Background WavePink WaveYellow Wave

YORKSHIRE COUNTRY PROPERTIES HOLDINGS LIMITED (13241773)

YORKSHIRE COUNTRY PROPERTIES HOLDINGS LIMITED (13241773) is an active UK company. incorporated on 3 March 2021. with registered office in Huddersfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. YORKSHIRE COUNTRY PROPERTIES HOLDINGS LIMITED has been registered for 5 years. Current directors include BUTTERFIELD, George Richard, BUTTERFIELD, Richard Howard.

Company Number
13241773
Status
active
Type
ltd
Incorporated
3 March 2021
Age
5 years
Address
Principle House Tandem Industrail Estate, Huddersfield, HD5 0AL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BUTTERFIELD, George Richard, BUTTERFIELD, Richard Howard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE COUNTRY PROPERTIES HOLDINGS LIMITED

YORKSHIRE COUNTRY PROPERTIES HOLDINGS LIMITED is an active company incorporated on 3 March 2021 with the registered office located in Huddersfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. YORKSHIRE COUNTRY PROPERTIES HOLDINGS LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13241773

LTD Company

Age

5 Years

Incorporated 3 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 11 May 2026
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Principle House Tandem Industrail Estate Waterloo Huddersfield, HD5 0AL,

Previous Addresses

Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX England
From: 11 August 2021To: 19 January 2026
Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom
From: 3 March 2021To: 11 August 2021
Timeline

24 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Nov 21
Funding Round
Feb 22
Loan Secured
Feb 22
Loan Secured
Apr 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Director Left
Aug 25
Director Left
Sept 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BUTTERFIELD, George Richard

Active
Tandem Industrail Estate, HuddersfieldHD5 0AL
Born July 2000
Director
Appointed 07 Aug 2023

BUTTERFIELD, Richard Howard

Active
Tandem Industrail Estate, HuddersfieldHD5 0AL
Born August 1961
Director
Appointed 25 Jun 2021

AHLUWALIA, Husnel Singh

Resigned
LondonW1H 5FJ
Born October 1985
Director
Appointed 03 Mar 2021
Resigned 06 Apr 2023

AHLUWALIA, Jai Singh

Resigned
LondonW1H 5FJ
Born November 1992
Director
Appointed 03 Mar 2021
Resigned 06 Apr 2023

AHLUWALIA, Pritpal Singh

Resigned
1 Dundas Street, HuddersfieldHD1 2EX
Born March 1990
Director
Appointed 06 Apr 2023
Resigned 21 Jan 2025

AHLUWALIA, Sukhpal Singh

Resigned
LondonW1H 5FJ
Born October 1958
Director
Appointed 03 Mar 2021
Resigned 21 Jan 2025

BROWN, Stewart Paul

Resigned
1 Dundas Street, HuddersfieldHD1 2EX
Born April 1971
Director
Appointed 25 Jun 2021
Resigned 06 Apr 2023

GREENWOOD, David Scott

Resigned
1 Dundas Street, HuddersfieldHD1 2EX
Born June 1952
Director
Appointed 25 Jun 2021
Resigned 16 Jul 2025

WILKINSON, Robert Charles

Resigned
1 Dundas Street, HuddersfieldHD1 2EX
Born May 1987
Director
Appointed 07 Aug 2023
Resigned 24 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
1 Dundas Street, HuddersfieldHD1 2EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2021
ReadingRG1 4PN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Mar 2021
Ceased 21 Jan 2025
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 January 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 January 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Memorandum Articles
24 April 2023
MAMA
Resolution
24 April 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Capital Name Of Class Of Shares
7 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Memorandum Articles
21 August 2021
MAMA
Resolution
21 August 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 August 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Incorporation Company
3 March 2021
NEWINCIncorporation