Background WavePink WaveYellow Wave

YORKSHIRE COUNTRY PROPERTIES (GRANGE MOOR 2) LIMITED (14469260)

YORKSHIRE COUNTRY PROPERTIES (GRANGE MOOR 2) LIMITED (14469260) is an active UK company. incorporated on 8 November 2022. 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 (GRANGE MOOR 2) LIMITED has been registered for 3 years. Current directors include BUTTERFIELD, George Richard, BUTTERFIELD, Richard Howard.

Company Number
14469260
Status
active
Type
ltd
Incorporated
8 November 2022
Age
3 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 (GRANGE MOOR 2) LIMITED

YORKSHIRE COUNTRY PROPERTIES (GRANGE MOOR 2) LIMITED is an active company incorporated on 8 November 2022 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 (GRANGE MOOR 2) LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14469260

LTD Company

Age

3 Years

Incorporated 8 November 2022

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: 8 November 2022 - 31 December 2023(14 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

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

Previous Addresses

Permanent House 1 Dundas Street Huddersfield West Yorkshire HD1 2EX United Kingdom
From: 8 November 2022To: 19 January 2026
Timeline

14 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
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
Director Left
Jan 25
Director Left
Jan 25
Director Left
Sept 25
Loan Secured
Nov 25
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
1 Dundas Street, HuddersfieldHD1 2EX
Born August 1961
Director
Appointed 08 Nov 2022

AHLUWALIA, Husnel Singh

Resigned
LondonW1H 5FJ
Born October 1985
Director
Appointed 08 Nov 2022
Resigned 06 Apr 2023

AHLUWALIA, Jai Singh

Resigned
LondonW1H 5FJ
Born November 1992
Director
Appointed 08 Nov 2022
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 08 Nov 2022
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 08 Nov 2022
Resigned 06 Apr 2023

GREENWOOD, David Scott

Resigned
1 Dundas Street, HuddersfieldHD1 2EX
Born June 1952
Director
Appointed 08 Nov 2022
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 08 Nov 2022
Fundings
Financials
Latest Activities

Filing History

22

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
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
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
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
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
Change Account Reference Date Company Current Extended
26 June 2023
AA01Change of Accounting Reference Date
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
Incorporation Company
8 November 2022
NEWINCIncorporation