PROPERTY YORKSHIRE LIMITED - BAGSHOT
Company Profile | Company Filings |
Overview
PROPERTY YORKSHIRE LIMITED is a Private Limited Company from BAGSHOT ENGLAND and has the status: Active.
PROPERTY YORKSHIRE LIMITED was incorporated 39 years ago on 01/05/1984 and has the registered number: 01812688. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
PROPERTY YORKSHIRE LIMITED was incorporated 39 years ago on 01/05/1984 and has the registered number: 01812688. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
PROPERTY YORKSHIRE LIMITED - BAGSHOT
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
KNIGHTWAY HOUSE
BAGSHOT
GU19 5AQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ANTLER HOMES YORKSHIRE LIMITED (until 08/09/2021)
ANTLER HOMES YORKSHIRE LIMITED (until 08/09/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/04/2023 | 15/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DEAN PATRICK MCNAMARA | Dec 1970 | British | Director | 2019-05-13 | CURRENT |
MR DAVID IAN WILCOCK | Jul 1969 | British,Australian | Director | 2018-03-14 UNTIL 2019-05-13 | RESIGNED |
ROBERT JAMES DODD | Jul 1945 | British | Secretary | RESIGNED | |
MR PETER BRETT GOLDING | Secretary | 2015-08-12 UNTIL 2017-06-02 | RESIGNED | ||
SEAN MILLGATE | Sep 1960 | British | Secretary | 2003-09-15 UNTIL 2015-08-12 | RESIGNED |
MR JOHN ANDREW O'REILLY | Secretary | 2017-06-02 UNTIL 2017-10-26 | RESIGNED | ||
GEORGE EDWARD CHARLES ATWELL | Secretary | 2010-07-05 UNTIL 2014-12-19 | RESIGNED | ||
MR PETER ROBERT LUMB | Aug 1963 | British | Director | 2007-09-18 UNTIL 2008-07-31 | RESIGNED |
MR IAIN MUNRO RAMSAY | Apr 1945 | British | Director | RESIGNED | |
SEAN MILLGATE | Sep 1960 | British | Director | 2002-09-30 UNTIL 2015-08-12 | RESIGNED |
MR GEOFFREY FREDERICK POTTON | Apr 1952 | British | Director | 2002-04-29 UNTIL 2008-02-05 | RESIGNED |
MR MATTHEW BLAKE WATTS | Jan 1966 | English | Director | 2003-08-31 UNTIL 2004-12-31 | RESIGNED |
DAVID PETER SHEARD | Sep 1959 | British | Director | 2000-07-31 UNTIL 2002-09-13 | RESIGNED |
MR ALFRED JAMES TILT | Oct 1948 | British | Director | 2015-08-12 UNTIL 2016-09-30 | RESIGNED |
MR CHRISTOPHER JOHN HOUNSELL | Nov 1945 | British | Director | RESIGNED | |
MR ANTHONY JOHN WHITTAKER | Jun 1964 | British | Director | 2001-01-02 UNTIL 2002-08-14 | RESIGNED |
DAVID PETER WOOD | Jan 1947 | British | Director | 1999-06-21 UNTIL 2003-08-31 | RESIGNED |
MR ROGER BERTRAM KILTY | Jul 1956 | British | Director | RESIGNED | |
MR PHILIP SIDNEY GOWER | Aug 1943 | British | Director | 2000-01-31 UNTIL 2000-02-07 | RESIGNED |
MR ROGER ORLAND SOMERVILLE HENDRIE | Feb 1953 | British | Director | 1994-11-17 UNTIL 2000-01-19 | RESIGNED |
MR NEIL JOHN HART | Dec 1953 | British | Director | 2005-10-10 UNTIL 2008-06-30 | RESIGNED |
MR STEPHEN DAVID HAIGH | Mar 1965 | British | Director | 2002-08-19 UNTIL 2005-10-07 | RESIGNED |
MR DAVID IAN GELDER | Jul 1943 | British | Director | RESIGNED | |
ROBERT FREDERICK FOSTER | Sep 1955 | British | Director | 2002-04-29 UNTIL 2003-09-15 | RESIGNED |
PHILIP ANDREW DODSON | Jul 1951 | British | Director | 1992-10-01 UNTIL 1999-11-04 | RESIGNED |
ROBERT JAMES DODD | Jul 1945 | British | Director | 1992-10-01 UNTIL 2003-06-30 | RESIGNED |
MICHAEL DARCY | Sep 1966 | British | Director | 2016-09-14 UNTIL 2018-03-14 | RESIGNED |
JOHN WILLIAM DALTON | Nov 1941 | British | Director | 1997-08-14 UNTIL 2000-01-19 | RESIGNED |
PAMELA JEAN CASS | Jul 1949 | British | Director | 2005-01-04 UNTIL 2008-09-30 | RESIGNED |
MR JOHN HARVEY BELL | Feb 1971 | British | Director | 2008-02-21 UNTIL 2015-08-12 | RESIGNED |
ROBERT THOMAS BEAUMONT | Feb 1950 | British | Director | 2007-08-09 UNTIL 2008-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Weybridge Land & Properties Limited | 2022-03-22 | Bagshot | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PROPERTY YORKSHIRE LIMITED | 2023-11-24 | 31-03-2023 | |
Micro-entity Accounts - PROPERTY YORKSHIRE LIMITED | 2022-09-29 | 31-03-2022 | |
Micro-entity Accounts - PROPERTY YORKSHIRE LIMITED | 2021-11-25 | 31-03-2021 | |
Micro-entity Accounts - ANTLER HOMES YORKSHIRE LIMITED | 2021-02-02 | 31-03-2020 | |
Micro-entity Accounts - ANTLER HOMES YORKSHIRE LIMITED | 2020-01-10 | 30-06-2019 | £11,673,368 equity |
Micro-entity Accounts - ANTLER HOMES YORKSHIRE LIMITED | 2019-03-29 | 30-06-2018 | £11,673,368 equity |
Micro-entity Accounts - ANTLER HOMES YORKSHIRE LIMITED | 2018-02-14 | 30-06-2017 | £-11,673,368 equity |