HUNGATE (YORK) REGENERATION LIMITED

HUNGATE (YORK) REGENERATION LIMITED

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

    Company NameHUNGATE (YORK) REGENERATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04339730
    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 HUNGATE (YORK) REGENERATION LIMITED?

    • Development of building projects (41100) / Construction

    Where is HUNGATE (YORK) REGENERATION LIMITED located?

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

    What were the previous names of HUNGATE (YORK) REGENERATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURLY TIMES LIMITEDDec 13, 2001Dec 13, 2001

    What are the latest accounts for HUNGATE (YORK) REGENERATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for HUNGATE (YORK) REGENERATION LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2025
    Next Confirmation Statement DueDec 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2024
    OverdueNo

    What are the latest filings for HUNGATE (YORK) REGENERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jun 30, 2024

    34 pagesAA

    Director's details changed for Mr Thomas David Seymour on Apr 07, 2025

    2 pagesCH01

    Appointment of Mr Thomas David Seymour as a director on Apr 07, 2025

    2 pagesAP01

    Termination of appointment of Catriona Margaret Stubbs as a director on Apr 07, 2025

    1 pagesTM01

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Termination of appointment of Jarid Russell Mathie as a director on May 28, 2024

    1 pagesTM01

    Appointment of Mrs Catriona Margaret Stubbs as a director on May 28, 2024

    2 pagesAP01

    Group of companies' accounts made up to Jun 30, 2023

    34 pagesAA

    Change of details for Lend Lease Residential (Yorkshire) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for White Rose Property Investments No.2 Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Jarid Russell Mathie as a director on Dec 12, 2023

    2 pagesAP01

    Termination of appointment of John David Clark as a director on Oct 31, 2023

    1 pagesTM01

    Termination of appointment of Roderick Michael Evans as a director on Jul 03, 2023

    1 pagesTM01

    Appointment of John David William Carter as a director on Jul 03, 2023

    2 pagesAP01

    Group of companies' accounts made up to Jun 30, 2022

    35 pagesAA

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Change of details for Lend Lease Residential (Yorkshire) Limited as a person with significant control on Sep 12, 2022

    2 pagesPSC05

    Termination of appointment of Paul Terence Millington as a director on Apr 05, 2022

