HUNGATE (YORK) REGENERATION LIMITED
Overview
| Company Name | HUNGATE (YORK) REGENERATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04339730 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HUNGATE (YORK) REGENERATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| BURLY TIMES LIMITED | Dec 13, 2001 | Dec 13, 2001 |
What are the latest accounts for HUNGATE (YORK) REGENERATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HUNGATE (YORK) REGENERATION LIMITED?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for HUNGATE (YORK) REGENERATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 14, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2024 | 34 pages | AA | ||
Director's details changed for Mr Thomas David Seymour on Apr 07, 2025 | 2 pages | CH01 | ||
Appointment of Mr Thomas David Seymour as a director on Apr 07, 2025 | 2 pages | AP01 | ||
Termination of appointment of Catriona Margaret Stubbs as a director on Apr 07, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Robert Marshall on Aug 30, 2024 | 2 pages | CH01 | ||
Termination of appointment of Jarid Russell Mathie as a director on May 28, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Catriona Margaret Stubbs as a director on May 28, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Jun 30, 2023 | 34 pages | AA | ||
Change of details for Lend Lease Residential (Yorkshire) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Change of details for White Rose Property Investments No.2 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jarid Russell Mathie as a director on Dec 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of John David Clark as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Roderick Michael Evans as a director on Jul 03, 2023 | 1 pages | TM01 | ||
Appointment of John David William Carter as a director on Jul 03, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Jun 30, 2022 | 35 pages | AA | ||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Lend Lease Residential (Yorkshire) Limited as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Paul Terence Millington as a director on Apr 05, 2022 | 1 pages | TM01 | ||
Appointment of Roderick Michael Evans as a director on May 19, 2022 | 2 pages | AP01 | ||
Appointment of Scott Gallagher as a secretary on Mar 31, 2022 | 2 pages | AP03 | ||
Termination of appointment of Robert Marshall as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Group of companies' accounts made up to Jun 30, 2021 | 34 pages | AA | ||
Who are the officers of HUNGATE (YORK) REGENERATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALLAGHER, Scott | Secretary | Millshaw, Beeston LS11 8EG Leeds Evans Property Group West Yorkshire United Kingdom | 295569950001 | |||||||
| CARTER, John David William | Director | Millshaw Leeds LS11 8EG West Yorkshire | United Kingdom | British | 288352110001 | |||||
| MARSHALL, Robert | Director | Millshaw Leeds LS11 8EG West Yorkshire | United Kingdom | British | 190577840003 | |||||
| MURPHY, Colin Thomas | Director | Millshaw Leeds LS11 8EG West Yorkshire | United Kingdom | Irish | 80348050001 | |||||
| SEYMOUR, Thomas David | Director | 30 Crown Place EC24 4ES London C/O Pinsent Masons Llp United Kingdom | United Kingdom | British | 322654780001 | |||||
| GILBERT, Nicholas Jay | Secretary | Woodville 14 Carlton Park Avenue WF8 3HQ Pontefract West Yorkshire | British | 81344240001 | ||||||
| JOBBINS, Stuart | Secretary | Millshaw Leeds LS11 8EG West Yorkshire | British | 108146440001 | ||||||
| MARSHALL, Robert | Secretary | Millshaw Leeds LS11 8EG West Yorkshire | 165899520001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 51066720001 | |||||||
| AKERS, Richard John | Director | Shepherds Down Hill Road GU27 2NH Haslemere Surrey | United Kingdom | English | 73246590001 | |||||
