WHITE ROSE (LEEDS) LIMITED

WHITE ROSE (LEEDS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWHITE ROSE (LEEDS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02878728
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WHITE ROSE (LEEDS) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is WHITE ROSE (LEEDS) LIMITED located?

    Registered Office Address
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITE ROSE (LEEDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 334 LIMITEDDec 08, 1993Dec 08, 1993

    What are the latest accounts for WHITE ROSE (LEEDS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WHITE ROSE (LEEDS) LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for WHITE ROSE (LEEDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    18 pagesAA

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Millshaw Leeds Wesy Yorkshire LS11 8EG to Millshaw Leeds West Yorkshire LS11 8EG on Sep 12, 2024

    1 pagesAD01

    Director's details changed for Mr Robert Marshall on Aug 30, 2024

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2023

    18 pagesAA

    Termination of appointment of Roderick Michael Evans as a director on Oct 02, 2023

    1 pagesTM01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    18 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Registration of charge 028787280004, created on Aug 04, 2022

    77 pagesMR01

    Appointment of Scott Gallagher as a secretary on Mar 31, 2022

    2 pagesAP03

    Termination of appointment of Robert Marshall as a secretary on Mar 31, 2022

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2021

    18 pagesAA

    Confirmation statement made on Sep 30, 2021 with no updates

    3 pagesCS01

    Appointment of Richard James Mark Bean as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of James Oliver Pitt as a director on Jun 25, 2021

    1 pagesTM01

    Termination of appointment of Alan Matthew Syers as a director on Mar 31, 2021

    1 pagesTM01

    Confirmation statement made on Sep 30, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    18 pagesAA

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed from Evans Millshaw Leeds LS11 8EG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Termination of appointment of Paul Terence Millington as a director on Feb 28, 2020

