White Rose (leeds) Limited WESY YORKSHIRE


Founded in 1993, White Rose (leeds), classified under reg no. 02878728 is an active company. Currently registered at Millshaw LS11 8EG, Wesy Yorkshire the company has been in the business for 31 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Richard B. and Robert M.. In addition one secretary - Scott G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

White Rose (leeds) Limited Address / Contact

Office Address Millshaw
Office Address2 Leeds
Town Wesy Yorkshire
Post code LS11 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02878728
Date of Incorporation Wed, 8th Dec 1993
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Scott G.

Position: Secretary

Appointed: 31 March 2022

Richard B.

Position: Director

Appointed: 01 July 2021

Robert M.

Position: Director

Appointed: 01 July 2019

Alan S.

Position: Director

Appointed: 03 April 2019

Resigned: 31 March 2021

Roderick E.

Position: Director

Appointed: 10 December 2012

Resigned: 02 October 2023

Ian M.

Position: Director

Appointed: 01 May 2012

Resigned: 10 December 2012

Robert M.

Position: Secretary

Appointed: 31 December 2011

Resigned: 31 March 2022

James P.

Position: Director

Appointed: 15 July 2011

Resigned: 25 June 2021

Stuart J.

Position: Secretary

Appointed: 06 August 2004

Resigned: 31 December 2011

Nicholas G.

Position: Secretary

Appointed: 12 December 2003

Resigned: 06 August 2004

Paul M.

Position: Director

Appointed: 13 November 2000

Resigned: 28 February 2020

John H.

Position: Director

Appointed: 26 January 1999

Resigned: 12 January 2001

David C.

Position: Director

Appointed: 29 October 1998

Resigned: 30 September 2000

Paul M.

Position: Secretary

Appointed: 02 June 1998

Resigned: 12 December 2003

David B.

Position: Director

Appointed: 20 January 1998

Resigned: 12 January 2001

James N.

Position: Director

Appointed: 20 January 1998

Resigned: 12 January 2001

Kenneth A.

Position: Secretary

Appointed: 20 December 1996

Resigned: 21 July 1997

Ian K.

Position: Director

Appointed: 31 May 1996

Resigned: 26 January 1999

Mark H.

Position: Director

Appointed: 31 May 1996

Resigned: 31 December 1997

Brian W.

Position: Director

Appointed: 02 January 1996

Resigned: 05 January 1998

Ian K.

Position: Director

Appointed: 04 April 1995

Resigned: 30 June 1995

John B.

Position: Director

Appointed: 01 November 1994

Resigned: 30 June 2012

Trevor N.

Position: Director

Appointed: 31 October 1994

Resigned: 31 May 1996

Gordon J.

Position: Director

Appointed: 31 October 1994

Resigned: 23 April 1996

John B.

Position: Director

Appointed: 13 January 1994

Resigned: 31 October 1994

Jonathan L.

Position: Director

Appointed: 13 January 1994

Resigned: 30 September 1994

Malcolm B.

Position: Director

Appointed: 13 January 1994

Resigned: 31 December 1995

David H.

Position: Director

Appointed: 13 January 1994

Resigned: 14 October 2009

George B.

Position: Director

Appointed: 20 December 1993

Resigned: 29 October 1994

William G.

Position: Director

Appointed: 20 December 1993

Resigned: 02 June 1998

Jane D.

Position: Secretary

Appointed: 20 December 1993

Resigned: 12 January 2001

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 08 December 1993

Resigned: 20 December 1993

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 08 December 1993

Resigned: 20 December 1993

Travers Smith Limited

Position: Nominee Director

Appointed: 08 December 1993

Resigned: 20 December 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Evans Property Holdings Limited from Leeds, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Evans Property Holdings Limited

Millshaw Ring Road, Leeds, LS11 8EG, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 6006180
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 23rd, December 2023
Free Download (18 pages)

Company search

Advertisements