UKBizDB.co.uk

WHITE ROSE NOMINEE INVESTMENTS LIMITED

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

This company is commonly known as White Rose Nominee Investments Limited. The company was founded 36 years ago and was given the registration number 02177954. The firm's registered office is in LEEDS. You can find them at 5th Floor Valiant Building, South Parade, Leeds, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:WHITE ROSE NOMINEE INVESTMENTS LIMITED
Company Number:02177954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:5th Floor Valiant Building, South Parade, Leeds, LS1 5QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Valiant Building, South Parade, Leeds, England, LS1 5QS

Director30 September 2013Active
5th Floor Valiant Building, South Parade, Leeds, England, LS1 5QS

Director03 April 2008Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Secretary-Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Secretary31 March 2011Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Director03 April 2008Active
55 The Fairway, Alwoodley, Leeds, LS17 7PE

Director07 May 1991Active
5th Floor Valiant Building, South Parade, Leeds, England, LS1 5QS

Director30 September 2013Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Director03 April 2008Active
The Old Vicarage, Beckett Road, Dewsbury, WFB 2DD

Director07 May 1991Active
7 Eastfield Close, Tadcaster, LS24 8JX

Director15 December 2001Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Director03 April 2008Active
206 Shay Lane, Walton, Wakefield, WF2 6NW

Director07 May 1991Active
6 Arthington View, Hunslet, Leeds, LS10 2ND

Director-Active
2 West Bank Road, Skipton, BD23 1QT

Director-Active
The White House Church Street, Barkston Ash, Tadcaster, LS24 9TT

Director20 November 1995Active
10 Lime Crescent, Sandal, Wakefield, WF2 6RY

Director-Active
Saint Martins House, 210-212 Chapeltown Road, Leeds, LS7 4HZ

Director20 June 2011Active

People with Significant Control

Yfm Private Equity Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, Valiant Bulding, 14 South Parade, Leeds, England, LS1 5QS
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2022-10-28Accounts

Accounts with accounts type dormant.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2021-12-02Accounts

Accounts with accounts type dormant.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts amended with accounts type dormant.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts with accounts type dormant.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type small.

Download
2019-05-30Auditors

Auditors resignation company.

Download
2019-01-07Accounts

Accounts amended with accounts type small.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type small.

Download
2017-12-13Accounts

Accounts with accounts type small.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts amended with accounts type full.

Download
2016-12-05Accounts

Accounts with accounts type full.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type full.

Download
2014-12-01Accounts

Accounts with accounts type full.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.