Background WavePink WaveYellow Wave

YORKSHIRE PROPERTY INVESTMENT FUND LIMITED (02377364)

YORKSHIRE PROPERTY INVESTMENT FUND LIMITED (02377364) is an active UK company. incorporated on 28 April 1989. with registered office in Wolverhampton. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. YORKSHIRE PROPERTY INVESTMENT FUND LIMITED has been registered for 36 years. Current directors include HUGHES, Mathew James.

Company Number
02377364
Status
active
Type
ltd
Incorporated
28 April 1989
Age
36 years
Address
Suite 5 33 Queen Street, Wolverhampton, WV1 3AP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
HUGHES, Mathew James
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE PROPERTY INVESTMENT FUND LIMITED

YORKSHIRE PROPERTY INVESTMENT FUND LIMITED is an active company incorporated on 28 April 1989 with the registered office located in Wolverhampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. YORKSHIRE PROPERTY INVESTMENT FUND LIMITED was registered 36 years ago.(SIC: 55900)

Status

active

Active since 36 years ago

Company No

02377364

LTD Company

Age

36 Years

Incorporated 28 April 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

FAULKNER RESIDENTIAL HOMES LIMITED
From: 28 April 1989To: 10 November 2003
Contact
Address

Suite 5 33 Queen Street Wolverhampton, WV1 3AP,

Previous Addresses

15-19 Cavendish Place London W1G 0DD
From: 28 April 1989To: 24 April 2012
Timeline

1 key events • 1989 - 1989

Funding Officers Ownership
Company Founded
Apr 89
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

HUGHES, Mathew James

Active
Boxtree Cottage, Tettenhall WolverhamptonWV6 7LE
Born May 1972
Director
Appointed 27 Oct 2003

FAULKNER, Cheryl

Resigned
The Burrows, DoncasterDN9 3JW
Secretary
Appointed 14 Sept 2000
Resigned 30 Sept 2003

FAULKNER, Olive

Resigned
68 Rands Lane, DoncasterDN3 3DY
Secretary
Appointed N/A
Resigned 04 Jun 1995

HUGHES, Mathew James

Resigned
Boxtree Cottage, Tettenhall WolverhamptonWV6 7LE
Secretary
Appointed 30 Sept 2003
Resigned 27 Oct 2003

SMITH, Angela

Resigned
Pentewan Whiphill Top Lane, DoncasterDN3 3NU
Secretary
Appointed 13 Jul 1995
Resigned 14 Sept 2000

VEVERS, Peter Anthony

Resigned
35 New Close Road, ShipleyBD18 4AU
Secretary
Appointed 27 Oct 2003
Resigned 01 Oct 2008

RJM SECRETARIES LIMITED

Resigned
Cavedish Place, LondonW1G 0DD
Corporate secretary
Appointed 01 Oct 2008
Resigned 01 Apr 2012

CONN, Wendy Anne

Resigned
24 Rowlandson Terrace, SunderlandSR2 7SU
Born August 1952
Director
Appointed 30 Sept 2003
Resigned 18 Nov 2003

FAULKNER, David

Resigned
The Burrows Eastfield Lane, DoncasterDN9 3JW
Born March 1951
Director
Appointed N/A
Resigned 30 Sept 2003

FAULKNER, Olive

Resigned
68 Rands Lane, DoncasterDN3 3DY
Born October 1953
Director
Appointed N/A
Resigned 04 Jun 1995

HUGHES, Carl Richard

Resigned
2 Tixall Court, TixallST18 0XN
Born June 1967
Director
Appointed 30 Sept 2003
Resigned 25 May 2004

Persons with significant control

1

Mr Mathew James Hughes

Active
33 Queen Street, WolverhamptonWV1 3AP
Born May 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Small
6 July 2022
AAMDAAMD
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Auditors Resignation Company
3 May 2013
AUDAUD
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Termination Secretary Company With Name
15 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Legacy
16 April 2012
MG02MG02
Legacy
16 April 2012
MG02MG02
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Small
12 February 2008
AAAnnual Accounts
Legacy
8 February 2008
287Change of Registered Office
Legacy
15 June 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Small
8 February 2006
AAAnnual Accounts
Legacy
20 December 2005
287Change of Registered Office
Legacy
11 May 2005
363aAnnual Return
Accounts With Accounts Type Small
23 March 2005
AAAnnual Accounts
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
363aAnnual Return
Legacy
20 March 2004
403aParticulars of Charge Subject to s859A
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
225Change of Accounting Reference Date
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Resolution
13 November 2003
RESOLUTIONSResolutions
Resolution
13 November 2003
RESOLUTIONSResolutions
Resolution
13 November 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2003
287Change of Registered Office
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
155(6)a155(6)a
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Legacy
9 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 October 2003
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
88(2)R88(2)R
Accounts With Accounts Type Small
4 December 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
29 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2000
AAAnnual Accounts
Legacy
6 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1999
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1998
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1996
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1995
AAAnnual Accounts
Legacy
12 August 1995
395Particulars of Mortgage or Charge
Legacy
3 August 1995
395Particulars of Mortgage or Charge
Legacy
24 July 1995
288288
Legacy
24 July 1995
287Change of Registered Office
Legacy
19 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 October 1994
AAAnnual Accounts
Legacy
26 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1993
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Legacy
22 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 August 1992
AAAnnual Accounts
Legacy
17 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1991
AAAnnual Accounts
Legacy
29 July 1991
363aAnnual Return
Legacy
24 April 1991
287Change of Registered Office
Legacy
24 April 1991
225(1)225(1)
Legacy
21 December 1990
363aAnnual Return
Legacy
24 July 1990
395Particulars of Mortgage or Charge
Memorandum Articles
14 June 1990
MEM/ARTSMEM/ARTS
Resolution
23 May 1990
RESOLUTIONSResolutions
Legacy
8 March 1990
225(1)225(1)
Legacy
21 August 1989
288288
Legacy
21 August 1989
287Change of Registered Office
Incorporation Company
28 April 1989
NEWINCIncorporation