Company NameMabanes Properties Limited
Company StatusActive
Company Number00223680
CategoryPrivate Limited Company
Incorporation Date8 August 1927(96 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr William Peter Simpson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2001(74 years, 5 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressSt Thomas Brock Road
St Sampsons
Guernsey
Channel Islands
GY2 4HY
Director NameJohn Raymond Guy Worrall
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2001(74 years, 5 months after company formation)
Appointment Duration22 years, 4 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFirlands Farmhouse Copgrove
Burton Leonard
Harrogate
North Yorkshire
HG3 3SY
Director NameMr Thomas Patrick Simpson
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2023(96 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGresham House 5-7 St. Pauls Street
Leeds
LS1 2JG
Director NameAnn Mary Elizabeth Simpson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(64 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressLinden Cottage Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameJoseph Raymond Waistell Worrall
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(64 years, 5 months after company formation)
Appointment Duration28 years, 3 months (resigned 02 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught Court St. Oswalds Road
Fulford
York
YO10 4FA
Secretary NameAnn Mary Elizabeth Simpson
NationalityBritish
StatusResigned
Appointed30 December 1991(64 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressLinden Cottage Ling Lane
Scarcroft
Leeds
West Yorkshire
LS14 3HY
Secretary NameWilliam Peter Simpson
NationalityBritish
StatusResigned
Appointed11 October 2004(77 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 10 September 2021)
RoleBarrister
Correspondence AddressSt. Thomas Brock Road
St. Sampson
Guernsey
GY2 4HY

Contact

Websitesagars.co.uk
Email address[email protected]
Telephone0113 2976789
Telephone regionLeeds

Location

Registered AddressGresham House
5-7 St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

550 at £1Georgina Lynne Branch
9.17%
Ordinary
3k at £1Le Pressoir LTD
50.00%
Ordinary
950 at £1John Raymond Guy Worrall
15.83%
Ordinary
750 at £1Gemona LTD
12.50%
Ordinary
750 at £1Trustees Of Mrs A.m.e. Simpson Will Trust
12.50%
Ordinary

Financials

Year2014
Net Worth£3,205,891
Cash£167,793
Current Liabilities£109,743

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return26 December 2023 (4 months ago)
Next Return Due9 January 2025 (8 months, 2 weeks from now)

Charges

14 November 1998Delivered on: 1 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 thorntons arcade leeds LS1 6LQ.
Outstanding
7 May 1953Delivered on: 15 May 1953
Satisfied on: 26 May 1999
Persons entitled:
E.C. Peacock
H.B. Simpson

Classification: Legal charge
Secured details: £2300.
Particulars: 14 market place, knaresborough, york.
Fully Satisfied
7 March 1950Delivered on: 10 March 1950
Satisfied on: 27 May 1999
Persons entitled: University of Leeds

Classification: Mortgage
Secured details: £24000.
Particulars: 31 commercial street, leeds.
Fully Satisfied

