YORKSHIRE ROSE HOMES LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 0PL

Company number 05515853
Status Active
Incorporation Date 21 July 2005
Company Type Private Limited Company
Address 22 HIGH ROAD, DONCASTER, YORKSHIRE, DN4 0PL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of YORKSHIRE ROSE HOMES LIMITED are www.yorkshirerosehomes.co.uk, and www.yorkshire-rose-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Yorkshire Rose Homes Limited is a Private Limited Company. The company registration number is 05515853. Yorkshire Rose Homes Limited has been working since 21 July 2005. The present status of the company is Active. The registered address of Yorkshire Rose Homes Limited is 22 High Road Doncaster Yorkshire Dn4 0pl. The company`s financial liabilities are £99.89k. It is £0.24k against last year. The cash in hand is £0.01k. It is £0.01k against last year. . BATTY, Lee is a Director of the company. Secretary BATTY, Lee has been resigned. Secretary GILLEY, Dave John has been resigned. Director GILLEY, Dave John has been resigned. Director GILLEY, David has been resigned. Director WITHERS, Marlon Christopher has been resigned. Director WITHERS, Marlon Christopher has been resigned. The company operates in "Buying and selling of own real estate".


yorkshire rose homes Key Finiance

LIABILITIES £99.89k
+0%
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BATTY, Lee
Appointed Date: 21 July 2005
49 years old

Resigned Directors

Secretary
BATTY, Lee
Resigned: 21 September 2005
Appointed Date: 21 July 2005

Secretary
GILLEY, Dave John
Resigned: 19 August 2010
Appointed Date: 21 September 2005

Director
GILLEY, Dave John
Resigned: 19 August 2010
Appointed Date: 01 August 2006
54 years old

Director
GILLEY, David
Resigned: 21 September 2005
Appointed Date: 21 July 2005
54 years old

Director
WITHERS, Marlon Christopher
Resigned: 31 March 2012
Appointed Date: 19 August 2010
55 years old

Director
WITHERS, Marlon Christopher
Resigned: 07 April 2006
Appointed Date: 21 July 2005
55 years old

Persons With Significant Control

Mr Lee Batty
Notified on: 1 July 2016
49 years old
Nature of control: Ownership of shares – 75% or more

YORKSHIRE ROSE HOMES LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Dec 2016
Confirmation statement made on 24 November 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 300

20 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 38 more events
23 Nov 2005
Particulars of mortgage/charge
10 Oct 2005
Director resigned
10 Oct 2005
Secretary resigned
10 Oct 2005
New secretary appointed
21 Jul 2005
Incorporation

YORKSHIRE ROSE HOMES LIMITED Charges

15 September 2008
Debenture
Delivered: 18 September 2008
Status: Satisfied on 23 December 2010
Persons entitled: Neville Christopher Brown
Description: The undertaking property rights and assets of the company…
30 August 2007
Legal charge
Delivered: 1 September 2007
Status: Satisfied on 29 September 2010
Persons entitled: Neville Christopher Brown
Description: 202 sprotborough road doncaster south yorkshire.
16 August 2007
Legal charge
Delivered: 23 August 2007
Status: Satisfied on 23 December 2010
Persons entitled: Neville Christopher Brown
Description: 208 sprotborough road doncaster south yorkshire t/n…
16 November 2005
Legal charge
Delivered: 30 November 2005
Status: Satisfied on 23 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 202 sprotbrough road doncaster south yorkshire by way of…
10 November 2005
Debenture
Delivered: 23 November 2005
Status: Satisfied on 23 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over all proeprty assets goodwill…