Background WavePink WaveYellow Wave

WHITE ROSE ACCOMMODATION LIMITED (16575212)

WHITE ROSE ACCOMMODATION LIMITED (16575212) is an active UK company. incorporated on 10 July 2025. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WHITE ROSE ACCOMMODATION LIMITED has been registered for 0 years. Current directors include YEARDLEY, Jonathan Michael, YEARDLEY, Patrick Scott.

Company Number
16575212
Status
active
Type
ltd
Incorporated
10 July 2025
Age
0 years
Address
5a Dominus Way, Leicester, LE19 1RP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
YEARDLEY, Jonathan Michael, YEARDLEY, Patrick Scott
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE ROSE ACCOMMODATION LIMITED

WHITE ROSE ACCOMMODATION LIMITED is an active company incorporated on 10 July 2025 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WHITE ROSE ACCOMMODATION LIMITED was registered 0 years ago.(SIC: 68209)

Status

active

Active since N/A years ago

Company No

16575212

LTD Company

Age

N/A Years

Incorporated 10 July 2025

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to N/A

Next Due

Due by 10 April 2027
Period: 10 July 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

5a Dominus Way Meridian Business Park Leicester, LE19 1RP,

Timeline

9 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jul 25
Loan Secured
Feb 26
Funding Round
Mar 26
Owner Exit
Mar 26
Capital Update
Mar 26
Loan Secured
Mar 26
Owner Exit
Mar 26
Capital Update
Mar 26
Funding Round
Mar 26
4
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

YEARDLEY, Jonathan Michael

Active
Dominus Way, LeicesterLE19 1RP
Born November 1956
Director
Appointed 10 Jul 2025

YEARDLEY, Patrick Scott

Active
Dominus Way, LeicesterLE19 1RP
Born August 1958
Director
Appointed 10 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Banner Cross Road, SheffieldS11 9HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Mar 2026

Mr Patrick Scott Yeardley

Ceased
Dominus Way, LeicesterLE19 1RP
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2025
Ceased 09 Mar 2026

Mr Jonathan Michael Yeardley

Ceased
Dominus Way, LeicesterLE19 1RP
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2025
Ceased 09 Mar 2026
Fundings
Financials
Latest Activities

Filing History

20

Resolution
30 March 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 March 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
20 March 2026
SH19Statement of Capital
Legacy
20 March 2026
SH20SH20
Legacy
20 March 2026
CAP-SSCAP-SS
Resolution
20 March 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 March 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Resolution
20 March 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2026
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
10 March 2026
SH19Statement of Capital
Legacy
10 March 2026
SH20SH20
Legacy
10 March 2026
CAP-SSCAP-SS
Resolution
10 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Resolution
3 March 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Incorporation Company
10 July 2025
NEWINCIncorporation