ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Yorkshire Country Properties (Skelmanthorpe) Limited

Yorkshire Country Properties (Skelmanthorpe) Limited is an active company incorporated on 6 June 2017 with the registered office located in Huddersfield, West Yorkshire. Yorkshire Country Properties (Skelmanthorpe) Limited was registered 8 years ago.
Status
Active
Active since 4 years ago
Company No
10805279
Private limited company
Age
8 years
Incorporated 6 June 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 June 2025 (7 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
Principle House Tandem Industrail Estate
Waterloo
Huddersfield
HD5 0AL
England
Address changed on 19 Jan 2026 (8 days ago)
Previous address was 1 Dundas Street Huddersfield HD1 2EX United Kingdom
Telephone
01484663541
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1964
Director • British • Lives in UK • Born in Aug 1961
Director • English • Lives in England • Born in Jul 2000
Yorkshire Country Properties Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Yorkshire Country Properties (Shepley) Limited
Paul Stewart Brown and George Richard Butterfield are mutual people.
Active
Yorkshire Country Properties (Netherthong) Limited
Paul Stewart Brown and Richard Howard Butterfield are mutual people.
Active
Yorkshire Country Properties (Denby Dale) Limited
George Richard Butterfield and Richard Howard Butterfield are mutual people.
Active
Yorkshire Country Properties (Shepley Phase 1) Limited
Paul Stewart Brown and George Richard Butterfield are mutual people.
Active
Yorkshire Country Properties (Grange Moor) Limited
Paul Stewart Brown and George Richard Butterfield are mutual people.
Active
Yorkshire Country Properties (Church Fenton) Limited
Paul Stewart Brown and George Richard Butterfield are mutual people.
Active
Yorkshire Country Properties (Emley) Limited
Paul Stewart Brown and George Richard Butterfield are mutual people.
Active
Yorkshire Country Properties (Grange Moor 2) Limited
Paul Stewart Brown and George Richard Butterfield are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.06M
Increased by £902.55K (+583%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.19M
Increased by £2.76M (+81%)
Total Liabilities
-£6.03M
Increased by £2.6M (+76%)
Net Assets
£161.45K
Increased by £161.45K (+16144700%)
Debt Ratio (%)
97%
Decreased by 2.61% (-3%)
Latest Activity
Charge Satisfied
8 Days Ago on 19 Jan 2026
Charge Satisfied
8 Days Ago on 19 Jan 2026
Charge Satisfied
8 Days Ago on 19 Jan 2026
Charge Satisfied
8 Days Ago on 19 Jan 2026
Charge Satisfied
8 Days Ago on 19 Jan 2026
Registered Address Changed
8 Days Ago on 19 Jan 2026
Robert Charles Wilkinson Resigned
4 Months Ago on 24 Sep 2025
Confirmation Submitted
7 Months Ago on 10 Jun 2025
Sukhpal Singh Ahluwalia Resigned
1 Year Ago on 21 Jan 2025
Pritpal Singh Ahluwalia Resigned
1 Year Ago on 21 Jan 2025
Get Credit Report
Discover Yorkshire Country Properties (Skelmanthorpe) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 108052790002 in full
Submitted on 19 Jan 2026
Satisfaction of charge 108052790005 in full
Submitted on 19 Jan 2026
Satisfaction of charge 108052790004 in full
Submitted on 19 Jan 2026
Satisfaction of charge 108052790003 in full
Submitted on 19 Jan 2026
Satisfaction of charge 108052790001 in full
Submitted on 19 Jan 2026
Registered office address changed from 1 Dundas Street Huddersfield HD1 2EX United Kingdom to Principle House Tandem Industrail Estate Waterloo Huddersfield HD5 0AL on 19 January 2026
Submitted on 19 Jan 2026
Termination of appointment of Robert Charles Wilkinson as a director on 24 September 2025
Submitted on 24 Sep 2025
Confirmation statement made on 5 June 2025 with no updates
Submitted on 10 Jun 2025
Termination of appointment of Sukhpal Singh Ahluwalia as a director on 21 January 2025
Submitted on 23 Jan 2025
Termination of appointment of Pritpal Singh Ahluwalia as a director on 21 January 2025
Submitted on 23 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year