York House Properties ( Wakefield) Limited LEEDS


Founded in 2015, York House Properties ( Wakefield), classified under reg no. 09867480 is an active company. Currently registered at Unit 9 Gemini Business Park LS7 3JB, Leeds the company has been in the business for nine years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on Wednesday 30th November 2022.

The company has one director. Mehdi R., appointed on 8 February 2024. There are currently no secretaries appointed. As of 3 June 2024, there were 2 ex directors - Layla R., Nina R. and others listed below. There were no ex secretaries.

York House Properties ( Wakefield) Limited Address / Contact

Office Address Unit 9 Gemini Business Park
Office Address2 Sheepscar Way
Town Leeds
Post code LS7 3JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09867480
Date of Incorporation Wed, 11th Nov 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (89 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Mehdi R.

Position: Director

Appointed: 08 February 2024

Layla R.

Position: Director

Appointed: 11 November 2015

Resigned: 08 February 2024

Nina R.

Position: Director

Appointed: 11 November 2015

Resigned: 08 February 2024

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Nina K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Layla R. This PSC owns 25-50% shares and has 25-50% voting rights.

Nina K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Layla R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth169      
Balance Sheet
Cash Bank On Hand15 5244 4946 62621 16213 66441 6797 653
Net Assets Liabilities16929 063646 431669 521731 255801 409853 315
Property Plant Equipment983 923983 923     
Cash Bank In Hand15 524      
Current Assets15 524      
Net Assets Liabilities Including Pension Asset Liability169      
Tangible Fixed Assets983 923      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve69      
Shareholder Funds169      
Other
Bank Borrowings843 508821 475799 976949 482788 482691 482702 772
Bank Overdrafts    104 000108 00059 852
Creditors155 770137 879130 219255 823215 630224 041139 369
Investments Fixed Assets 1 570 0001 570 0002 035 3442 035 3442 035 3442 035 344
Net Current Assets Liabilities-140 246-133 385-123 593-234 661-201 966-182 362-131 716
Other Creditors155 770130 655115 655235 84377 16972 16927 168
Other Investments Other Than Loans 1 570 0001 570 0002 035 3442 035 3442 035 3442 035 344
Property Plant Equipment Gross Cost983 923983 923     
Taxation Social Security Payable 7 22414 56419 98014 48130 93733 458
Total Assets Less Current Liabilities843 6771 436 6151 446 4071 800 6831 833 3781 852 9821 903 628
Trade Creditors Trade Payables    19 98012 93518 891
Creditors Due After One Year843 508      
Creditors Due Within One Year155 770      
Fixed Assets983 923      
Tangible Fixed Assets Additions983 923      
Tangible Fixed Assets Cost Or Valuation983 923      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director appointment on Thursday 8th February 2024.
filed on: 23rd, February 2024
Free Download (2 pages)

Company search

Advertisements