Background WavePink WaveYellow Wave

CONNAUGHT HOUSE WAKEFIELD LIMITED (10921810)

CONNAUGHT HOUSE WAKEFIELD LIMITED (10921810) is an active UK company. incorporated on 18 August 2017. with registered office in Skipton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CONNAUGHT HOUSE WAKEFIELD LIMITED has been registered for 8 years. Current directors include DUFFY, Kevin Joseph, DUFFY, Michael Francis, DUFFY, Peter Gerard.

Company Number
10921810
Status
active
Type
ltd
Incorporated
18 August 2017
Age
8 years
Address
Number 3 Acorn Business Park, Skipton, BD23 2UE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUFFY, Kevin Joseph, DUFFY, Michael Francis, DUFFY, Peter Gerard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNAUGHT HOUSE WAKEFIELD LIMITED

CONNAUGHT HOUSE WAKEFIELD LIMITED is an active company incorporated on 18 August 2017 with the registered office located in Skipton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CONNAUGHT HOUSE WAKEFIELD LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10921810

LTD Company

Age

8 Years

Incorporated 18 August 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Number 3 Acorn Business Park Airedale Business Centre Skipton, BD23 2UE,

Previous Addresses

Connaught House Park View, Lofthouse Gate Wakefield West Yorkshire WF3 3HA United Kingdom
From: 18 August 2017To: 18 March 2026
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Owner Exit
Feb 18
Director Left
Aug 22
Director Left
Oct 24
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DUFFY, Peter Gerard

Active
Acorn Business Park, SkiptonBD23 2UE
Secretary
Appointed 10 Dec 2025

DUFFY, Kevin Joseph

Active
Acorn Business Park, SkiptonBD23 2UE
Born March 1969
Director
Appointed 18 Aug 2017

DUFFY, Michael Francis

Active
Acorn Business Park, SkiptonBD23 2UE
Born July 1965
Director
Appointed 18 Aug 2017

DUFFY, Peter Gerard

Active
Acorn Business Park, SkiptonBD23 2UE
Born October 1961
Director
Appointed 18 Aug 2017

PAINTER, William Mark David

Resigned
Park View, Lofthouse Gate, WakefieldWF3 3HA
Secretary
Appointed 18 Aug 2017
Resigned 10 Dec 2025

DUFFY, Neil Martin

Resigned
Park View, Lofthouse Gate, WakefieldWF3 3HA
Born March 1972
Director
Appointed 18 Aug 2017
Resigned 06 Oct 2024

HUDSON, Robert John

Resigned
Park View, Lofthouse Gate, WakefieldWF3 3HA
Born February 1969
Director
Appointed 18 Aug 2017
Resigned 26 May 2022

Persons with significant control

2

1 Active
1 Ceased
Acorn Business Park, SkiptonBD23 2UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2018
Park View, Lofthouse Gate, WakefieldWF3 3HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2017
Ceased 15 Jan 2018
Fundings
Financials
Latest Activities

Filing History

37

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2019
AAAnnual Accounts
Legacy
15 February 2019
PARENT_ACCPARENT_ACC
Legacy
15 February 2019
AGREEMENT2AGREEMENT2
Legacy
15 February 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
28 September 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Incorporation Company
18 August 2017
NEWINCIncorporation