WHITE ROSE YORKSHIRE PROPERTIES LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF4 3ND

Company number 05027148
Status Active
Incorporation Date 27 January 2004
Company Type Private Limited Company
Address 531 DENBY DALE ROAD WEST, CALDER GROVE, WAKEFIELD, WF4 3ND
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 50 . The most likely internet sites of WHITE ROSE YORKSHIRE PROPERTIES LIMITED are www.whiteroseyorkshireproperties.co.uk, and www.white-rose-yorkshire-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. White Rose Yorkshire Properties Limited is a Private Limited Company. The company registration number is 05027148. White Rose Yorkshire Properties Limited has been working since 27 January 2004. The present status of the company is Active. The registered address of White Rose Yorkshire Properties Limited is 531 Denby Dale Road West Calder Grove Wakefield Wf4 3nd. . COOPER, Carol Lynn is a Secretary of the company. COOPER, Trevor Harold is a Director of the company. Secretary COOPER, Margaret has been resigned. Secretary COOPER, Trevor Harold has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COOPER, Margaret has been resigned. Director HODGKINSON, Anne has been resigned. Director HODGKINSON, Terence has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COOPER, Carol Lynn
Appointed Date: 12 March 2009

Director
COOPER, Trevor Harold
Appointed Date: 27 January 2004
70 years old

Resigned Directors

Secretary
COOPER, Margaret
Resigned: 01 April 2006
Appointed Date: 27 January 2004

Secretary
COOPER, Trevor Harold
Resigned: 27 July 2009
Appointed Date: 01 April 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 January 2004
Appointed Date: 27 January 2004

Director
COOPER, Margaret
Resigned: 01 April 2006
Appointed Date: 27 January 2004
70 years old

Director
HODGKINSON, Anne
Resigned: 12 March 2009
Appointed Date: 27 January 2004
76 years old

Director
HODGKINSON, Terence
Resigned: 12 March 2009
Appointed Date: 27 January 2004
76 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 January 2004
Appointed Date: 27 January 2004

Persons With Significant Control

Carol Lynn Cooper
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trevor Harold Cooper
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHITE ROSE YORKSHIRE PROPERTIES LIMITED Events

04 Feb 2017
Confirmation statement made on 27 January 2017 with updates
02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50

20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 50

...
... and 53 more events
09 Mar 2004
Director resigned
09 Mar 2004
New director appointed
09 Mar 2004
New secretary appointed;new director appointed
09 Mar 2004
Registered office changed on 09/03/04 from: 12 york place leeds west yorkshire LS1 2DS
27 Jan 2004
Incorporation

WHITE ROSE YORKSHIRE PROPERTIES LIMITED Charges

12 March 2009
Charge
Delivered: 26 March 2009
Status: Outstanding
Persons entitled: Skipton Building Society
Description: Buildings in wordsworth yard beastfair pontefract together…
5 August 2004
Assignment of rights under agreement
Delivered: 21 August 2004
Status: Satisfied on 20 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in and the full benefit of an…
5 August 2004
Debenture
Delivered: 21 August 2004
Status: Satisfied on 20 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 August 2004
Legal charge
Delivered: 21 August 2004
Status: Satisfied on 24 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Premises at liquorice way pontefract wakefield west…
5 August 2004
Legal charge
Delivered: 21 August 2004
Status: Satisfied on 24 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The gaslight warrengate house lower warrengate wakefield…
5 August 2004
Legal charge
Delivered: 21 August 2004
Status: Satisfied on 24 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: St edwards court george street wakefield t/no WYK605210…
5 August 2004
Legal charge
Delivered: 21 August 2004
Status: Satisfied on 20 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 and 5A west parade wakefield west yorkshire t/no…