Background WavePink WaveYellow Wave

YORKSHIRE LAND LIMITED (02185995)

YORKSHIRE LAND LIMITED (02185995) is an active UK company. incorporated on 30 October 1987. with registered office in Harrogate. The company operates in the Construction sector, engaged in development of building projects. YORKSHIRE LAND LIMITED has been registered for 38 years. Current directors include GREEN, Lorraine Angela, GREEN, Steven.

Company Number
02185995
Status
active
Type
ltd
Incorporated
30 October 1987
Age
38 years
Address
Tattersall House, Harrogate, HG1 5LT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREEN, Lorraine Angela, GREEN, Steven
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE LAND LIMITED

YORKSHIRE LAND LIMITED is an active company incorporated on 30 October 1987 with the registered office located in Harrogate. The company operates in the Construction sector, specifically engaged in development of building projects. YORKSHIRE LAND LIMITED was registered 38 years ago.(SIC: 41100)

Status

active

Active since 38 years ago

Company No

02185995

LTD Company

Age

38 Years

Incorporated 30 October 1987

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 May 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

STEVLORRA DEVELOPMENTS LIMITED
From: 30 October 1987To: 29 September 1995
Contact
Address

Tattersall House East Parade Harrogate, HG1 5LT,

Previous Addresses

4 Princes Square Harrogate North Yorkshire HG1 1LX
From: 30 October 1987To: 4 April 2011
Timeline

1 key events • 1987 - 1987

Funding Officers Ownership
Company Founded
Oct 87
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GREEN, Lorraine Angela

Active
East Parade, HarrogateHG1 5LT
Secretary
Appointed N/A

GREEN, Lorraine Angela

Active
East Parade, HarrogateHG1 5LT
Born March 1962
Director
Appointed N/A

GREEN, Steven

Active
East Parade, HarrogateHG1 5LT
Born March 1961
Director
Appointed N/A

SLINGER, John Malcolm

Resigned
Westfield House, LeedsLS14 3HD
Born November 1954
Director
Appointed 02 Aug 1995
Resigned 03 Aug 1999

SYKES, Paul

Resigned
Duck House, RiponHG4 3AY
Born May 1943
Director
Appointed 02 Aug 1995
Resigned 03 Aug 1999

Persons with significant control

2

Mr Steven Green

Active
East Parade, HarrogateHG1 5LT
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Lorraine Angela Green

Active
East Parade, HarrogateHG1 5LT
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Change Account Reference Date Company Previous Extended
26 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Small
28 August 2008
AAAnnual Accounts
Legacy
28 July 2008
225Change of Accounting Reference Date
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
288cChange of Particulars
Legacy
11 January 2008
288cChange of Particulars
Legacy
11 January 2008
190190
Legacy
11 January 2008
353353
Legacy
11 January 2008
287Change of Registered Office
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
26 April 2007
287Change of Registered Office
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
10 March 2006
287Change of Registered Office
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2006
AAAnnual Accounts
Legacy
7 November 2005
288cChange of Particulars
Legacy
7 November 2005
288cChange of Particulars
Accounts With Accounts Type Small
16 February 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1997
AAAnnual Accounts
Legacy
1 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
25 November 1995
403aParticulars of Charge Subject to s859A
Legacy
25 November 1995
403aParticulars of Charge Subject to s859A
Legacy
25 November 1995
403aParticulars of Charge Subject to s859A
Legacy
25 November 1995
403aParticulars of Charge Subject to s859A
Legacy
25 November 1995
403aParticulars of Charge Subject to s859A
Memorandum Articles
18 October 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Accounts With Accounts Type Small
13 March 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1994
AAAnnual Accounts
Legacy
21 December 1993
395Particulars of Mortgage or Charge
Legacy
16 October 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 August 1993
AAAnnual Accounts
Legacy
21 August 1993
395Particulars of Mortgage or Charge
Legacy
18 January 1993
363sAnnual Return (shuttle)
Legacy
19 August 1992
403aParticulars of Charge Subject to s859A
Legacy
28 May 1992
395Particulars of Mortgage or Charge
Legacy
18 March 1992
363b363b
Accounts With Accounts Type Small
16 March 1992
AAAnnual Accounts
Legacy
25 February 1992
403aParticulars of Charge Subject to s859A
Legacy
25 February 1992
403aParticulars of Charge Subject to s859A
Legacy
14 February 1992
395Particulars of Mortgage or Charge
Legacy
28 September 1991
403aParticulars of Charge Subject to s859A
Legacy
28 September 1991
403aParticulars of Charge Subject to s859A
Legacy
28 September 1991
403aParticulars of Charge Subject to s859A
Legacy
4 September 1991
395Particulars of Mortgage or Charge
Legacy
13 May 1991
395Particulars of Mortgage or Charge
Legacy
13 May 1991
395Particulars of Mortgage or Charge
Legacy
13 May 1991
395Particulars of Mortgage or Charge
Legacy
21 March 1991
403aParticulars of Charge Subject to s859A
Legacy
21 March 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 February 1991
AAAnnual Accounts
Legacy
14 February 1991
363363
Legacy
17 January 1991
287Change of Registered Office
Legacy
8 August 1990
403aParticulars of Charge Subject to s859A
Legacy
8 August 1990
403aParticulars of Charge Subject to s859A
Legacy
5 July 1990
395Particulars of Mortgage or Charge
Legacy
5 July 1990
395Particulars of Mortgage or Charge
Legacy
14 May 1990
395Particulars of Mortgage or Charge
Legacy
14 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
31 January 1990
88(2)R88(2)R
Legacy
30 June 1989
395Particulars of Mortgage or Charge
Legacy
6 June 1989
395Particulars of Mortgage or Charge
Legacy
30 March 1989
395Particulars of Mortgage or Charge
Resolution
20 February 1989
RESOLUTIONSResolutions
Resolution
20 February 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Legacy
26 January 1989
123Notice of Increase in Nominal Capital
Legacy
23 September 1988
287Change of Registered Office
Legacy
24 May 1988
PUC 2PUC 2
Legacy
14 April 1988
395Particulars of Mortgage or Charge
Legacy
14 April 1988
224224
Legacy
9 March 1988
288288
Legacy
11 November 1987
288288
Legacy
11 November 1987
288288
Incorporation Company
30 October 1987
NEWINCIncorporation