Background WavePink WaveYellow Wave

NORTH YORKSHIRE PROPERTY DEVELOPMENTS LIMITED (03724088)

NORTH YORKSHIRE PROPERTY DEVELOPMENTS LIMITED (03724088) is an active UK company. incorporated on 2 March 1999. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. NORTH YORKSHIRE PROPERTY DEVELOPMENTS LIMITED has been registered for 27 years. Current directors include FEARNLEY, Robert Neil.

Company Number
03724088
Status
active
Type
ltd
Incorporated
2 March 1999
Age
27 years
Address
Ground Floor, Leeds, LS1 2TW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FEARNLEY, Robert Neil
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH YORKSHIRE PROPERTY DEVELOPMENTS LIMITED

NORTH YORKSHIRE PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 2 March 1999 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. NORTH YORKSHIRE PROPERTY DEVELOPMENTS LIMITED was registered 27 years ago.(SIC: 41100, 68209)

Status

active

Active since 27 years ago

Company No

03724088

LTD Company

Age

27 Years

Incorporated 2 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

PINCO 1191 LIMITED
From: 2 March 1999To: 1 July 1999
Contact
Address

Ground Floor 6 Queen Street Leeds, LS1 2TW,

Previous Addresses

C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom
From: 27 August 2019To: 24 January 2024
C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom
From: 9 January 2017To: 27 August 2019
Convention House St Marys Street Leeds LS9 7DP
From: 2 March 1999To: 9 January 2017
Timeline

10 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Mar 13
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Apr 21
Owner Exit
Apr 21
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FEARNLEY, Robert Neil

Active
6 Queen Street, LeedsLS1 2TW
Born March 1979
Director
Appointed 12 Nov 2008

FEARNLEY, Stephen

Resigned
6 Queen Street, LeedsLS1 2TW
Secretary
Appointed 23 Jun 1999
Resigned 25 Jan 2021

PINSENT MASONS SECRETARIAL LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 02 Mar 1999
Resigned 23 Jun 1999

FEARNLEY, Montagu Samuel

Resigned
14 Wigton Lane, LeedsLS17 8SA
Born June 1920
Director
Appointed 06 Oct 1999
Resigned 21 Jun 2000

FEARNLEY, Stephen

Resigned
6 Queen Street, LeedsLS1 2TW
Born October 1945
Director
Appointed 23 Jun 1999
Resigned 25 Jan 2021

FEARNLEY, Susan Linda

Resigned
6 Queen Street, LeedsLS1 2TW
Born July 1953
Director
Appointed 23 Jun 1999
Resigned 25 Jan 2021

PINSENT MASONS DIRECTOR LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 02 Mar 1999
Resigned 23 Jun 1999

Persons with significant control

3

1 Active
2 Ceased
Queen Street, LeedsLS1 2TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2021

Mr Stephen Fearnley

Ceased
6 Queen Street, LeedsLS1 2TW
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 25 Jan 2021

Mr Robert Neil Fearnley

Ceased
6 Queen Street, LeedsLS1 2TW
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 25 Jan 2021
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Statement Of Companys Objects
11 March 2013
CC04CC04
Capital Allotment Shares
11 March 2013
SH01Allotment of Shares
Resolution
11 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 June 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
18 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 May 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
287Change of Registered Office
Legacy
30 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
25 September 2002
AAAnnual Accounts
Legacy
21 September 2002
395Particulars of Mortgage or Charge
Legacy
19 September 2002
395Particulars of Mortgage or Charge
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
287Change of Registered Office
Legacy
29 June 1999
225Change of Accounting Reference Date
Legacy
29 June 1999
88(2)R88(2)R
Incorporation Company
2 March 1999
NEWINCIncorporation