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2019

    18 pagesAA

    Who are the officers of WHITE ROSE (LEEDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLAGHER, Scott
    Millshaw, Beeston
    LS11 8EG Leeds
    Evans Property Group
    West Yorkshire
    United Kingdom
    Secretary
    Millshaw, Beeston
    LS11 8EG Leeds
    Evans Property Group
    West Yorkshire
    United Kingdom
    295569960001
    BEAN, Richard James Mark
    Leeds
    LS11 8EG West Yorkshire
    Millshaw
    United Kingdom
    Director
    Leeds
    LS11 8EG West Yorkshire
    Millshaw
    United Kingdom
    EnglandBritish286336730001
    MARSHALL, Robert
    Leeds
    LS11 8EG West Yorkshire
    Millshaw
    United Kingdom
    Director
    Leeds
    LS11 8EG West Yorkshire
    Millshaw
    United Kingdom
    United KingdomBritish190577840003
    AUTY, Kenneth Ian
    10 Wendron Way
    Idle
    BD10 8TW Bradford
    West Yorkshire
    Secretary
    10 Wendron Way
    Idle
    BD10 8TW Bradford
    West Yorkshire
    British50948540001
    DOWNES, Jane Claire
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    Secretary
    3 Oakleigh View
    Baildon
    BD17 5TP Shipley
    West Yorkshire
    British48088850001
    GILBERT, Nicholas Jay
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    Secretary
    Woodville
    14 Carlton Park Avenue
    WF8 3HQ Pontefract
    West Yorkshire
    British81344240001
    JOBBINS, Stuart
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    Secretary
    16 Riverside Avenue
    LS21 2RT Otley
    West Yorkshire
    British108146440001
    MARSHALL, Robert
    Millshaw
    Leeds
    LS11 8EG Wesy Yorkshire
    Secretary
    Millshaw
    Leeds
    LS11 8EG Wesy Yorkshire
    165904290001
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Secretary
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    British58693930003
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    BATTY, Malcolm Child
    20 Old Hall Road
    WF17 0AX Batley
    West Yorkshire
    Director
    20 Old Hall Road
    WF17 0AX Batley
    West Yorkshire
    British30753710001
    BELL, John Drummond
    Chapman House
    Chapman Square
    HG1 2SQ Harrogate
    Flat 9
    North Yorkshire
    Director
    Chapman House
    Chapman Square
    HG1 2SQ Harrogate
    Flat 9
    North Yorkshire
    United KingdomBritish63940900003
    BELL, John Drummond
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    Director
    Gates Garth
    49 Rutland Drive
    HG1 2NX Harrogate
    North Yorkshire
    United KingdomBritish63940900001
    BEST, George Laidler
    Kiddall Hall Farm
    York Road Barwick In Elmet
    LS14 3AE Leeds
    West Yorkshire
    Director
    Kiddall Hall Farm
    York Road Barwick In Elmet
    LS14 3AE Leeds
    West Yorkshire
    British2748600001
    BRIMBLECOMBE, David John
    2 Kirklees Close
    Farsley
    LS28 5TF Leeds
    Director
    2 Kirklees Close
    Farsley
    LS28 5TF Leeds
    British51190580001
    CULL, David Geoffrey Maurice
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    Director
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    British84076630001
    EVANS, Roderick Michael
    Millshaw
    Leeds
    LS11 8EG Wesy Yorkshire
    Director
    Millshaw
    Leeds
    LS11 8EG Wesy Yorkshire
    United KingdomBritish40175270005
    GIBSON, William Mcaulay
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    Director
    Ivy Bank
    1 Easby Drive
    LS29 9BE Ilkley
    West Yorkshire
    British5387660001
    HARROWSMITH, John Anthony
    Plum Tree Cottage
    Low Way Bramham
    LS23 6QT Wetherby
    West Yorkshire
    Director
    Plum Tree Cottage
    Low Way Bramham
    LS23 6QT Wetherby
    West Yorkshire
    British62531490001
    HELLIWELL, David Alistair
    8 Farndale Close
    Spofforth Hill
    LS22 4XE Wetherby
    West Yorkshire
    Director
    8 Farndale Close
    Spofforth Hill
    LS22 4XE Wetherby
    West Yorkshire
    EnglandBritish15578740001
    HOPE, Mark Nicholas John
    Kingsley 48 Green Lane
    HG2 9LP Harrogate
    North Yorkshire
    Director
    Kingsley 48 Green Lane
    HG2 9LP Harrogate
    North Yorkshire
    British48039200002
    JONES, Gordon Pearce, Sir
    Bryngower Sitwell Grove
    S60 3AY Rotherham
    South Yorkshire
    Director
    Bryngower Sitwell Grove
    S60 3AY Rotherham
    South Yorkshire
    British2677770001
    KNIGHT, Ian Graham
    92 Town Lane
    Thackley
    BD10 8PJ Bradford
    West Yorkshire
    Director
    92 Town Lane
    Thackley
    BD10 8PJ Bradford
    West Yorkshire
    British36849090002
    KNIGHT, Ian Graham
    3 Harehill Close
    Thackley
    BD10 8PG Bradford
    West Yorkshire
    Director
    3 Harehill Close
    Thackley
    BD10 8PG Bradford
    West Yorkshire
    British36849090001
    LLOYD, Jonathan Simon
    Crowtrees 40 Station Road
    Baildon
    BD17 6NW Shipley
    West Yorkshire
    Director
    Crowtrees 40 Station Road
    Baildon
    BD17 6NW Shipley
    West Yorkshire
    British95211330001
    MARCUS, Ian
    Millshaw
    Leeds
    LS11 8EG Wesy Yorkshire
    Director
    Millshaw
    Leeds
    LS11 8EG Wesy Yorkshire
    EnglandBritish85847920002
    MILLINGTON, Paul Terence
    Millshaw
    Leeds
    LS11 8EG Wesy Yorkshire
    Director
    Millshaw
    Leeds
    LS11 8EG Wesy Yorkshire
    United KingdomBritish58693930003
    NEWMAN, James Henry
    Smithy Cottage Newton Kyme
    LS29 9LS Tadcaster
    North Yorkshire
    Director
    Smithy Cottage Newton Kyme
    LS29 9LS Tadcaster
    North Yorkshire
    British6036000006
    NEWTON, Trevor
    Upper Park House
    5 Park House Road Low Moor
    BD12 0QB Bradford
    West Yorkshire
    Director
    Upper Park House
    5 Park House Road Low Moor
    BD12 0QB Bradford
    West Yorkshire
    British53363050001
    PITT, James Oliver
    Millshaw
    Leeds
    LS11 8EG Wesy Yorkshire
    Director
    Millshaw
    Leeds
    LS11 8EG Wesy Yorkshire
    EnglandBritish136529070001
    SYERS, Alan Matthew
    Millshaw
    Leeds
    LS11 8EG Wesy Yorkshire
    Director
    Millshaw
    Leeds
    LS11 8EG Wesy Yorkshire
    EnglandBritish65588650002
    WILSON, Brian Joseph
    5 Fern Way
    Scarcroft
    LS14 3JJ Leeds
    West Yorkshire
    Director
    5 Fern Way
    Scarcroft
    LS14 3JJ Leeds
    West Yorkshire
    British13236280002
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Who are the persons with significant control of WHITE ROSE (LEEDS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Evans Property Holdings Limited
    Ring Road
    LS11 8EG Leeds
    Millshaw
    England
    Apr 06, 2016
    Ring Road
    LS11 8EG Leeds
    Millshaw
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number6006180
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0