Background WavePink WaveYellow Wave

YORKSHIRE COUNTRY PROPERTIES (CHURCH FENTON) LIMITED (13706431)

YORKSHIRE COUNTRY PROPERTIES (CHURCH FENTON) LIMITED (13706431) is an active UK company. incorporated on 27 October 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 (CHURCH FENTON) LIMITED has been registered for 4 years. Current directors include BUTTERFIELD, George Richard, BUTTERFIELD, Richard Howard.

Company Number
13706431
Status
active
Type
ltd
Incorporated
27 October 2021
Age
4 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 (CHURCH FENTON) LIMITED

YORKSHIRE COUNTRY PROPERTIES (CHURCH FENTON) LIMITED is an active company incorporated on 27 October 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 (CHURCH FENTON) LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13706431

LTD Company

Age

4 Years

Incorporated 27 October 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

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
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: 27 October 2021To: 19 January 2026
Timeline

19 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Dec 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Director Left
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BUTTERFIELD, George Richard

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

BUTTERFIELD, Richard Howard

Active
Waterloo, HuddersfieldHD5 0AL
Born August 1961
Director
Appointed 27 Oct 2021

AHLUWALIA, Husnel Singh

Resigned
LondonW1H 5FJ
Born October 1985
Director
Appointed 27 Oct 2021
Resigned 06 Apr 2023

AHLUWALIA, Jai Singh

Resigned
LondonW1H 5FJ
Born November 1992
Director
Appointed 27 Oct 2021
Resigned 06 Mar 2023

AHLUWALIA, Pritpal Singh

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

AHLUWALIA, Sukhpal Singh

Resigned
LondonW1H 5FJ
Born October 1958
Director
Appointed 27 Oct 2021
Resigned 21 Jan 2025

BROWN, Paul Stewart

Resigned
Tandem Industrail Estate, HuddersfieldHD5 0AL
Born June 1964
Director
Appointed 06 Apr 2023
Resigned 26 Feb 2026

BROWN, Stewart Paul

Resigned
1 Dundas Street, HuddersfieldHD1 2EX
Born April 1971
Director
Appointed 27 Oct 2021
Resigned 06 Apr 2023

GREENWOOD, David Scott

Resigned
1 Dundas Street, HuddersfieldHD1 2EX
Born June 1952
Director
Appointed 27 Oct 2021
Resigned 06 Apr 2023

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

1

1 Dundas Street, HuddersfieldHD1 2EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Oct 2021
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
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
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
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
Change Account Reference Date Company Current Extended
28 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2023
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
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
27 October 2021
NEWINCIncorporation