Company NameSouth Yorkshire Property Trust Limited
Company StatusActive
Company Number00429501
CategoryPrivate Limited Company
Incorporation Date12 February 1947(77 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Morven Heller
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(44 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Langham House
12 Little Portland Street
London
W1W 8BJ
Director NameMr Andrew Robert Heller
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1999(52 years, 10 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Langham House
12 Little Portland Street
London
W1W 8BJ
Director NameMr John Alexander Heller
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1999(52 years, 10 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Langham House
12 Little Portland Street
London
W1W 8BJ
Secretary NameMr Andrew Robert Heller
NationalityBritish
StatusCurrent
Appointed31 March 2000(53 years, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Langham House
12 Little Portland Street
London
W1W 8BJ
Director NameNettie Heller
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(44 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 January 1997)
RoleCompany Director
Correspondence Address21 Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HY
Director NameSir Michael Aron Heller
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(44 years, 9 months after company formation)
Appointment Duration31 years, 2 months (resigned 30 January 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Langham House
12 Little Portland Street
London
W1W 8BJ
Secretary NameMargaret Parkinson
NationalityBritish
StatusResigned
Appointed10 November 1991(44 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address145 East Bawtry Road
Rotherham
South Yorkshire
S60 4LQ
Secretary NameChristine Anne Malia
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address32 Wilkinson Street
Sheffield
South Yorkshire
S10 2GB
Secretary NameAmanda Jane Kelly
NationalityBritish
StatusResigned
Appointed30 September 1993(46 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2000)
RoleSecretary
Correspondence Address32 Wilkinson Street
Sheffield
South Yorkshire
S10 2GB
Director NameMichael Habershon Elliott
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(56 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 March 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Manchester Road
Sheffield
South Yorkshire
S10 5DF

Contact

Telephone0114 2560054
Telephone regionSheffield

Location

Registered AddressThe Hart Shaw Building
Europa Link
Sheffield
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1Michael Aron Heller
8.66%
Ordinary
7.5k at £1Anna Compton & Henriette Boulter & Matthew Black & Boulter Jonathan Black
26.02%
Preference
7.5k at £1Mark Prinsley & Peter Prinsley
26.02%
Preference
6.3k at £1Ken Crav Investments LTD
21.94%
Ordinary A
5k at £1Nfl Property Co. LTD
17.35%
Ordinary
1 at £1Andrew Robert Heller
0.00%
Ordinary
1 at £1John Alexander Heller
0.00%
Ordinary
1 at £1Mrs Morven Heller
0.00%
Ordinary

Financials

Year2014
Net Worth£389,957
Current Liabilities£36,375

Accounts

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

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

19 October 1956Delivered on: 30 October 1956
Persons entitled: Williams Deacons Bank LTD

Classification: Deposit of deeds without written instrument.
Secured details: All moneys due etc.
Particulars: Freehold land and 4 houses and shops in aire street together with one cottage at rear and one cottage in church lane, knottengley, yorks.
Outstanding
5 September 1947Delivered on: 17 September 1947
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: Sterling pounds 1000 & further advances.
Particulars: Business premises situate & known as 30 budgegate rotherham york.
Outstanding
13 May 1947Delivered on: 19 May 1947
Persons entitled: Williams Deacons Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Freehold land and two shops 110 and 112 kirkgate and 1 to 13 (odd nos both inc)13 houses known as land kirkgate wakefield w reading york.
Outstanding

