Company NameJohn Pilley Properties Limited
Company StatusActive
Company Number00174961
CategoryPrivate Limited Company
Incorporation Date30 May 1921(102 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Bruce Ian Pilley
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(70 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 The Garth
2 St Olaves Road
York
North Yorkshire
YO30 7AL
Director NameMr David William Webber
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2008(87 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Dragon Parade
Harrogate
North Yorkshire
HG1 5DA
Secretary NameCatherine Rose Pilley
StatusCurrent
Appointed18 May 2012(91 years after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address53 Gladstone Place
Aberdeen
AB10 6UX
Scotland
Director NameMr Robin Somerset Richmond
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(94 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hayden Close
Upper Oldfield Park
Bath
Somerset
BA2 3JU
Director NameCatherine Rose Pilley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2016(95 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Gladstone Place
Aberdeen
AB10 6UX
Scotland
Director NameClara Roberts Pilley
Date of BirthApril 1999 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(70 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 1993)
RoleCompany Director
Correspondence AddressThe Millings
Bedale
North Yorkshire
DL8 1AF
Director NameWinifred Anne Webber
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(70 years, 3 months after company formation)
Appointment Duration14 years (resigned 27 August 2005)
RoleCompany Director
Correspondence AddressBank Top Farmhouse
Constable Burton
Leyburn
North Yorkshire
DL8 5LN
Director NameMrs Lysbeth Joan Whitefoot
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(70 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Deans Court
Milford On Sea
Lymington
Hampshire
SO41 0SG
Secretary NameWinifred Anne Webber
NationalityBritish
StatusResigned
Appointed16 August 1991(70 years, 3 months after company formation)
Appointment Duration14 years (resigned 27 August 2005)
RoleCompany Director
Correspondence AddressBank Top Farmhouse
Constable Burton
Leyburn
North Yorkshire
DL8 5LN
Director NameBenjamin Robert Peter Webber
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(84 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 November 2008)
RoleRetired
Correspondence AddressBank Top Farmhouse
Constable Burton
Leyburn
North Yorkshire
DL8 5LN
Secretary NameMr Bruce Ian Pilley
NationalityBritish
StatusResigned
Appointed25 October 2005(84 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 The Garth
2 St Olaves Road
York
North Yorkshire
YO30 7AL
Director NameMr Robin Somerset Richmond
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(84 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 April 2012)
RoleScenic Designer
Country of ResidenceUnited Kingdom
Correspondence Address33 Stonehouse Lane
Coombe Down
Bath
BA2 6DW

Location

Registered AddressFlat 7 The Garth
2 St Olaves Road
York
North Yorkshire
YO30 7AL
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardClifton
Built Up AreaYork

Shareholders

4.5k at £1Lysbeth Joan Whitefoot
8.85%
Ordinary
3k at £1Bruce Pilley 2013 Discretionary Trust
5.88%
Ordinary
2.8k at £1Margaret Helen Melton
5.39%
Preference
2.8k at £1Mary Harris
5.39%
Preference
2.8k at £1Peter Michael Turner & Christopher William Garnett Dean
5.39%
Preference
2.2k at £1Trustees Of Mrs W.a. Webber's Discretionary Will Trust
4.34%
Ordinary
2.2k at £1Genevieve Louise Pilley
4.22%
Ordinary
2.1k at £1Trustees Of Mrs W.a. & B.r.p. Webber Discretionary Settlement
4.12%
Ordinary
1.2k at £1Bruce Ian Pilley
2.37%
Ordinary
8.3k at £1Genevieve Louise Pilley
16.18%
Preference
8.3k at £1Lysbeth Joan Whitefoot
16.18%
Preference
8.3k at £1Trustees Of Mrs W.a. Webber's Discretionary Will Trust
16.18%
Preference
739 at £1David W. Webber
1.45%
Ordinary
738 at £1Mrs C.r. Tyler
1.45%
Ordinary
738 at £1Mrs E.j. Grover
1.45%
Ordinary
600 at £1Helen Duckett
1.18%
Ordinary

