WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED
Overview
| Company Name | WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06006475 |
| 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 WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED?
- Development of building projects (41100) / Construction
Where is WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED located?
| Registered Office Address | Millshaw Leeds LS11 8EG West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED?
| Last Confirmation Statement Made Up To | Nov 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 22, 2025 |
| Overdue | No |
What are the latest filings for WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Nov 22, 2025 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 13, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Robert Marshall on Aug 30, 2024 | 2 pages | CH01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Nov 22, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Satisfaction of charge 060064750003 in full | 4 pages | MR04 | ||||||||||||||
Termination of appointment of Roderick Michael Evans as a director on Oct 02, 2023 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 21, 2023
| 3 pages | SH01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2022 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Paul Terence Millington as a director on Apr 05, 2022 | 1 pages | TM01 | ||||||||||||||
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 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2021 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Richard James Mark Bean as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of WHITE ROSE PROPERTY INVESTMENTS NO.2 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 | 295570060001 | |||||||
| BEAN, Richard James Mark | Director | Millshaw Leeds LS11 8EG West Yorkshire | England | British | 286336730001 | |||||
| MARSHALL, Robert | Director | Millshaw Leeds LS11 8EG West Yorkshire | United Kingdom | British | 190577840003 | |||||
| JOBBINS, Stuart | Secretary | 16 Riverside Avenue LS21 2RT Otley West Yorkshire | British | 108146440001 | ||||||
| MARSHALL, Robert | Secretary | Millshaw Leeds LS11 8EG West Yorkshire | 165904340001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BELL, John Drummond | Director | Chapman House Chapman Square HG1 2SQ Harrogate Flat 9 North Yorkshire | United Kingdom | British | 63940900003 | |||||
| EVANS, Roderick Michael | Director | Millshaw Leeds LS11 8EG West Yorkshire | United Kingdom | British | 40175270005 | |||||
| JOBBINS, Stuart | Director | 16 Riverside Avenue LS21 2RT Otley West Yorkshire | United Kingdom | British | 108146440001 | |||||
| MARCUS, Ian | Director | Millshaw Leeds LS11 8EG West Yorkshire | England | British | 85847920002 | |||||
| MILLINGTON, Paul Terence | Director | Millshaw Leeds LS11 8EG West Yorkshire | United Kingdom | British | 58693930003 | |||||
| PITT, James Oliver | Director | Millshaw Leeds LS11 8EG West Yorkshire | England | British | 136529070001 | |||||
| SYERS, Alan Matthew | Director | Millshaw Leeds LS11 8EG West Yorkshire | England | British | 65588650002 | |||||
| TURNER, Philip Arthur | Director | Red Roofs 2 Mulberry Garth Thorp Arch LS23 7AF Wetherby West Yorkshire | British | 66424440001 | ||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of WHITE ROSE PROPERTY INVESTMENTS NO.2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Evans Management Limited | Mar 29, 2019 | Ring Road Beeston LS11 8EG Leeds Millshaw West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sanne Group Plc | Apr 06, 2016 | Castle Street JE4 5UT St Helier 13 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael White Evans | Apr 06, 2016 | Millshaw Leeds LS11 8EG West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Helga Ingeborg Evans | Apr 06, 2016 | Millshaw Leeds LS11 8EG West Yorkshire | Yes | ||||||||||
Nationality: German Country of Residence: Monaco | |||||||||||||
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