UKBizDB.co.uk

WHITE ROSE YORKSHIRE PROPERTIES LIMITED

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

This company is commonly known as White Rose Yorkshire Properties Limited. The company was founded 20 years ago and was given the registration number 05027148. The firm's registered office is in WAKEFIELD. You can find them at 531 Denby Dale Road West, Calder Grove, Wakefield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WHITE ROSE YORKSHIRE PROPERTIES LIMITED
Company Number:05027148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:531 Denby Dale Road West, Calder Grove, Wakefield, WF4 3ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Junction, Office 43, Charles Street, Horbury, United Kingdom, WF4 5FH

Secretary12 March 2009Active
The Junction, Office 43, Charles Street, Horbury, United Kingdom, WF4 5FH

Director27 January 2004Active
Station House 1 Greenside, Walton, Wakefield, WF2 6NN

Secretary27 January 2004Active
17, Woods Court, Harrogate, United Kingdom, HG2 9QP

Secretary01 April 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary27 January 2004Active
Station House 1 Greenside, Walton, Wakefield, WF2 6NN

Director27 January 2004Active
The Pavillion, 8 Portland Gate, St John's North, Wakefield, WF1 3QE

Director27 January 2004Active
The Pavillion, 8 Portland Gate, St Johns North, Wakefield, WF1 3QE

Director27 January 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director27 January 2004Active

People with Significant Control

Carol Lynn Cooper
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:The Junction, Office 43, Horbury, United Kingdom, WF4 5FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Trevor Harold Cooper
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:United Kingdom
Address:The Junction, Office 43, Horbury, United Kingdom, WF4 5FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2024-02-09Officers

Change person director company with change date.

Download
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2023-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-23Officers

Change person director company.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-06-20Officers

Change person secretary company with change date.

Download
2023-06-19Address

Change registered office address company with date old address new address.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Change person secretary company with change date.

Download
2023-02-03Officers

Change person director company with change date.

Download
2022-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Officers

Change person secretary company with change date.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2021-11-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-25Address

Change registered office address company with date old address new address.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Capital

Capital name of class of shares.

Download
2020-11-04Capital

Capital variation of rights attached to shares.

Download
2020-11-04Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.