UKBizDB.co.uk

NORTH YORKSHIRE PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as North Yorkshire Property Developments Limited. The company was founded 25 years ago and was given the registration number 03724088. The firm's registered office is in LEEDS. You can find them at C/o Murray Harcourt, 6 Queen Street, Leeds, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NORTH YORKSHIRE PROPERTY DEVELOPMENTS LIMITED
Company Number:03724088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Murray Harcourt, 6 Queen Street, Leeds, United Kingdom, LS1 2TW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 6 Queen Street, Leeds, United Kingdom, LS1 2TW

Director12 November 2008Active
C/O Murray Harcourt, 6 Queen Street, Leeds, United Kingdom, LS1 2TW

Secretary23 June 1999Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary02 March 1999Active
14 Wigton Lane, Leeds, LS17 8SA

Director06 October 1999Active
C/O Murray Harcourt, 6 Queen Street, Leeds, United Kingdom, LS1 2TW

Director23 June 1999Active
C/O Murray Harcourt, 6 Queen Street, Leeds, United Kingdom, LS1 2TW

Director23 June 1999Active
41 Park Square, Leeds, LS1 2NS

Nominee Director02 March 1999Active

People with Significant Control

Nypd Group Limited
Notified on:25 January 2021
Status:Active
Country of residence:England
Address:C/O Murray Harcourt, Queen Street, Leeds, England, LS1 2TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Neil Fearnley
Notified on:01 July 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:C/O Murray Harcourt, 6 Queen Street, Leeds, United Kingdom, LS1 2TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Fearnley
Notified on:01 July 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:United Kingdom
Address:C/O Murray Harcourt, 6 Queen Street, Leeds, United Kingdom, LS1 2TW
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Address

Change registered office address company with date old address new address.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination secretary company with name termination date.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Address

Change registered office address company with date old address new address.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.