Check the

YORVIK HOMES LIMITED

Company
YORVIK HOMES LIMITED (02900640)

YORVIK HOMES

Phone: 01904 476 221
D rating

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

Company name
YORVIK HOMES LIMITED
Company number
02900640
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Feb 1994
Age - 31 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
58
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
91
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
62
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
62
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
91
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.