Financials

Year2014
Net Worth£1,384,380
Cash£184,136
Current Liabilities£23,976

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 August 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
10 March 2023Notification of Robin Somerset Richmond as a person with significant control on 10 February 2023 (2 pages)
10 March 2023Cessation of Lysbeth Joan Whitefoot as a person with significant control on 10 February 2023 (1 page)
25 January 2023Director's details changed for Mr Robin Somerset Richmond on 20 January 2023 (2 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
19 August 2022Notification of Lysbeth Joan Whitefoot as a person with significant control on 1 July 2016 (2 pages)
19 August 2022Cessation of Lysbeth Joan Whitefoot as a person with significant control on 8 November 2021 (1 page)
10 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
18 November 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
10 August 2020Confirmation statement made on 31 July 2020 with updates (3 pages)
17 December 2019Cessation of David William Webber as a person with significant control on 28 March 2019 (1 page)
28 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
5 August 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
6 June 2019Purchase of own shares. (3 pages)
6 June 2019Purchase of own shares. (3 pages)
5 June 2019Cancellation of shares. Statement of capital on 28 March 2019
  • GBP 14,753.00
(4 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
16 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
16 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 November 2016Appointment of Catherine Rose Pilley as a director on 7 October 2016 (3 pages)
1 November 2016Appointment of Catherine Rose Pilley as a director on 7 October 2016 (3 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
12 January 2016Appointment of Mr Robin Somerset Richmond as a director on 1 December 2015 (2 pages)
12 January 2016Appointment of Mr Robin Somerset Richmond as a director on 1 December 2015 (2 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 51,004
(7 pages)
1 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 51,004
(7 pages)
25 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
25 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 51,004
(7 pages)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 51,004
(7 pages)
6 August 2014Purchase of own shares. (3 pages)
6 August 2014Purchase of own shares. (3 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
16 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 53,004
(7 pages)
16 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 53,004
(7 pages)
22 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
22 October 2012Accounts for a small company made up to 31 March 2012 (8 pages)
6 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
18 May 2012Appointment of Catherine Rose Pilley as a secretary (2 pages)
18 May 2012Termination of appointment of Bruce Pilley as a secretary (1 page)
18 May 2012Termination of appointment of Bruce Pilley as a secretary (1 page)
18 May 2012Appointment of Catherine Rose Pilley as a secretary (2 pages)
4 May 2012Termination of appointment of Robin Richmond as a director (1 page)
4 May 2012Termination of appointment of Robin Richmond as a director (1 page)
9 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
9 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
28 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
28 September 2010Accounts for a small company made up to 31 March 2010 (8 pages)
6 September 2010Director's details changed for David Webber on 31 July 2010 (2 pages)
6 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
6 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
6 September 2010Director's details changed for David Webber on 31 July 2010 (2 pages)
22 April 2010Director's details changed for Robin Somerset Richmond on 22 April 2010 (2 pages)
22 April 2010Director's details changed for Robin Somerset Richmond on 22 April 2010 (2 pages)
13 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
13 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
2 September 2009Return made up to 31/07/09; full list of members (8 pages)
2 September 2009Return made up to 31/07/09; full list of members (8 pages)
31 December 2008Appointment terminated director benjamin webber (1 page)
31 December 2008Director appointed david webber (2 pages)
31 December 2008Director appointed david webber (2 pages)
31 December 2008Appointment terminated director benjamin webber (1 page)
27 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
27 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
20 August 2008Return made up to 31/07/08; full list of members (8 pages)
20 August 2008Return made up to 31/07/08; full list of members (8 pages)
4 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
4 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
20 August 2007Return made up to 31/07/07; full list of members (6 pages)
20 August 2007Return made up to 31/07/07; full list of members (6 pages)
15 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
15 December 2006Accounts for a small company made up to 31 March 2006 (8 pages)
14 September 2006Return made up to 31/07/06; full list of members (6 pages)
14 September 2006Return made up to 31/07/06; full list of members (6 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
7 November 2005New secretary appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Secretary resigned;director resigned (1 page)
7 November 2005Secretary resigned;director resigned (1 page)
7 November 2005New secretary appointed (2 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
24 August 2005Return made up to 31/07/05; full list of members (6 pages)
24 August 2005Return made up to 31/07/05; full list of members (6 pages)
24 August 2005Director's particulars changed (1 page)
10 January 2005Registered office changed on 10/01/05 from: barkston house barkston ash tadcaster LS24 9PJ (1 page)
10 January 2005Registered office changed on 10/01/05 from: barkston house barkston ash tadcaster LS24 9PJ (1 page)
10 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
10 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
23 September 2004Return made up to 31/07/04; full list of members (7 pages)
23 September 2004Return made up to 31/07/04; full list of members (7 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
16 August 2003Return made up to 31/07/03; no change of members (7 pages)
16 August 2003Return made up to 31/07/03; no change of members (7 pages)
9 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 August 2002Return made up to 16/08/02; full list of members (10 pages)
29 August 2002Return made up to 16/08/02; full list of members (10 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 August 2001Return made up to 16/08/01; full list of members (10 pages)
30 August 2001Return made up to 16/08/01; full list of members (10 pages)
17 August 2000Return made up to 16/08/00; full list of members (10 pages)
17 August 2000Return made up to 16/08/00; full list of members (10 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
24 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
24 August 1999Return made up to 16/08/99; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 August 1999Return made up to 16/08/99; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 September 1998Return made up to 16/08/98; no change of members (4 pages)
1 September 1998Return made up to 16/08/98; no change of members (4 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 September 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
28 August 1996Return made up to 16/08/96; change of members (6 pages)
28 August 1996Return made up to 16/08/96; change of members (6 pages)
6 September 1995Return made up to 16/08/95; no change of members (4 pages)
6 September 1995Return made up to 16/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)