Background WavePink WaveYellow Wave

WHARFE VALLEY PLACE HOLDINGS LTD (11943230)

WHARFE VALLEY PLACE HOLDINGS LTD (11943230) is an active UK company. incorporated on 12 April 2019. 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 HOLDINGS LTD has been registered for 7 years. Current directors include MILLER, Louise, MILLER, Michael.

Company Number
11943230
Status
active
Type
ltd
Incorporated
12 April 2019
Age
7 years
Address
Wharfe Valley Place Holdings 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 HOLDINGS LTD

WHARFE VALLEY PLACE HOLDINGS LTD is an active company incorporated on 12 April 2019 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 HOLDINGS LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11943230

LTD Company

Age

7 Years

Incorporated 12 April 2019

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: Dormant

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 Holdings Ltd Coutances Way Burley In Wharfedale Ilkley, LS29 7HQ,

Previous Addresses

12a Montpellier Parade Harrogate North Yorkshire HG1 2TJ United Kingdom
From: 12 April 2019To: 2 August 2022
Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Apr 19
New Owner
Oct 20
Owner Exit
Oct 20
New Owner
Oct 20
Director Left
Oct 20
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MILLER, Louise

Active
Montpellier Parade, HarrogateHG1 2TJ
Born April 1975
Director
Appointed 12 Apr 2019

MILLER, Michael

Active
Montpellier Parade, HarrogateHG1 2TJ
Born May 1975
Director
Appointed 12 Apr 2019

CLAY, Jason

Resigned
Montpellier Parade, HarrogateHG1 2TJ
Secretary
Appointed 12 Apr 2019
Resigned 28 Aug 2020

CLAY, Jason Lee

Resigned
Montpellier Parade, HarrogateHG1 2TJ
Born October 1971
Director
Appointed 12 Apr 2019
Resigned 28 Aug 2020

Persons with significant control

3

2 Active
1 Ceased

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 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

Jason Clay

Ceased
Montpellier Parade, HarrogateHG1 2TJ
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2019
Ceased 28 Aug 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Dormant
12 December 2022
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 Dormant
30 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
8 October 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
26 April 2020
CS01Confirmation Statement
Incorporation Company
12 April 2019
NEWINCIncorporation