Background WavePink WaveYellow Wave

EJR (YORKSHIRE) LIMITED (07115767)

EJR (YORKSHIRE) LIMITED (07115767) is an active UK company. incorporated on 4 January 2010. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EJR (YORKSHIRE) LIMITED has been registered for 16 years. Current directors include RICHARDSON, David George, RICHARDSON, Elizabeth Jane, RICHARDSON, Kate.

Company Number
07115767
Status
active
Type
ltd
Incorporated
4 January 2010
Age
16 years
Address
24-28 Bridge End, Leeds, LS1 4DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RICHARDSON, David George, RICHARDSON, Elizabeth Jane, RICHARDSON, Kate
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EJR (YORKSHIRE) LIMITED

EJR (YORKSHIRE) LIMITED is an active company incorporated on 4 January 2010 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EJR (YORKSHIRE) LIMITED was registered 16 years ago.(SIC: 68320)

Status

active

Active since 16 years ago

Company No

07115767

LTD Company

Age

16 Years

Incorporated 4 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

24-28 Bridge End Leeds, LS1 4DJ,

Previous Addresses

27a Brook Street Ilkley West Yorkshire LS29 8AA England
From: 8 June 2017To: 20 March 2020
C/O Positive Accountants Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH
From: 17 January 2011To: 8 June 2017
Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom
From: 4 January 2010To: 17 January 2011
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Funding Round
Feb 10
Director Joined
May 14
Director Joined
May 14
Loan Cleared
Apr 21
New Owner
Oct 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

RICHARDSON, David George

Active
Bridge End, LeedsLS1 4DJ
Born December 1954
Director
Appointed 01 Feb 2014

RICHARDSON, Elizabeth Jane

Active
Bridge End, LeedsLS1 4DJ
Born May 1953
Director
Appointed 04 Jan 2010

RICHARDSON, Kate

Active
Bridge End, LeedsLS1 4DJ
Born June 1983
Director
Appointed 01 Feb 2014

WING, Clifford Donald

Resigned
Walsingham Rd, EnfieldEN2 6EY
Born April 1960
Director
Appointed 04 Jan 2010
Resigned 04 Jan 2010

Persons with significant control

2

Miss Kate Richardson

Active
Bridge End, LeedsLS1 4DJ
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2025

Mrs Elizabeth Jane Richardson

Active
Bridge End, LeedsLS1 4DJ
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Legacy
12 February 2010
MG01MG01
Capital Allotment Shares
4 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Incorporation Company
4 January 2010
NEWINCIncorporation