UKBizDB.co.uk

WHARFE VALLEY PLACE LTD

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

This company is commonly known as Wharfe Valley Place Ltd. The company was founded 8 years ago and was given the registration number 09846368. The firm's registered office is in HARROGATE. You can find them at 12a Montpellier Parade, , Harrogate, North Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WHARFE VALLEY PLACE LTD
Company Number:09846368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:12a Montpellier Parade, Harrogate, North Yorkshire, United Kingdom, HG1 2TJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wharfe Valley Place Ltd, Coutances Way, Burley In Wharfedale, Ilkley, England, LS29 7HQ

Director06 December 2018Active
Wharfe Valley Place Ltd, Coutances Way, Burley In Wharfedale, Ilkley, England, LS29 7HQ

Director06 December 2018Active
12a, Montpellier Parade, Harrogate, United Kingdom, HG1 2TJ

Director28 October 2015Active
Knabbs Ash, Skipton Road, Felliscliffe, Harrogate, England, HG3 2LT

Director28 October 2015Active
Hillside Cottage, Follifoot Lane, Kirkby Overblow, United Kingdom, HG3 1HA

Director28 October 2015Active
2, Wharfedale Avenue, Menston, United Kingdom, LS29 6RP

Director28 October 2015Active

People with Significant Control

Wharfe Valley Place Holdings Ltd
Notified on:14 March 2022
Status:Active
Country of residence:England
Address:C/O Moss And Moor Limited, Coutances Way, Ilkley, England, LS29 7HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Miller
Notified on:28 August 2020
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Wharfe Valley Place Ltd, Coutances Way, Ilkley, England, LS29 7HQ
Nature of control:
  • Significant influence or control
Mrs Louise Miller
Notified on:28 August 2020
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Wharfe Valley Place Ltd, Coutances Way, Ilkley, England, LS29 7HQ
Nature of control:
  • Significant influence or control
Mr Jason Lee Clay
Notified on:21 October 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Old Low Hall, Follifoot Lane, Harrogate, England, HG3 1HB
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Accounts

Change account reference date company previous shortened.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Address

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

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Accounts

Change account reference date company previous shortened.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Miscellaneous

Legacy.

Download
2020-02-06Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.