UKBizDB.co.uk

WHITE ROSE COURT (YORKSHIRE) LIMITED

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

This company is commonly known as White Rose Court (yorkshire) Limited. The company was founded 22 years ago and was given the registration number 04412956. The firm's registered office is in DONCASTER. You can find them at W H Prior, Railway Court, Doncaster, South Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:WHITE ROSE COURT (YORKSHIRE) LIMITED
Company Number:04412956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:W H Prior, Railway Court, Doncaster, South Yorkshire, DN4 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Railway Court, Doncaster, England, DN4 5FB

Director22 September 2017Active
24, Nether Hall Road, Doncaster, England, DN1 2PW

Director27 March 2018Active
Station House Station Road, Epworth, Doncaster, DN9 1JZ

Director25 November 2004Active
Summerfield House Mill Hill Road, Hatfield, Doncaster, DN7 6BQ

Director25 November 2004Active
The Manor, Bawtry Road, Hatfield Woodhouse, Doncaster, DN7 6PH

Director10 April 2002Active
W H Prior, Railway Court, Doncaster, DN4 5FB

Director25 November 2004Active
The Barns, Little Lane, Gringley On The Hill, DN10 4RY

Secretary25 November 2004Active
The Manor, Bawtry Road, Hatfield Woodhouse, Doncaster, DN7 6PH

Secretary10 April 2002Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary10 April 2002Active
Papermill House, Lindrick Tickhill, Doncaster, DN11 9QY

Director25 November 2004Active
The Barns, Little Lane, Gringley On The Hill, DN10 4RY

Director25 November 2004Active
Grey Gables 76 Dadsley Road, Tickhill, Doncaster, DN11 9JF

Director25 November 2004Active
The Manor, Bawtry Road, Hatfield Woodhouse, Doncaster, DN7 6PH

Director13 June 2008Active
2, Waterdale Close, Sprotbrough, Doncaster, England, DN5 7YB

Director12 January 2016Active
10a Westgate, Tickhill, Doncaster, DN11 9NE

Director25 November 2004Active

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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-13Officers

Change person director company with change date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Accounts

Change account reference date company previous extended.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-22Officers

Appoint person director company with name date.

Download
2016-05-22Officers

Termination director company with name termination date.

Download
2016-05-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.