ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Yorkshire Choice Homes SPV 6 Limited

Yorkshire Choice Homes SPV 6 Limited is an active company incorporated on 13 March 2023 with the registered office located in . Yorkshire Choice Homes SPV 6 Limited was registered 2 years 6 months ago.
Status
Active
Active since incorporation
Company No
14724869
Private limited company
Age
2 years 6 months
Incorporated 13 March 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 March 2025 (6 months ago)
Next confirmation dated 12 March 2026
Due by 26 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 13 Mar31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 2 Block C
14 Hulme Street
Salford
Greater Manchester
M5 4ZG
England
Address changed on 28 Mar 2024 (1 year 5 months ago)
Previous address was Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1988
Director • British • Lives in England • Born in Jul 1990
Director • British • Lives in UK • Born in Jan 1972
Director • British • Lives in England • Born in Mar 1976
Yorkshire Choice Homes Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Yorkshire Choice Homes Limited
Mr Jason Craig Begg, Mr Dale Ashley Begg, and 2 more are mutual people.
Active
Yorkshire Choice Homes SPV 1 Limited
Mr Jason Craig Begg, Mr Dale Ashley Begg, and 2 more are mutual people.
Active
Yorkshire Choice Homes SPV 2 Limited
Mr Jason Craig Begg, Mr Dale Ashley Begg, and 2 more are mutual people.
Active
Yorkshire Choice Homes SPV3 Limited
Mr Jason Craig Begg, Mr Dale Ashley Begg, and 2 more are mutual people.
Active
Yorkshire Choice Homes SPV 4 Limited
Mr Jason Craig Begg, Mr Dale Ashley Begg, and 2 more are mutual people.
Active
Yorkshire Choice Homes SPV 5 Limited
Mr Jason Craig Begg, Mr Dale Ashley Begg, and 2 more are mutual people.
Active
Yorkshire Choice Homes SPV 7 Limited
Mr Jason Craig Begg, Mr Dale Ashley Begg, and 2 more are mutual people.
Active
Yorkshire Choice Homes SPV 8 Limited
Mr Jason Craig Begg, Mr Dale Ashley Begg, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 3 Mar31 Mar 2024
Traded for 13 months
Cash in Bank
£27
Turnover
Unreported
Employees
3
Total Assets
£164.58K
Total Liabilities
-£165.93K
Net Assets
-£1.36K
Debt Ratio (%)
101%
Latest Activity
Confirmation Submitted
5 Months Ago on 18 Mar 2025
Full Accounts Submitted
11 Months Ago on 25 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 5 Months Ago on 21 Mar 2024
Mr Simon Anthony Ismail Details Changed
1 Year 6 Months Ago on 4 Mar 2024
Mr Dale Ashley Begg Details Changed
1 Year 6 Months Ago on 4 Mar 2024
Ms Joanne Elizabeth Ismail Details Changed
1 Year 6 Months Ago on 4 Mar 2024
Mr Jason Craig Begg Details Changed
1 Year 6 Months Ago on 4 Mar 2024
Yorkshire Choice Homes Limited (PSC) Details Changed
1 Year 6 Months Ago on 4 Mar 2024
Incorporated
2 Years 6 Months Ago on 13 Mar 2023
Get Credit Report
Discover Yorkshire Choice Homes SPV 6 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 March 2025 with updates
Submitted on 18 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 25 Sep 2024
Change of details for Yorkshire Choice Homes Limited as a person with significant control on 4 March 2024
Submitted on 28 Mar 2024
Director's details changed for Mr Jason Craig Begg on 4 March 2024
Submitted on 28 Mar 2024
Director's details changed for Ms Joanne Elizabeth Ismail on 4 March 2024
Submitted on 28 Mar 2024
Director's details changed for Mr Dale Ashley Begg on 4 March 2024
Submitted on 28 Mar 2024
Director's details changed for Mr Simon Anthony Ismail on 4 March 2024
Submitted on 28 Mar 2024
Registered office address changed from Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England to Unit 2 Block C 14 Hulme Street Salford Greater Manchester M5 4ZG on 28 March 2024
Submitted on 28 Mar 2024
Confirmation statement made on 12 March 2024 with updates
Submitted on 21 Mar 2024
Incorporation
Submitted on 13 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year