Company NameCarver Yorkshire Developments Limited
DirectorsJayne Elizabeth Verity and Nickolas Howard Carter
Company StatusActive
Company Number11392692
CategoryPrivate Limited Company
Incorporation Date1 June 2018(5 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Jayne Elizabeth Verity
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Funeral Home Stony Royd
Farsley
Leeds
West Yorkshire
LS28 5JA
Director NameMr Nickolas Howard Carter
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Funeral Home Stony Royd
Farsley
Leeds
West Yorkshire
LS28 5JA

Location

Registered AddressOlivet Chapel Bradford Road
Stanningley
Pudsey
LS28 6DD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Charges

6 January 2022Delivered on: 14 January 2022
Persons entitled: C3 Estates Limited

Classification: A registered charge
Particulars: Plot 5, rawdon view crescent, leeds LS28 5JA.
Outstanding

Filing History

20 February 2024Micro company accounts made up to 30 June 2023 (4 pages)
3 October 2023Registered office address changed from 21 Clare Road Halifax HX1 2HX England to Olivet Chapel Bradford Road Stanningley Pudsey LS28 6DD on 3 October 2023 (1 page)
27 March 2023Change of details for Mrs Jayne Elizabeth Verity as a person with significant control on 1 March 2023 (2 pages)
27 March 2023Change of details for Mr Nicholas Howard Carter as a person with significant control on 1 March 2023 (2 pages)
27 March 2023Director's details changed for Mr Nickolas Howard Carter on 27 March 2023 (2 pages)
27 March 2023Director's details changed for Mrs Jayne Elizabeth Verity on 1 March 2023 (2 pages)
27 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
27 March 2023Director's details changed for Mrs Jayne Elizabeth Verity on 27 March 2023 (2 pages)
27 March 2023Director's details changed for Mr Nickolas Howard Carter on 1 March 2023 (2 pages)
9 January 2023Satisfaction of charge 113926920001 in full (1 page)
8 December 2022Director's details changed for Mrs Jayne Elizabeth Verity on 8 December 2022 (2 pages)
8 December 2022Director's details changed for Mr Nickolas Howard Carter on 8 December 2022 (2 pages)
8 December 2022Director's details changed for Mr Nickolas Howard Carter on 8 December 2022 (2 pages)
29 September 2022Micro company accounts made up to 30 June 2022 (4 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
11 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
14 January 2022Registration of charge 113926920001, created on 6 January 2022 (9 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 February 2020Director's details changed for Mr Nicholas Howard Carter on 11 February 2020 (2 pages)
11 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
3 July 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
1 June 2018Incorporation
Statement of capital on 2018-06-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)