UKBizDB.co.uk

WHARFEDALE HOMES LIMITED

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

This company is commonly known as Wharfedale Homes Limited. The company was founded 30 years ago and was given the registration number 02826209. The firm's registered office is in KNARESBOROUGH. You can find them at Unit 5 Whitfield Business Park, Manse Lane, Knaresborough, North Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WHARFEDALE HOMES LIMITED
Company Number:02826209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 5 Whitfield Business Park, Manse Lane, Knaresborough, North Yorkshire, HG5 8BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cattal Lodge, Cattal Road Tockwith, York, YO26 7QH

Secretary12 June 2008Active
Cattal Lodge, Cattal Road Tockwith, York, YO26 7QH

Director12 June 2008Active
Yew Tree House, High Street Bramham, Wetherby, LS23 6QQ

Secretary11 June 1993Active
The Old Byre, High Birstwith, Harrogate, HG3 2JD

Secretary01 April 1998Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary11 June 1993Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director11 June 1993Active
The Old Byre, High Birstwith, HG3 2JD

Director11 June 1993Active
4 Aston Hall Drive, North Ferriby, HU14 3EB

Director11 June 1993Active

People with Significant Control

Wharfedale Homes (Holdings) Ltd
Notified on:05 August 2022
Status:Active
Country of residence:England
Address:Unit 5 Whitfield Business Park, Manse Lane, Knaresborough, England, HG5 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Allan Patmore
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:Unit 5, Whitfield Business Park, Knaresborough, HG5 8BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Andrew Brown
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Address:Unit 5, Whitfield Business Park, Knaresborough, HG5 8BS
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-11Persons with significant control

Notification of a person with significant control.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-10-22Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Officers

Change person director company with change date.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.