Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHITE ROSE YORKSHIRE PROPERTIES LIMITED
Company Information for

WHITE ROSE YORKSHIRE PROPERTIES LIMITED

The Junction Office 43, Charles Street, Horbury, WF4 5FH,
Company Registration Number
05027148
Private Limited Company
Active

Company Overview

About White Rose Yorkshire Properties Ltd
WHITE ROSE YORKSHIRE PROPERTIES LIMITED was founded on 2004-01-27 and has its registered office in Horbury. The organisation's status is listed as "Active". White Rose Yorkshire Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WHITE ROSE YORKSHIRE PROPERTIES LIMITED
 
Legal Registered Office
The Junction Office 43
Charles Street
Horbury
WF4 5FH
Other companies in WF4
 
Filing Information
Company Number 05027148
Company ID Number 05027148
Date formed 2004-01-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-01-27
Return next due 2025-02-10
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB836647691  
Last Datalog update: 2024-07-18 15:02:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITE ROSE YORKSHIRE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHITE ROSE YORKSHIRE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CAROL LYNN COOPER
Company Secretary 2009-03-12
TREVOR HAROLD COOPER
Director 2004-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR HAROLD COOPER
Company Secretary 2006-04-01 2009-07-27
ANNE HODGKINSON
Director 2004-01-27 2009-03-12
TERENCE HODGKINSON
Director 2004-01-27 2009-03-12
MARGARET COOPER
Company Secretary 2004-01-27 2006-04-01
MARGARET COOPER
Director 2004-01-27 2006-04-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-01-27 2004-01-27
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2004-01-27 2004-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR HAROLD COOPER WATERSIDE MANAGEMENT (WAKEFIELD) LIMITED Director 2009-12-01 CURRENT 2005-10-20 Active
TREVOR HAROLD COOPER TMP CONSTRUCTION LIMITED Director 2008-06-20 CURRENT 2008-06-17 Dissolved 2015-07-21
TREVOR HAROLD COOPER HRP DEVELOPMENTS LIMITED Director 2008-06-05 CURRENT 2008-04-11 Dissolved 2014-08-26
TREVOR HAROLD COOPER TMP (CAMBLESFORTH) LIMITED Director 2008-05-23 CURRENT 2006-06-05 Active - Proposal to Strike off
TREVOR HAROLD COOPER HILLARD SERVICES LIMITED Director 2008-01-01 CURRENT 2006-06-28 Active
TREVOR HAROLD COOPER TMP ASSOCIATES LIMITED Director 2008-01-01 CURRENT 2006-02-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-18Unaudited abridged accounts made up to 2024-03-31
2024-02-09Change of details for Mr Trevor Harold Cooper as a person with significant control on 2024-01-27
2024-02-09Director's details changed for Mr Trevor Harold Cooper on 2024-01-27
2024-02-09Change of details for Carol Lynn Cooper as a person with significant control on 2024-01-27
2024-02-09CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-12-31Unaudited abridged accounts made up to 2023-03-31
2023-11-23Director's details changed for on
2023-06-20SECRETARY'S DETAILS CHNAGED FOR MRS CAROL LYNN COOPER on 2023-06-01
2023-06-20Change of details for Carol Lynn Cooper as a person with significant control on 2023-06-01
2023-06-20Director's details changed for Mr Trevor Harold Cooper on 2023-06-01
2023-06-20Change of details for Mr Trevor Harold Cooper as a person with significant control on 2023-06-01
2023-06-19REGISTERED OFFICE CHANGED ON 19/06/23 FROM The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA England
2023-02-07CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-02-03Director's details changed for Mr Trevor Harold Cooper on 2023-01-01
2023-02-03SECRETARY'S DETAILS CHNAGED FOR MRS CAROL LYNN COOPER on 2023-01-01
2022-02-14CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-11SECRETARY'S DETAILS CHNAGED FOR CAROL LYNN COOPER on 2021-05-25
2022-02-11CH03SECRETARY'S DETAILS CHNAGED FOR CAROL LYNN COOPER on 2021-05-25
2022-01-31Change of details for Carol Lynn Cooper as a person with significant control on 2021-01-28
2022-01-31Change of details for Mr Trevor Harold Cooper as a person with significant control on 2021-01-28
2022-01-31PSC04Change of details for Carol Lynn Cooper as a person with significant control on 2021-01-28
2021-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/21 FROM 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES
2020-11-04SH08Change of share class name or designation
2020-11-04SH10Particulars of variation of rights attached to shares
2020-09-11SH0131/08/20 STATEMENT OF CAPITAL GBP 75
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 50
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-04LATEST SOC04/02/17 STATEMENT OF CAPITAL;GBP 50
2017-02-04CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-11-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 50
2016-01-29AR0127/01/16 ANNUAL RETURN FULL LIST
2015-10-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 50
2015-02-03AR0127/01/15 ANNUAL RETURN FULL LIST
2014-07-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 50
2014-02-11AR0127/01/14 ANNUAL RETURN FULL LIST
2013-10-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0127/01/13 ANNUAL RETURN FULL LIST
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0127/01/12 ANNUAL RETURN FULL LIST
2011-11-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0127/01/11 ANNUAL RETURN FULL LIST
2010-10-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-24AR0127/01/10 ANNUAL RETURN FULL LIST
2009-09-17AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-27288bAppointment terminated secretary trevor cooper
2009-05-27RES01ALTER ARTICLES 16/03/2009
2009-05-27RES12VARYING SHARE RIGHTS AND NAMES
2009-05-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-11225PREVEXT FROM 28/02/2009 TO 31/03/2009
2009-04-23169GBP IC 100/50 12/03/09 GBP SR 50@1=50
2009-04-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR TERENCE HODGKINSON
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR ANNE HODGKINSON
2009-03-19288aSECRETARY APPOINTED CAROL LYNN COOPER
2009-03-16363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-10-23AA29/02/08 TOTAL EXEMPTION SMALL
2008-04-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TREVOR COOPER / 15/04/2008
2008-04-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TREVOR COOPER / 15/04/2008
2008-03-10363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-14363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-04-11288aNEW SECRETARY APPOINTED
2006-04-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-06363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2006-03-21225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 28/02/06
2005-12-05RES13TRANSFER SHARES 14/11/05
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-24225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05
2005-05-05363(287)REGISTERED OFFICE CHANGED ON 05/05/05
2005-05-05363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-08-21395PARTICULARS OF MORTGAGE/CHARGE
2004-08-21395PARTICULARS OF MORTGAGE/CHARGE
2004-08-21395PARTICULARS OF MORTGAGE/CHARGE
2004-08-21395PARTICULARS OF MORTGAGE/CHARGE
2004-08-21395PARTICULARS OF MORTGAGE/CHARGE
2004-08-21395PARTICULARS OF MORTGAGE/CHARGE
2004-03-1888(2)RAD 27/01/04--------- £ SI 99@1=99 £ IC 1/100
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-03-09288bSECRETARY RESIGNED
2004-03-09288bDIRECTOR RESIGNED
2004-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WHITE ROSE YORKSHIRE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITE ROSE YORKSHIRE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2009-03-26 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2004-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF RIGHTS UNDER AGREEMENT 2004-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHITE ROSE YORKSHIRE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of WHITE ROSE YORKSHIRE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITE ROSE YORKSHIRE PROPERTIES LIMITED
Trademarks
We have not found any records of WHITE ROSE YORKSHIRE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITE ROSE YORKSHIRE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WHITE ROSE YORKSHIRE PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WHITE ROSE YORKSHIRE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITE ROSE YORKSHIRE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHITE ROSE YORKSHIRE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.