UKBizDB.co.uk

HUNGATE (YORK) REGENERATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hungate (york) Regeneration Limited. The company was founded 22 years ago and was given the registration number 04339730. The firm's registered office is in WEST YORKSHIRE. You can find them at Millshaw, Leeds, West Yorkshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HUNGATE (YORK) REGENERATION LIMITED
Company Number:04339730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Millshaw, Leeds, West Yorkshire, LS11 8EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Evans Property Group, Millshaw, Beeston, Leeds, United Kingdom, LS11 8EG

Secretary31 March 2022Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director03 July 2023Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director21 July 2021Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director12 December 2023Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director25 February 2019Active
Woodville, 14 Carlton Park Avenue, Pontefract, WF8 3HQ

Secretary28 January 2002Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Secretary06 August 2004Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Secretary31 December 2011Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary13 December 2001Active
Shepherds Down, Hill Road, Haslemere, GU27 2NH

Director16 April 2002Active
6 Eresby House, Rutland Gate, London, SW7 1BG

Director22 August 2002Active
33 Ryfold Road, London, SW19 8DF

Director16 August 2007Active
23 Ladythorn Crescent, Bramhall, Stockport, SK7 2HB

Director22 August 2002Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director04 June 2018Active
19 Shenley Hill, Radlett, WD7 7AT

Director24 September 2004Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director10 July 2013Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director19 October 2012Active
Leeward Bank Lane Angulon House, Bank Lane Faceby, Middlesbrough, TS9 7BP

Director14 October 2003Active
Old Keepers Cottage, Collins End Goring Heath, Reading, RG8 7RN

Director29 June 2005Active
Watermark Thames Lawn, St Peter Street, Marlow, SL7 1QA

Director16 April 2002Active
Hollybush House Longland Lane, Whixley, YO26 8BB

Director14 October 2003Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director10 May 2011Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director19 May 2022Active
Mussenden House, Pool Bank, Otley, Leeds, LS21 1RS

Director28 January 2002Active
White Court, 5 Foxhill Drive, Weetwood, Leeds, LS16 5PG

Director28 January 2002Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director01 June 2010Active
8 Farndale Close, Spofforth Hill, Wetherby, LS22 4XE

Director19 May 2005Active
Rectory Lodge, Kyre, Tenbury Wells, WR15 8RW

Director22 August 2002Active
4 Castle Croft, Long Lane Harden, Bingley, BD16 1BU

Director29 June 2005Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director02 June 2008Active
Flat 1b Chichester House, Chichester Terrace, Brighton, BN2 1FN

Director26 August 2003Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director21 February 2008Active
2a Gilleyfield Avenue, Dore, Sheffield, S17 3NS

Director31 March 2002Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director14 November 2007Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director11 March 2009Active

People with Significant Control

Lend Lease Residential (Yorkshire) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5, Merchant Square, London, United Kingdom, W2 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
White Rose Property Investments No.2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Millshaw, Ring Road, Leeds, England, LS11 8EG
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.