Background WavePink WaveYellow Wave

DE VERE WOKEFIELD PROPERTY LIMITED (06448766)

DE VERE WOKEFIELD PROPERTY LIMITED (06448766) is an active UK company. incorporated on 10 December 2007. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DE VERE WOKEFIELD PROPERTY LIMITED has been registered for 18 years. Current directors include BURRELL, James Alexander, CORLETT, Alan Alexander, NICOL DONALDSON, Laurie Kay.

Company Number
06448766
Status
active
Type
ltd
Incorporated
10 December 2007
Age
18 years
Address
The Inspire, Harrogate, HG2 8PA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURRELL, James Alexander, CORLETT, Alan Alexander, NICOL DONALDSON, Laurie Kay
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE VERE WOKEFIELD PROPERTY LIMITED

DE VERE WOKEFIELD PROPERTY LIMITED is an active company incorporated on 10 December 2007 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DE VERE WOKEFIELD PROPERTY LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06448766

LTD Company

Age

18 Years

Incorporated 10 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

AHG VENICE NEWCO 2 LIMITED
From: 10 December 2007To: 8 November 2010
Contact
Address

The Inspire Hornbeam Square West Harrogate, HG2 8PA,

Previous Addresses

Albert Day Building Sunningdale Park Larch Avenue Ascot SL5 0QE
From: 24 March 2014To: 19 December 2014
, Albert Day Building, Sunningdale Park Larch Avenue, London, SL5 0QE
From: 19 March 2014To: 24 March 2014
, 4Th Floor 2 Harewood Place, London, W1S 1BX
From: 17 March 2014To: 19 March 2014
, 33 Cavendish Square, London, London, W1G 0PW
From: 27 August 2013To: 17 March 2014
, 33 Cavendish Square, London, London, W1B 0PW, England
From: 1 July 2013To: 27 August 2013
, 17 Portland Place, London, London, W1B 1PU, England
From: 5 December 2011To: 1 July 2013
, 1 West Garden Place, Kendal Street, London, W2 2AQ, England
From: 6 May 2011To: 5 December 2011
, 1 West Garden Place, Kendal Street, London, London, W2 2AQ, England
From: 30 March 2011To: 6 May 2011
, 179 Great Portland Street, London, W1W 5LS
From: 10 December 2007To: 30 March 2011
Timeline

32 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Mar 10
Director Left
Mar 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Director Left
Mar 15
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Dec 20
Loan Secured
Jan 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BURRELL, James Alexander

Active
Hornbeam Square West, HarrogateHG2 8PA
Born July 1974
Director
Appointed 10 Dec 2014

CORLETT, Alan Alexander

Active
Hornbeam Square West, HarrogateHG2 8PA
Born November 1966
Director
Appointed 31 Dec 2021

NICOL DONALDSON, Laurie Kay

Active
Hornbeam Square West, HarrogateHG2 8PA
Born July 1974
Director
Appointed 31 Dec 2021

KAUSHAL, Sunita

Resigned
Portland Place, LondonW1B 1PU
Secretary
Appointed 30 Mar 2011
Resigned 11 Mar 2014

FILEX SERVICES LIMITED

Resigned
179 Great Portland Street, LondonW1W 5LS
Corporate secretary
Appointed 10 Dec 2007
Resigned 30 Mar 2011

BALFOUR-LYNN, Richard Gary

Resigned
Connaught Square, LondonW2 2HG
Born June 1953
Director
Appointed 10 Dec 2007
Resigned 16 Sept 2011

BIBRING, Michael Albert

Resigned
Conifers, Bushey HeathWD23 1JG
Born February 1955
Director
Appointed 10 Dec 2007
Resigned 03 Mar 2010

BRADSHAW, John Cody

Resigned
2 Harewood Place, LondonW1S 1BX
Born June 1978
Director
Appointed 11 Mar 2014
Resigned 31 Dec 2021

BROUGHTON, Sarah

Resigned
2 Harewood Place, LondonW1S 1BX
Born August 1976
Director
Appointed 11 Mar 2014
Resigned 21 Jan 2015

CALDECOTT, David Gareth

Resigned
Portland Place, LondonW1B 1PU
Born March 1966
Director
Appointed 16 Sept 2011
Resigned 28 Jun 2013

CAVE, Ian Bruce

Resigned
392 Woodstock Road, OxfordOX2 8AF
Born April 1964
Director
Appointed 10 Dec 2007
Resigned 03 Mar 2010

COPPEL, Andrew Maxwell

Resigned
Portland Place, LondonW1B 1PU
Born August 1950
Director
Appointed 16 Sept 2011
Resigned 11 Mar 2014

ELLIOT, Colin David

Resigned
Portland Place, LondonW1B 1PU
Born July 1964
Director
Appointed 01 Jun 2013
Resigned 11 Mar 2014

SINGH, Jagtar

Resigned
West Garden Place, LondonW2 2AQ
Born September 1958
Director
Appointed 10 Dec 2007
Resigned 16 Sept 2011

TOLLEY, Thomas Mark

Resigned
2 Harewood Place, LondonW1S 1BX
Born July 1978
Director
Appointed 11 Mar 2014
Resigned 21 Jan 2015

TROY, Anthony Gerard

Resigned
Hornbeam Square West, HarrogateHG2 8PA
Born August 1962
Director
Appointed 10 Dec 2014
Resigned 31 Dec 2021

Persons with significant control

1

Hornbeam Square West, HarrogateHG2 8PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Memorandum Articles
21 December 2020
MAMA
Resolution
21 December 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Auditors Resignation Company
25 November 2014
AUDAUD
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Mortgage Satisfy Charge Full
14 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2014
MR04Satisfaction of Charge
Memorandum Articles
4 April 2014
MEM/ARTSMEM/ARTS
Resolution
4 April 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date
18 December 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2012
CH01Change of Director Details
Change Person Director Company
10 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 March 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Legacy
21 December 2010
MG06MG06
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Certificate Change Of Name Company
8 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 November 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Legacy
17 March 2010
MG01MG01
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
17 June 2009
288cChange of Particulars
Legacy
14 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Resolution
20 December 2007
RESOLUTIONSResolutions
Incorporation Company
10 December 2007
NEWINCIncorporation