Company NameYorkshire Ventures (Apartments) Limited
DirectorsJames Joseph Corr and Charles Richard Jackson
Company StatusLiquidation
Company Number09849502
CategoryPrivate Limited Company
Incorporation Date30 October 2015(8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Hill Farm 1 Selby Road
Howden
Goole
East Riding Of Yorkshire
DN14 7JP
Director NameMr Charles Richard Jackson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoftus Hill Ferrensby
Knaresborough
HG5 9JT
Secretary NameMr James Joseph Corr
StatusCurrent
Appointed30 October 2015(same day as company formation)
RoleCompany Director
Correspondence AddressBarn Hill Farm 1 Selby Road
Howden
Goole
East Riding Of Yorkshire
DN14 7JP

Location

Registered AddressDfw Associates
29 Park Square West
Leeds
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return2 March 2023 (1 year, 1 month ago)
Next Return Due16 March 2024 (overdue)

Charges

25 September 2017Delivered on: 2 October 2017
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The freehold property known as discovery cottage, raithwaite hall, whitby, YO21 3ST shown edged in red on the plan attached to this legal charge and being part of the land registered at the land registry with title number NYK372560 and shown edged blue and numbered 3 on the title plan;.
Outstanding
25 September 2017Delivered on: 2 October 2017
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The freehold property known as pheasant cottage, raithwaite hall, whitby, YO21 3ST shown edged in red on the plan attached to this legal charge and being part of the land registered at the land registry with title number NYK372560 edged blue and numbered 5 on the title plan;.
Outstanding
25 September 2017Delivered on: 2 October 2017
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The freehold property known as the york cottage, raithwaite hall, whitby, YO21 3ST shown edged in red on the plan attached to this legal charge and being part of the land registered at the land registry with title number NYK372560 and shown edged blue and numbered 4 on the title plan;.
Outstanding
25 September 2017Delivered on: 2 October 2017
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding

Filing History

5 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
27 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
23 July 2019Registered office address changed from 60 East Parade Harrogate HG1 5LT England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 23 July 2019 (1 page)
17 April 2019Compulsory strike-off action has been discontinued (1 page)
16 April 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
7 March 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
20 February 2018Notification of Charles Richard Jackson as a person with significant control on 20 February 2018 (2 pages)
2 October 2017Registration of charge 098495020002, created on 25 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(45 pages)
2 October 2017Registration of charge 098495020001, created on 25 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(52 pages)
2 October 2017Registration of charge 098495020004, created on 25 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(44 pages)
2 October 2017Registration of charge 098495020003, created on 25 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(44 pages)
2 October 2017Registration of charge 098495020003, created on 25 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(44 pages)
2 October 2017Registration of charge 098495020001, created on 25 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(52 pages)
2 October 2017Registration of charge 098495020004, created on 25 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(44 pages)
2 October 2017Registration of charge 098495020002, created on 25 September 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(45 pages)
25 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
25 January 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
24 January 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 100
(23 pages)
30 October 2015Incorporation
Statement of capital on 2015-10-30
  • GBP 100
(23 pages)