| BELL, John Drummond | Director | 6 Eresby House Rutland Gate SW7 1BG London | England | British | 63940900002 | |||||
| CARIAGA, Emma Jane | Director | 33 Ryfold Road SW19 8DF London | United Kingdom | British | 124177880002 | |||||
| CARTER, Nicholas Frank | Director | 23 Ladythorn Crescent Bramhall SK7 2HB Stockport | England | British | 118414250001 | |||||
| CLARK, John David | Director | Millshaw Leeds LS11 8EG West Yorkshire | England | British | 224239010001 | |||||
| CLEARY, Peter James | Director | 19 Shenley Hill WD7 7AT Radlett Hertfordshire | Irish | 75828760001 | ||||||
| COOK, Richard John | Director | Millshaw Leeds LS11 8EG West Yorkshire | United Kingdom | British | 178588500001 | |||||
| COPPELL, Richard Andrew | Director | Millshaw Leeds LS11 8EG West Yorkshire | United Kingdom | British | 140027550001 | |||||
| DARCY, Philip Arthur | Director | Leeward Bank Lane Angulon House Bank Lane Faceby TS9 7BP Middlesbrough Cleveland | England | British | 63284060001 | |||||
| DAVIS, Nicholas Langley | Director | Old Keepers Cottage Collins End Goring Heath RG8 7RN Reading | British | 106517640001 | ||||||
| DE BARR, Robert Henry | Director | Watermark Thames Lawn St Peter Street SL7 1QA Marlow Buckinghamshire | England | British | 14885390006 | |||||
| DEAKIN, Richard | Director | Hollybush House Longland Lane YO26 8BB Whixley North Yorkshire | British | 93570960001 | ||||||
| DICKINSON, Mark Davies | Director | Millshaw Leeds LS11 8EG West Yorkshire | United Kingdom | British | 267657020001 | |||||
| EVANS, Roderick Michael | Director | Millshaw Leeds LS11 8EG West Yorkshire | United Kingdom | British | 289283290001 | |||||
| GOODALL, Nigel | Director | Mussenden House Pool Bank, Otley LS21 1RS Leeds | England | British | 143408300001 | |||||
| GOODWILL, Geoffrey Mortimer | Director | White Court 5 Foxhill Drive, Weetwood LS16 5PG Leeds West Yorkshire | United Kingdom | British | 100020003 | |||||
| HANNAH, Keith William Baillie | Director | Millshaw Leeds LS11 8EG West Yorkshire | United Kingdom | British | 139113850001 | |||||
| HELLIWELL, David Alistair | Director | 8 Farndale Close Spofforth Hill LS22 4XE Wetherby West Yorkshire | England | British | 15578740001 | |||||
| HUTCHINSON, Geoffrey | Director | Rectory Lodge Kyre WR15 8RW Tenbury Wells Worcestershire | United Kingdom | British | 16644000004 | |||||
| JENNINGS, Gerald Robert | Director | 4 Castle Croft Long Lane Harden BD16 1BU Bingley West Yorkshire | England | British | 60061140001 | |||||
| MARTIN, Herbert William | Director | Millshaw Leeds LS11 8EG West Yorkshire | United Kingdom | British | 131189890002 | |||||
| MATHIE, Jarid Russell | Director | Millshaw Leeds LS11 8EG West Yorkshire | United Kingdom | Australian | 303717090001 | |||||
| MCGUINNESS, Michael John | Director | Flat 1b Chichester House Chichester Terrace BN2 1FN Brighton East Sussex | British | 75831700002 | ||||||
| MILLINGTON, Paul Terence | Director | Millshaw Leeds LS11 8EG West Yorkshire | United Kingdom | British | 58693930003 | |||||
| MILLINGTON, Paul Terence | Director | 2a Gilleyfield Avenue Dore S17 3NS Sheffield | United Kingdom | British | 58693930003 | |||||
| MURPHY, Colin Thomas | Director | Millshaw Leeds LS11 8EG West Yorkshire | United Kingdom | Irish | 80348050001 |
Who are the persons with significant control of HUNGATE (YORK) REGENERATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lend Lease Residential (Yorkshire) Limited | Apr 06, 2016 | Merchant Square Level 9 W2 1BQ London 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| White Rose Property Investments No.2 Limited | Apr 06, 2016 | Ring Road LS11 8EG Leeds Millshaw England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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