ABOUT YORVIK HOMES LIMITED
We also provide a two year Yorvik Customer Care service for all of our customers. We will take care of any small remedial issues which may occur during this time.
Yorvik Homes are proud to be a long term supporter of “The Brain Tumour Charity” a unique charity raising awareness and offering caring support for young people and their families who are coping with a brain tumour. Brain tumours are the biggest cause of cancer deaths in children and young adults. It takes longer for them to be diagnosed in the UK than in many other countries. Early diagnosis can save lives and reduce long-term disabilities.
Yorvik Homes has raised in excess of £100,000 for this charity with the help of staff, business associates, our purchasers and well-wishers.
Yorvik Homes along with colleagues from other York business’s took part in a coast to coast cycle ride in order to support and raise funds for the “Build Africa” charity. This fundraiser is one of several that Yorvik Homes have supported to raise money to build and equip a school for children in Africa. Build Africa work with girls and boys in rural communities of Africa to make sure they are able to learn the skills and gain the knowledge that will help them break out of the cycle of poverty and secure their future.
A unique two bedroom cottage in the popular market town of Richmond. With a Help to Buy deposit of £8,998, over 35 years, 2 years fixed rate mortgage = £411 monthly payment.
KEY FINANCES
Year
2016
Assets
£4664.44k
▲ £1466.5k (45.86 %)
Cash
£1753.44k
▲ £1705.94k (3,592.07 %)
Liabilities
£679.02k
▲ £124.1k (22.36 %)
Net Worth
£3985.42k
▲ £1342.4k (50.79 %)
REGISTRATION INFO
-
Check the company
-
UK
-
York
- Company name
- YORVIK HOMES LIMITED
- Company number
- 02900640
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
21 Feb 1994
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- yorvikhomes.co.uk
- Phones
-
01904 476 221
07889 806 537
- Registered Address
- FIRST FLOOR 4 AUDAX COURT,
AUDAX CLOSE,
YORK,
NORTH YORKSHIRE,
YO30 4RB
ECONOMIC ACTIVITIES
- 41202
- Construction of domestic buildings
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 09 Dec 2016
- Total exemption small company accounts made up to 30 June 2016
- 02 Dec 2016
- Confirmation statement made on 28 November 2016 with updates
- 01 Dec 2016
- Registration of charge 029006400030, created on 18 November 2016
CHARGES
-
18 November 2016
- Status
- Outstanding
- Delivered
- 1 December 2016
-
Persons entitled
- Homes by Woodford Limited
- Description
- Land on the north side of reeth road, richmond registered…
-
17 October 2016
- Status
- Outstanding
- Delivered
- 21 October 2016
-
Persons entitled
- Andrew Philip Metcalfe
Brian John Metcalfe
David James Metcalfe
- Description
- Part of the freehold property at thorney farm…
-
14 August 2013
- Status
- Satisfied
on 23 September 2014
- Delivered
- 17 August 2013
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Freehold property known as swaledale arms morton on swale…
-
26 June 2013
- Status
- Outstanding
- Delivered
- 6 July 2013
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
7 June 2013
- Status
- Satisfied
on 23 September 2014
- Delivered
- 13 June 2013
-
Persons entitled
- P K Developments (2000) Limited Iain Patrick John Leedham F W Wood & Son (York) Limited Olivia Claire Neal
- Description
- Land k/a pickering agricultural centre swainsea lane…
-
30 January 2009
- Status
- Satisfied
on 15 May 2013
- Delivered
- 4 February 2009
-
Persons entitled
- National Westminster Bank PLC
- Description
- 65 the wynd wynyard billinghamt/no:CE174242 by way of fixed…
-
20 December 2007
- Status
- Satisfied
on 17 April 2010
- Delivered
- 3 January 2008
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land at catterick road colburn catterick garrison. By way…
-
23 November 2007
- Status
- Satisfied
on 15 May 2013
- Delivered
- 28 November 2007
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land at grange close farm hudswell richmond north…
-
31 July 2007
- Status
- Satisfied
on 15 May 2013
- Delivered
- 3 August 2007
-
Persons entitled
- National Westminster Bank PLC
- Description
- 45 high street northallerton t/no's NYK325762, NYK325765…
-
19 December 2006
- Status
- Satisfied
on 15 May 2013
- Delivered
- 22 December 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land and buildings situate at the cross keys leven bridge…
-
12 May 2006
- Status
- Satisfied
on 15 May 2013
- Delivered
- 17 May 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land at garmancarr lane, wistow, selby. By way of fixed…
-
28 April 2006
- Status
- Satisfied
on 15 May 2013
- Delivered
- 3 May 2006
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land on the south side of allan street darlington. By way…
-
25 July 2005
- Status
- Satisfied
on 15 May 2013
- Delivered
- 10 August 2005
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land at balfour street/ jubilee terrace york. By way of…
-
27 February 2004
- Status
- Satisfied
on 15 May 2013
- Delivered
- 11 March 2004
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land adjacent to i'anson close,leyburn,north yorkshire. By…
-
1 October 2003
- Status
- Satisfied
on 15 May 2013
- Delivered
- 20 October 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- Land adjoining the beeches gatherley road brompton on…
-
