Background WavePink WaveYellow Wave

WHARFE VALLEY PLACE LTD (09846368)

WHARFE VALLEY PLACE LTD (09846368) is an active UK company. incorporated on 28 October 2015. with registered office in Ilkley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WHARFE VALLEY PLACE LTD has been registered for 10 years. Current directors include MILLER, Louise, MILLER, Michael.

Company Number
09846368
Status
active
Type
ltd
Incorporated
28 October 2015
Age
10 years
Address
Wharfe Valley Place Ltd Coutances Way, Ilkley, LS29 7HQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MILLER, Louise, MILLER, Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHARFE VALLEY PLACE LTD

WHARFE VALLEY PLACE LTD is an active company incorporated on 28 October 2015 with the registered office located in Ilkley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WHARFE VALLEY PLACE LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09846368

LTD Company

Age

10 Years

Incorporated 28 October 2015

Size

N/A

Accounts

ARD: 27/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Wharfe Valley Place Ltd Coutances Way Burley In Wharfedale Ilkley, LS29 7HQ,

Previous Addresses

12a Montpellier Parade Harrogate North Yorkshire HG1 2TJ United Kingdom
From: 28 October 2015To: 2 August 2022
Timeline

17 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Funding Round
Mar 16
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Apr 19
Loan Secured
Feb 20
New Owner
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MILLER, Louise

Active
Coutances Way, IlkleyLS29 7HQ
Born April 1975
Director
Appointed 06 Dec 2018

MILLER, Michael

Active
Coutances Way, IlkleyLS29 7HQ
Born May 1975
Director
Appointed 06 Dec 2018

BARTLE, Andrew Paul

Resigned
Montpellier Parade, HarrogateHG1 2TJ
Born April 1969
Director
Appointed 28 Oct 2015
Resigned 06 Dec 2018

CLAY, Jason Lee

Resigned
Skipton Road, HarrogateHG3 2LT
Born October 1971
Director
Appointed 28 Oct 2015
Resigned 28 Aug 2020

MCCARRY, Ryan Matthew

Resigned
Follifoot Lane, Kirkby OverblowHG3 1HA
Born October 1976
Director
Appointed 28 Oct 2015
Resigned 06 Dec 2018

WILLIAMS, Nicolas Simon

Resigned
Wharfedale Avenue, MenstonLS29 6RP
Born December 1971
Director
Appointed 28 Oct 2015
Resigned 06 Dec 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Miller

Active
Coutances Way, IlkleyLS29 7HQ
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2020

Mrs Louise Miller

Active
Coutances Way, IlkleyLS29 7HQ
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2020

Mr Jason Lee Clay

Ceased
Follifoot Lane, HarrogateHG3 1HB
Born October 1971

Nature of Control

Significant influence or control
Notified 21 Oct 2016
Ceased 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Legacy
26 November 2024
ANNOTATIONANNOTATION
Legacy
26 November 2024
ANNOTATIONANNOTATION
Legacy
26 November 2024
ANNOTATIONANNOTATION
Legacy
26 November 2024
ANNOTATIONANNOTATION
Second Filing Of Confirmation Statement With Made Up Date
14 March 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
8 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Legacy
1 May 2020
RP04CS01RP04CS01
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
2 October 2019
AAMDAAMD
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Confirmation Statement
21 October 2016
CS01Confirmation Statement
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Resolution
17 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2016
MR01Registration of a Charge
Incorporation Company
28 October 2015
NEWINCIncorporation