UKBizDB.co.uk

WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED

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

This company is commonly known as White Rose Property Investments No.2 Limited. The company was founded 17 years ago and was given the registration number 06006475. The firm's registered office is in WEST YORKSHIRE. You can find them at Millshaw, Leeds, West Yorkshire, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED
Company Number:06006475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Millshaw, 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, Leeds, West Yorkshire, LS11 8EG

Director01 July 2021Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director31 December 2011Active
16 Riverside Avenue, Otley, LS21 2RT

Secretary22 November 2006Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Secretary31 December 2011Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary22 November 2006Active
Flat 9, Chapman House, Chapman Square, Harrogate, HG1 2SQ

Director22 November 2006Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director10 December 2012Active
16 Riverside Avenue, Otley, LS21 2RT

Director30 July 2008Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director01 May 2012Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director22 November 2006Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director01 September 2019Active
Millshaw, Leeds, West Yorkshire, LS11 8EG

Director01 September 2019Active
Red Roofs 2 Mulberry Garth, Thorp Arch, Wetherby, LS23 7AF

Director19 February 2007Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director22 November 2006Active

People with Significant Control

Evans Management Limited
Notified on:29 March 2019
Status:Active
Country of residence:England
Address:Millshaw, Ring Road, Leeds, England, LS11 8EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael White Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1936
Nationality:British
Address:Millshaw, West Yorkshire, LS11 8EG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Sanne Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:13, Castle Street, St Helier, Jersey, JE4 5UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Helga Ingeborg Evans
Notified on:06 April 2016
Status:Active
Date of birth:March 1937
Nationality:German
Address:Millshaw, West Yorkshire, LS11 8EG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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
2023-12-23Accounts

Accounts with accounts type small.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Mortgage

Mortgage satisfy charge full.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-03-24Resolution

Resolution.

Download
2023-03-22Capital

Capital allotment shares.

Download
2022-12-09Accounts

Accounts with accounts type small.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

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
2021-12-08Accounts

Accounts with accounts type small.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-10-08Accounts

Accounts with accounts type small.

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 updates.

Download
2019-12-10Accounts

Accounts with accounts type small.

Download
2019-09-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.