24 July 2003
- Status
- Satisfied
on 15 May 2013
- Delivered
- 31 July 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- The tudor inn hotel gatherley road brompton on swale by way…
-
10 March 2003
- Status
- Satisfied
on 15 May 2013
- Delivered
- 13 March 2003
-
Persons entitled
- National Westminster Bank PLC
- Description
- The property k/a west view lower dunsforth north yorkshire…
-
16 September 2002
- Status
- Satisfied
on 15 May 2013
- Delivered
- 3 October 2002
-
Persons entitled
- National Westminster Bank PLC
- Description
- York city army sports club fawcett street york YO1 4AH. By…
-
22 October 2001
- Status
- Satisfied
on 15 May 2013
- Delivered
- 31 October 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- The property k/a land off aspin lane knaresborough north…
-
5 January 2001
- Status
- Satisfied
on 15 May 2013
- Delivered
- 12 January 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/Hold property known as land at milton st,hull road,york;…
-
22 August 2000
- Status
- Satisfied
on 15 May 2013
- Delivered
- 24 August 2000
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a land at gallowgate richmond north…
-
7 July 2000
- Status
- Satisfied
on 15 May 2013
- Delivered
- 12 July 2000
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a land at bishop wilton york t/n HS260636…
-
23 March 2000
- Status
- Satisfied
on 20 February 2002
- Delivered
- 7 April 2000
-
Persons entitled
- National Westminster Bank PLC
- Description
- The freehold property known as land at stamford bridge york…
-
10 September 1999
- Status
- Satisfied
on 20 February 2002
- Delivered
- 17 September 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a land at cemetary lane pocklington east…
-
29 April 1999
- Status
- Satisfied
on 20 February 2002
- Delivered
- 10 May 1999
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H land at wharton farms melsonby richmond north…
-
26 November 1998
- Status
- Satisfied
on 20 February 2002
- Delivered
- 1 December 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- F/H property k/a land on the north side of springfield way…
-
26 November 1998
- Status
- Satisfied
on 15 May 2013
- Delivered
- 1 December 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
29 January 1998
- Status
- Satisfied
on 17 April 1999
- Delivered
- 7 February 1998
-
Persons entitled
- Aib Group (UK) PLC
- Description
- F/H property k/a land on the north side of old church lane…
-
22 July 1996
- Status
- Satisfied
on 20 August 1997
- Delivered
- 30 July 1996
-
Persons entitled
- Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)
- Description
- Land and buildings on the south side of main road…
-
22 July 1996
- Status
- Satisfied
on 9 October 1999
- Delivered
- 30 July 1996
-
Persons entitled
- Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)
- Description
- (Including trade fixtures) and f/h land on the south side…
See Also
Last update 2018
YORVIK HOMES LIMITED DIRECTORS
Karen Marie Thomas
Acting
- Appointed
- 30 July 2007
- Role
- Secretary
- Address
- First Floor, 4 Audax Court, Audax Close, York, North Yorkshire, United Kingdom, YO30 4RB
- Name
- THOMAS, Karen Marie
Matthew James Gath
Acting
PSC
- Appointed
- 21 February 1994
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Honeysuckle Cottage, Townend Court Great Ouseburn, York, North Yorkshire, YO26 9RD
- Country Of Residence
- United Kingdom
- Name
- GATH, Matthew James
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Jean Monroe
Acting
- Appointed
- 14 December 2007
- Occupation
- Director
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- 16 Thistle Close, Selby, North Yorkshire, United Kingdom, YO8 9XJ
- Country Of Residence
- United Kingdom
- Name
- MONROE, Jean
Margaret Hannah Ellis
Resigned
- Appointed
- 21 March 1994
- Resigned
- 29 May 2003
- Role
- Secretary
- Address
- 12 Appletree Way, Sherburn In Elmet, Leeds, LS25 6DQ
- Name
- ELLIS, Margaret Hannah
Daniel Joseph Gath
Resigned
- Appointed
- 21 February 1994
- Resigned
- 28 February 1995
- Role
- Secretary
- Address
- Foxroyd, York Road Cliffe, Selby, North Yorkshire, YO8 7NU
- Name
- GATH, Daniel Joseph
Jean Monro
Resigned
- Appointed
- 14 July 2003
- Resigned
- 30 July 2007
- Role
- Secretary
- Address
- 16 Thistle Close, Brayton, Selby, North Yorkshire, YO8 9XJ
- Name
- MONRO, Jean
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned
- Appointed
- 21 February 1994
- Resigned
- 21 February 1994
- Role
- Nominee Secretary
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY SECRETARIES LIMITED
John Paul Lancaster
Resigned
- Appointed
- 13 December 2007
- Resigned
- 05 July 2008
- Occupation
- Construction Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 1 Magnolia Drive, Richmond, N Yorkshire, DL10 4TT
- Name
- LANCASTER, John Paul
John Paul Lancaster
Resigned
- Appointed
- 05 April 2003
- Resigned
- 27 November 2007
- Occupation
- Developer
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 1 Magnolia Drive, Richmond, N Yorkshire, DL10 4TT
- Name
- LANCASTER, John Paul
Jean Monro
Resigned
- Appointed
- 15 January 1998
- Resigned
- 27 November 2007
- Occupation
- Secretary
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- 16 Thistle Close, Brayton, Selby, North Yorkshire, YO8 9XJ
- Name
- MONRO, Jean
REVIEWS
Check The Company
Not good according to the company’s financial health.