Background WavePink WaveYellow Wave

DWM YORKSHIRE LTD (12270471)

DWM YORKSHIRE LTD (12270471) is an active UK company. incorporated on 18 October 2019. with registered office in York. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DWM YORKSHIRE LTD has been registered for 6 years. Current directors include HOPKINS, Daniel Michael Conway, HOPKINS, Stephanie.

Company Number
12270471
Status
active
Type
ltd
Incorporated
18 October 2019
Age
6 years
Address
The Stables Southmoor Road, York, YO19 6DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOPKINS, Daniel Michael Conway, HOPKINS, Stephanie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DWM YORKSHIRE LTD

DWM YORKSHIRE LTD is an active company incorporated on 18 October 2019 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DWM YORKSHIRE LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12270471

LTD Company

Age

6 Years

Incorporated 18 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

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

The Stables Southmoor Road Thorganby York, YO19 6DL,

Previous Addresses

Ings View Farm Main Street Thorganby York YO19 6DB United Kingdom
From: 18 October 2019To: 4 November 2019
Timeline

2 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Nov 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HOPKINS, Daniel Michael Conway

Active
Southmoor Road, YorkYO19 6DL
Born October 1978
Director
Appointed 18 Oct 2019

HOPKINS, Stephanie

Active
Southmoor Road, YorkYO19 6DL
Born November 1981
Director
Appointed 18 Oct 2019

Persons with significant control

2

Mrs Stephanie Hopkins

Active
Southmoor Road, YorkYO19 6DL
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2019

Mr Daniel Michael Conway Hopkins

Active
Southmoor Road, YorkYO19 6DL
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Incorporation Company
18 October 2019
NEWINCIncorporation