About

Registered Number: 04402114
Date of Incorporation: 22/03/2002 (22 years ago)
Company Status: Active
Registered Address: 8 Station Road, Copmanthorpe, York, YO23 3SX,

 

Founded in 2002, Wilton Homes (York) Ltd are based in York, it's status in the Companies House registry is set to "Active". Wilton Homes (York) Ltd has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 09 March 2018
PSC04 - N/A 04 September 2017
PSC04 - N/A 04 September 2017
CH01 - Change of particulars for director 04 September 2017
AA - Annual Accounts 20 August 2017
AD01 - Change of registered office address 08 August 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 21 June 2016
MR04 - N/A 03 June 2016
MR04 - N/A 03 June 2016
MR04 - N/A 03 June 2016
MR04 - N/A 03 June 2016
MR04 - N/A 03 June 2016
MR04 - N/A 03 June 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 24 February 2016
AA - Annual Accounts 20 August 2015
TM01 - Termination of appointment of director 18 August 2015
TM02 - Termination of appointment of secretary 18 August 2015
AR01 - Annual Return 28 July 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 21 January 2015
AD01 - Change of registered office address 11 August 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 03 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 02 June 2008
395 - Particulars of a mortgage or charge 04 January 2008
AA - Annual Accounts 23 November 2007
395 - Particulars of a mortgage or charge 12 April 2007
287 - Change in situation or address of Registered Office 11 April 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 23 August 2006
395 - Particulars of a mortgage or charge 29 July 2006
363s - Annual Return 24 May 2006
395 - Particulars of a mortgage or charge 19 April 2006
395 - Particulars of a mortgage or charge 10 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2005
AA - Annual Accounts 10 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2005
395 - Particulars of a mortgage or charge 05 May 2005
395 - Particulars of a mortgage or charge 16 April 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 11 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 25 July 2003
363s - Annual Return 09 April 2003
395 - Particulars of a mortgage or charge 02 April 2003
395 - Particulars of a mortgage or charge 02 April 2003
395 - Particulars of a mortgage or charge 12 September 2002
RESOLUTIONS - N/A 06 June 2002
RESOLUTIONS - N/A 06 June 2002
RESOLUTIONS - N/A 06 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
NEWINC - New incorporation documents 22 March 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 January 2008 Fully Satisfied

N/A

Legal charge 04 April 2007 Fully Satisfied

N/A

Legal charge 21 July 2006 Fully Satisfied

N/A

Legal charge 07 April 2006 Fully Satisfied

N/A

Legal charge 04 January 2006 Fully Satisfied

N/A

Legal charge 28 April 2005 Fully Satisfied

N/A

Debenture 14 April 2005 Fully Satisfied

N/A

Legal charge 31 March 2003 Fully Satisfied

N/A

Debenture 24 March 2003 Fully Satisfied

N/A

Mortgage deed 29 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.