covered Bonds Llp
|
N/A | OC412988 |
Virgin Credit Card
|
Credit and Discount Cards | N/A |
Key: N/A = Not Available