    1 pagesTM01

    Appointment of Roderick Michael Evans as a director on May 19, 2022

    2 pagesAP01

    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

    Group of companies' accounts made up to Jun 30, 2021

    34 pagesAA

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Who are the officers of HUNGATE (YORK) REGENERATION 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
    295569950001
    CARTER, John David William
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Director
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    United KingdomBritishManaging Director288352110001
    MARSHALL, Robert
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Director
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    United KingdomBritishChartered Accountant190577840003
    MURPHY, Colin Thomas
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Director
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    United KingdomIrishProperty Development80348050001
    SEYMOUR, Thomas David
    30 Crown Place
    EC24 4ES London
    C/O Pinsent Masons Llp
    United Kingdom
    Director
    30 Crown Place
    EC24 4ES London
    C/O Pinsent Masons Llp
    United Kingdom
    EnglandBritishExecutive Director322654780001
    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
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Secretary
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    British108146440001
    MARSHALL, Robert
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Secretary
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    165899520001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    51066720001
    AKERS, Richard John
    Shepherds Down
    Hill Road
    GU27 2NH Haslemere
    Surrey
    Director
    Shepherds Down
    Hill Road
    GU27 2NH Haslemere
    Surrey
    United KingdomEnglishDirector73246590001
    BELL, John Drummond
    6 Eresby House
    Rutland Gate
    SW7 1BG London
    Director
    6 Eresby House
    Rutland Gate
    SW7 1BG London
    EnglandBritishDirector63940900002
    CARIAGA, Emma Jane
    33 Ryfold Road
    SW19 8DF London
    Director
    33 Ryfold Road
    SW19 8DF London
    United KingdomBritishDirector124177880002
    CARTER, Nicholas Frank
    23 Ladythorn Crescent
    Bramhall
    SK7 2HB Stockport
    Director
    23 Ladythorn Crescent
    Bramhall
    SK7 2HB Stockport
    EnglandBritishDirector118414250001
    CLARK, John David
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Director
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    EnglandBritishChartered Accountant224239010001
    CLEARY, Peter James
    19 Shenley Hill
    WD7 7AT Radlett
    Hertfordshire
    Director
    19 Shenley Hill
    WD7 7AT Radlett
    Hertfordshire
    IrishCompany Director75828760001
    COOK, Richard John
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Director
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    United KingdomBritishHead Of Residential Portfolio178588500001
    COPPELL, Richard Andrew
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Director
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    United KingdomBritishChartered Surveyor140027550001
    DARCY, Philip Arthur
    Leeward Bank Lane Angulon House
    Bank Lane Faceby
    TS9 7BP Middlesbrough
    Cleveland
    Director
    Leeward Bank Lane Angulon House
    Bank Lane Faceby
    TS9 7BP Middlesbrough
    Cleveland
    EnglandBritishManaging Director63284060001
    DAVIS, Nicholas Langley
    Old Keepers Cottage
    Collins End Goring Heath
    RG8 7RN Reading
    Director
    Old Keepers Cottage
    Collins End Goring Heath
    RG8 7RN Reading
    BritishCompany Director106517640001
    DE BARR, Robert Henry
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    Director
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    EnglandBritishChartered Surveyor14885390006
    DEAKIN, Richard
    Hollybush House Longland Lane
    YO26 8BB Whixley
    North Yorkshire
    Director
    Hollybush House Longland Lane
    YO26 8BB Whixley
    North Yorkshire
    BritishCompany Director93570960001
    DICKINSON, Mark Davies
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Director
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    United KingdomBritishDirector267657020001
    EVANS, Roderick Michael
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Director
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    United KingdomBritishCompany Director289283290001
    GOODALL, Nigel
    Mussenden House
    Pool Bank, Otley
    LS21 1RS Leeds
    Director
    Mussenden House
    Pool Bank, Otley
    LS21 1RS Leeds
    EnglandBritishCompany Director143408300001
    GOODWILL, Geoffrey Mortimer
    White Court
    5 Foxhill Drive, Weetwood
    LS16 5PG Leeds
    West Yorkshire
    Director
    White Court
    5 Foxhill Drive, Weetwood
    LS16 5PG Leeds
    West Yorkshire
    United KingdomBritishChartered Surveyor100020003
    HANNAH, Keith William Baillie
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Director
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    United KingdomBritishCompany Director139113850001
    HELLIWELL, David Alistair
    8 Farndale Close
    Spofforth Hill
    LS22 4XE Wetherby
    West Yorkshire
    Director
    8 Farndale Close
    Spofforth Hill
    LS22 4XE Wetherby
    West Yorkshire
    EnglandBritishEstates Director15578740001
    HUTCHINSON, Geoffrey
    Rectory Lodge
    Kyre
    WR15 8RW Tenbury Wells
    Worcestershire
    Director
    Rectory Lodge
    Kyre
    WR15 8RW Tenbury Wells
    Worcestershire
    United KingdomBritishDirector16644000004
    JENNINGS, Gerald Robert
    4 Castle Croft
    Long Lane Harden
    BD16 1BU Bingley
    West Yorkshire
    Director
    4 Castle Croft
    Long Lane Harden
    BD16 1BU Bingley
    West Yorkshire
    EnglandBritishCompany Director60061140001
    MARTIN, Herbert William
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Director
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    United KingdomBritishDirector131189890002
    MATHIE, Jarid Russell
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Director
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    United KingdomAustralianAccountant303717090001
    MCGUINNESS, Michael John
    Flat 1b Chichester House
    Chichester Terrace
    BN2 1FN Brighton
    East Sussex
    Director
    Flat 1b Chichester House
    Chichester Terrace
    BN2 1FN Brighton
    East Sussex
    BritishChartered Surveyor75831700002
    MILLINGTON, Paul Terence
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Director
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    United KingdomBritishAccountant58693930003
    MILLINGTON, Paul Terence
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    Director
    2a Gilleyfield Avenue
    Dore
    S17 3NS Sheffield
    United KingdomBritishAccountant58693930003
    MURPHY, Colin Thomas
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    Director
    Millshaw
    Leeds
    LS11 8EG West Yorkshire
    United KingdomIrishFinance Director80348050001

    Who are the persons with significant control of HUNGATE (YORK) REGENERATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lend Lease Residential (Yorkshire) Limited
    Merchant Square
    Level 9
    W2 1BQ London
    5
    United Kingdom
    Apr 06, 2016
    Merchant Square
    Level 9
    W2 1BQ London
    5
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number02910258
    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 25% but not more than 50% of the voting rights in the company.
    White Rose Property Investments No.2 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 Number06006475
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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