UKBizDB.co.uk

WHINMOOR LIMITED

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

This company is commonly known as Whinmoor Limited. The company was founded 23 years ago and was given the registration number 04125477. The firm's registered office is in LEEDS. You can find them at Millshaw Ring Road, Beeston, Leeds, West Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WHINMOOR LIMITED
Company Number:04125477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Millshaw Ring Road, Beeston, 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 Ring Road, Beeston, Leeds, LS11 8EG

Director21 October 2020Active
Millshaw Ring Road, Beeston, Leeds, LS11 8EG

Director20 May 2022Active
Millshaw Ring Road, Beeston, Leeds, LS11 8EG

Director31 December 2011Active
Millshaw Ring Road, Beeston, Leeds, LS11 8EG

Director31 December 2011Active
Woodville, 14 Carlton Park Avenue, Pontefract, WF8 3HQ

Secretary12 December 2003Active
16 Riverside Avenue, Otley, LS21 2RT

Secretary06 August 2004Active
Millshaw Ring Road, Beeston, Leeds, LS11 8EG

Secretary31 December 2011Active
2a Gilleyfield Avenue, Dore, Sheffield, S17 3NS

Secretary09 January 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 December 2000Active
Millshaw Ring Road, Beeston, Leeds, LS11 8EG

Director01 July 2021Active
20, Fern View, Gomersal, Cleckheaton, United Kingdom, BD19 4PE

Director03 October 2005Active
Holly Ridge, Trip Garth Linton, Wetherby, LS22 4HY

Director12 January 2001Active
Western House, Halifax Road, Bradford, BD6 2SZ

Director31 March 2002Active
White Court, 5 Foxhill Drive, Weetwood, Leeds, LS16 5PG

Director09 January 2001Active
Plum Tree Cottage, Low Way Bramham, Wetherby, LS23 6QT

Director12 January 2001Active
16 Riverside Avenue, Otley, LS21 2RT

Director26 September 2008Active
Millshaw Ring Road, Beeston, Leeds, LS11 8EG

Director11 March 2009Active
Apartment 16 Woodside Court, 205 Broadgate Lane Horsforth, Leeds, LS18 5BS

Director19 May 2005Active
Red Roofs 2 Mulberry Garth, Thorp Arch, Wetherby, LS23 7AF

Director09 January 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 December 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Keyland Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Western House, Western Way, Bradford, England, BD6 2SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type small.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type small.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Appoint person secretary company with name date.

Download
2022-05-05Officers

Termination secretary company with name termination date.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type small.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-10-29Accounts

Accounts with accounts type small.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-04-08Address

Move registers to sail company with new address.

Download
2020-04-02Address

Change sail address company with new address.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-09-04Officers

Change person director company with change date.

Download
2018-12-22Accounts

Accounts with accounts type small.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.