Filing History

19 October 2017Accounts for a small company made up to 5 April 2017 (9 pages)
4 January 2017Confirmation statement made on 26 December 2016 with updates (5 pages)
15 November 2016Accounts for a small company made up to 5 April 2016 (9 pages)
5 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,000
(7 pages)
17 October 2015Accounts for a small company made up to 5 April 2015 (9 pages)
17 October 2015Accounts for a small company made up to 5 April 2015 (9 pages)
9 January 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 6,000
(7 pages)
14 October 2014Accounts for a small company made up to 5 April 2014 (9 pages)
14 October 2014Accounts for a small company made up to 5 April 2014 (9 pages)
8 January 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 6,000
(7 pages)
16 September 2013Accounts for a small company made up to 5 April 2013 (9 pages)
16 September 2013Accounts for a small company made up to 5 April 2013 (9 pages)
8 January 2013Annual return made up to 26 December 2012 with a full list of shareholders (7 pages)
11 October 2012Accounts for a small company made up to 5 April 2012 (9 pages)
11 October 2012Accounts for a small company made up to 5 April 2012 (9 pages)
4 January 2012Annual return made up to 26 December 2011 with a full list of shareholders (7 pages)
30 August 2011Accounts for a small company made up to 5 April 2011 (9 pages)
30 August 2011Accounts for a small company made up to 5 April 2011 (9 pages)
5 January 2011Annual return made up to 26 December 2010 with a full list of shareholders (7 pages)
23 September 2010Accounts for a small company made up to 5 April 2010 (9 pages)
23 September 2010Accounts for a small company made up to 5 April 2010 (9 pages)
30 March 2010Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW on 30 March 2010 (1 page)
4 January 2010Annual return made up to 26 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for William Peter Simpson on 26 December 2009 (2 pages)
4 January 2010Director's details changed for John Raymond Guy Worrall on 26 December 2009 (2 pages)
4 January 2010Director's details changed for Joseph Raymond Waistell Worrall on 26 December 2009 (2 pages)
4 January 2010Secretary's details changed for William Peter Simpson on 26 December 2009 (1 page)
23 September 2009Accounts for a small company made up to 5 April 2009 (9 pages)
23 September 2009Accounts for a small company made up to 5 April 2009 (9 pages)
7 January 2009Return made up to 26/12/08; full list of members (5 pages)
11 December 2008Accounts for a small company made up to 5 April 2008 (9 pages)
11 December 2008Accounts for a small company made up to 5 April 2008 (9 pages)
25 January 2008Accounts for a small company made up to 5 April 2007 (9 pages)
25 January 2008Accounts for a small company made up to 5 April 2007 (9 pages)
23 January 2008Return made up to 26/12/07; full list of members (3 pages)
12 January 2007Accounts for a small company made up to 5 April 2006 (8 pages)
12 January 2007Accounts for a small company made up to 5 April 2006 (8 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Return made up to 26/12/06; full list of members (3 pages)
22 March 2006Return made up to 26/12/05; full list of members (3 pages)
30 January 2006Accounts for a small company made up to 5 April 2005 (8 pages)
30 January 2006Accounts for a small company made up to 5 April 2005 (8 pages)
14 December 2005Memorandum and Articles of Association (19 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 January 2005Accounts for a small company made up to 5 April 2004 (9 pages)
13 January 2005Accounts for a small company made up to 5 April 2004 (9 pages)
10 January 2005Return made up to 26/12/04; full list of members (9 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned;director resigned (1 page)
7 January 2004Return made up to 26/12/03; full list of members (10 pages)
23 December 2003Full accounts made up to 5 April 2003 (8 pages)
23 December 2003Full accounts made up to 5 April 2003 (8 pages)
10 January 2003Return made up to 26/12/02; full list of members (9 pages)
22 December 2002Accounts for a small company made up to 5 April 2002 (5 pages)
22 December 2002Accounts for a small company made up to 5 April 2002 (5 pages)
22 January 2002Return made up to 26/12/01; full list of members (7 pages)
7 January 2002Accounts for a small company made up to 5 April 2001 (6 pages)
7 January 2002Accounts for a small company made up to 5 April 2001 (6 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (4 pages)
18 January 2001Return made up to 30/12/00; full list of members (7 pages)
15 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
15 January 2001Accounts for a small company made up to 5 April 2000 (6 pages)
5 February 2000Return made up to 30/12/99; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
26 January 2000Accounts for a small company made up to 5 April 1999 (6 pages)
27 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Declaration of satisfaction of mortgage/charge (1 page)
29 January 1999Return made up to 30/12/98; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 5 April 1998 (5 pages)
11 December 1998Accounts for a small company made up to 5 April 1998 (5 pages)
1 December 1998Particulars of mortgage/charge (4 pages)
22 January 1998Return made up to 30/12/97; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
12 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
20 January 1997Return made up to 30/12/96; full list of members (6 pages)
5 December 1996Accounts for a small company made up to 5 April 1996 (4 pages)
5 December 1996Accounts for a small company made up to 5 April 1996 (4 pages)
7 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
7 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
16 January 1996Return made up to 30/12/95; no change of members (4 pages)
8 August 1927Incorporation (43 pages)