YEWTREE PROPERTIES LIMITED
Other letting and operating of own or leased real estate
YEWTREE PROPERTIES LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
621 Loughborough Road Birstall Leicester LE4 4NJ England
Full company profile for YEWTREE PROPERTIES LIMITED (03768085), an active company based in Leicester, England. Incorporated 11 May 1999. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£578.98k
Total Liabilities
£1.76M
Turnover
N/A
Employees
N/A
Debt Ratio
75%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Arif Kassam | Secretary | British | Unknown | 11 May 1999 | Active |
| Zoeb Nurudin Kapadia | Director | British | United Kingdom | 11 May 1999 | Active |
See all 8 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Mr Arif Kassam
British
- Significant Influence Or Control
Mr Viren Dalpat Kotecha
British
- Significant Influence Or Control
Dr Zoeb Nurudin Kapadia
British
- Significant Influence Or Control
Mr. Sanjay Rathod
British
- Significant Influence Or Control
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
401, Hamilton Hub, 5 Cleveland Street, Birkenhead (CH41 6BL) WIRRAL | Leasehold | £59,950 | 11 Sept 2020 |
Unit 6, Frederick William Street, Willenhall (WV13 1NE) WALSALL | Freehold | £190,000 | 2 Jul 2020 |
Ground Floor, 201 High Street, Blackwood (NP12 1AA) CAERPHILLY | Leasehold | £170,000 | 13 Jan 2020 |
83 Cardinal Square, Leeds (LS11 8HS) LEEDS | Leasehold | £38,500 | 22 Feb 2018 |
147-153 Balby Road, Balby, Doncaster (DN4 0RG) DONCASTER | Freehold | £485,000 | 28 Jul 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Apr 2026 | Accounts | Annual accounts made up to 31 Jul 2025 | |
| 17 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 15 May 2025 | Confirmation Statement | Confirmation statement made on 5 May 2025 with no updates | |
| 29 Apr 2025 | Accounts | Annual accounts made up to 31 Jul 2024 | |
| 7 May 2024 | Confirmation Statement | Confirmation statement made on 5 May 2024 with no updates |
Annual accounts made up to 31 Jul 2025
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 5 May 2025 with no updates
Annual accounts made up to 31 Jul 2024
Confirmation statement made on 5 May 2024 with no updates
Recent Activity
Latest Activity
Annual accounts made up to 31 Jul 2025
1 days ago on 29 Apr 2026
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 17 Feb 2026
Confirmation statement made on 5 May 2025 with no updates
11 months ago on 15 May 2025
Annual accounts made up to 31 Jul 2024
1 years ago on 29 Apr 2025
Confirmation statement made on 5 May 2024 with no updates
1 years ago on 7 May 2024
