Company NameYorkshire Country Properties (Shepley) Limited
Company StatusActive
Company Number09207247
CategoryPrivate Limited Company
Incorporation Date8 September 2014(9 years, 7 months ago)
Previous NameYorkshire Country Estates Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Howard Butterfield
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTandem Industrial Estate Wakefield Road
Tandem
Huddersfield
HD5 0AL
Director NameMr Sukhpal Singh Ahluwalia
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Shouldham Street
London
W1H 5FJ
Director NameMr Pritpal Singh Ahluwalia
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(8 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
Director NameMr Paul Stewart Brown
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(8 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
Director NameMr George Richard Butterfield
Date of BirthJuly 2000 (Born 23 years ago)
NationalityEnglish
StatusCurrent
Appointed07 August 2023(8 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
Director NameMr Robert Charles Wilkinson
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(8 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
Director NameMr Stewart Paul Brown
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
Director NameMr Husnel Singh Ahluwalia
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Shouldham Street
London
W1H 5FJ
Director NameMr Jai Singh Ahluwalia
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Shouldham Street
London
W1H 5FJ
Director NameMr David Scott Greenwood
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX

Location

Registered AddressPermanent House
1 Dundas Street
Huddersfield
West Yorkshire
HD1 2EX
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 3 weeks from now)

Charges

18 March 2022Delivered on: 6 April 2022
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as land at abbey road, north shepley, west yorkshire HD8 8EA and registered at H.m land registry with absolute title under title numbers WYK526516, WYK813529, WYK813527 and part of the land registered under title number WYK305860.. For more details of the assets charged please refer to the instrument.
Outstanding
18 March 2022Delivered on: 6 April 2022
Persons entitled: Paragon Development Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as land at abbey road, north shepley, west yorkshire HD8 8EA and registered at H.M. land registry with absolute title under title numbers WYK526516, WYK813529, WYK813527 and part of the land registered under title number WYK305860 as shown edged red on the plan attached to the legal charge.. For more details of the assets charged please refer to the instrument.
Outstanding

Filing History

13 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
10 August 2023Appointment of Mr George Richard Butterfield as a director on 7 August 2023 (2 pages)
10 August 2023Appointment of Mr Robert Charles Wilkinson as a director on 7 August 2023 (2 pages)
20 April 2023Termination of appointment of Jai Singh Ahluwalia as a director on 6 April 2023 (1 page)
20 April 2023Appointment of Mr Paul Stewart Brown as a director on 6 April 2023 (2 pages)
20 April 2023Termination of appointment of Stewart Paul Brown as a director on 6 April 2023 (1 page)
20 April 2023Appointment of Mr Pritpal Singh Ahluwalia as a director on 6 April 2023 (2 pages)
20 April 2023Termination of appointment of Husnel Singh Ahluwalia as a director on 6 April 2023 (1 page)
20 April 2023Termination of appointment of David Scott Greenwood as a director on 6 April 2023 (1 page)
5 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
13 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
6 April 2022Registration of charge 092072470002, created on 18 March 2022 (57 pages)
6 April 2022Registration of charge 092072470001, created on 18 March 2022 (33 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 September 2021Confirmation statement made on 8 September 2021 with updates (4 pages)
11 August 2021Appointment of Mr David Scott Greenwood as a director on 25 June 2021 (2 pages)
11 August 2021Appointment of Sukhpal Singh Ahluwalia as a director on 25 June 2021 (2 pages)
11 August 2021Cessation of Yorkshire Country Properties Limited as a person with significant control on 25 June 2021 (1 page)
11 August 2021Appointment of Mr Jai Singh Ahluwalia as a director on 25 June 2021 (2 pages)
11 August 2021Notification of Yorkshire Country Properties Holdings Limited as a person with significant control on 25 June 2021 (2 pages)
11 August 2021Appointment of Mr Husnel Singh Ahluwalia as a director on 25 June 2021 (2 pages)
15 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
10 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
17 September 2019Cessation of Stewart Paul Brown as a person with significant control on 7 November 2018 (1 page)
17 September 2019Notification of Yorkshire Country Properties Limited as a person with significant control on 7 November 2018 (2 pages)
11 June 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
20 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-20
(3 pages)
29 November 2018Appointment of Mr Richard Howard Butterfield as a director on 29 November 2018 (2 pages)
1 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
10 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
14 June 2016Director's details changed for Mr Stewart Paul Brown on 14 June 2016 (2 pages)
14 June 2016Director's details changed for Mr Stewart Paul Brown on 14 June 2016 (2 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
8 September 2014Incorporation
Statement of capital on 2014-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)