Filing History

15 November 2023Confirmation statement made on 10 November 2023 with updates (4 pages)
31 August 2023Change of details for Ken-Crav Investments Limited as a person with significant control on 31 August 2023 (2 pages)
31 August 2023Registered office address changed from 2nd Floor Langham House 12 Little Portland Street London W1W 8BJ United Kingdom to The Hart Shaw Building Europa Link Sheffield S9 1XU on 31 August 2023 (1 page)
31 August 2023Change of details for Nfl Property Co Limited as a person with significant control on 31 August 2023 (2 pages)
6 July 2023Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to 2nd Floor Langham House 12 Little Portland Street London W1W 8BJ on 6 July 2023 (1 page)
6 July 2023Change of details for Nfl Property Co Limited as a person with significant control on 6 July 2023 (2 pages)
6 July 2023Change of details for Ken-Crav Investments Limited as a person with significant control on 6 July 2023 (2 pages)
28 June 2023Cessation of Michael Aron Heller as a person with significant control on 30 January 2023 (1 page)
27 February 2023Termination of appointment of Michael Aron Heller as a director on 30 January 2023 (1 page)
19 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
10 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
14 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
15 November 2021Director's details changed for Mr John Alexander Heller on 11 November 2021 (2 pages)
15 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
15 November 2021Director's details changed for Mr Andrew Robert Heller on 11 November 2021 (2 pages)
15 November 2021Director's details changed for Mrs Morven Heller on 11 November 2021 (2 pages)
15 November 2021Change of details for Sir Michael Aron Heller as a person with significant control on 11 November 2021 (2 pages)
15 November 2021Director's details changed for Sir Michael Aron Heller on 11 November 2021 (2 pages)
15 November 2021Secretary's details changed for Mr Andrew Robert Heller on 11 November 2021 (1 page)
4 November 2021Change of details for Mr Matthew David Alexander Black as a person with significant control on 4 November 2021 (2 pages)
12 January 2021Accounts for a small company made up to 31 March 2020 (9 pages)
10 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
10 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
11 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
7 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
13 November 2017Notification of Mark Prinsley as a person with significant control on 2 January 2017 (2 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 November 2017Notification of Mark Prinsley as a person with significant control on 2 January 2017 (2 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
25 August 2017Notification of Peter Prinsley as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Matthew Black as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Notification of Matthew Black as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Peter Prinsley as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Peter Prinsley as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Notification of Matthew Black as a person with significant control on 6 April 2016 (2 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
24 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
24 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
4 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 28,833
(9 pages)
4 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 28,833
(9 pages)
12 August 2015Register(s) moved to registered inspection location 24 Bruton Place London W1J 6NE (1 page)
12 August 2015Register(s) moved to registered inspection location 24 Bruton Place London W1J 6NE (1 page)
6 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
17 November 2014Register(s) moved to registered office address The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU (1 page)
17 November 2014Register(s) moved to registered office address The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU (1 page)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 28,833
(8 pages)
17 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 28,833
(8 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 November 2013Register inspection address has been changed from Cartlon House 22a St James's Square London SW1Y 4JH (1 page)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 28,833
(8 pages)
18 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 28,833
(8 pages)
18 November 2013Register inspection address has been changed from Cartlon House 22a St James's Square London SW1Y 4JH (1 page)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (8 pages)
3 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (8 pages)
18 April 2012Director's details changed for John Alexander Heller on 16 April 2012 (2 pages)
18 April 2012Director's details changed for Mrs Morven Heller on 16 April 2012 (2 pages)
18 April 2012Director's details changed for John Alexander Heller on 16 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Michael Aron Heller on 16 April 2012 (2 pages)
18 April 2012Director's details changed for Mr Michael Aron Heller on 16 April 2012 (2 pages)
18 April 2012Director's details changed for Mrs Morven Heller on 16 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Andrew Robert Heller on 16 April 2012 (2 pages)
17 April 2012Secretary's details changed for Mr Andrew Robert Heller on 16 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Andrew Robert Heller on 16 April 2012 (2 pages)
17 April 2012Secretary's details changed for Mr Andrew Robert Heller on 16 April 2012 (2 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
21 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (9 pages)
23 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (9 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (9 pages)
7 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (9 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
21 December 2009Particulars of variation of rights attached to shares (1 page)
21 December 2009Particulars of variation of rights attached to shares (1 page)
21 December 2009Particulars of variation of rights attached to shares (1 page)
21 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
21 December 2009Particulars of variation of rights attached to shares (1 page)
21 December 2009Particulars of variation of rights attached to shares (1 page)
21 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (14 pages)
21 December 2009Particulars of variation of rights attached to shares (1 page)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Director's details changed for Mrs Morven Heller on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael Aron Heller on 1 October 2009 (2 pages)
16 December 2009Director's details changed for John Alexander Heller on 1 October 2009 (2 pages)
16 December 2009Secretary's details changed for Andrew Robert Heller on 1 October 2009 (1 page)
16 December 2009Director's details changed for Andrew Robert Heller on 1 October 2009 (2 pages)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Director's details changed for John Alexander Heller on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael Aron Heller on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mrs Morven Heller on 1 October 2009 (2 pages)
16 December 2009Secretary's details changed for Andrew Robert Heller on 1 October 2009 (1 page)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Registered office address changed from C/O Hart Shaw Chartered Accountants Europa Link Sheffield Business Park Sheffield South Yorkshire S91XU on 16 December 2009 (1 page)
16 December 2009Director's details changed for John Alexander Heller on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mrs Morven Heller on 1 October 2009 (2 pages)
16 December 2009Registered office address changed from C/O Hart Shaw Chartered Accountants Europa Link Sheffield Business Park Sheffield South Yorkshire S91XU on 16 December 2009 (1 page)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Director's details changed for Mr Michael Aron Heller on 1 October 2009 (2 pages)
16 December 2009Secretary's details changed for Andrew Robert Heller on 1 October 2009 (1 page)
16 December 2009Director's details changed for Andrew Robert Heller on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Andrew Robert Heller on 1 October 2009 (2 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
16 December 2008Return made up to 10/11/08; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of south yorkshire property trust LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of John Alexander Heller, director and shareholder of south yorkshire property trust LIMITED , was replaced with a service address on 15/01/2020 under section 1088 of the Companies Act 2006.
(6 pages)
16 December 2008Return made up to 10/11/08; full list of members (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
14 January 2008Return made up to 10/11/07; full list of members (4 pages)
14 January 2008Return made up to 10/11/07; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director / shareholder of south yorkshire property trust LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of John Alexander Heller, director and shareholder of south yorkshire property trust LIMITED , was replaced with a service address on 15/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
21 December 2006Location of register of members (1 page)
21 December 2006Return made up to 10/11/06; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director / shareholder of south yorkshire property trust LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of John Alexander Heller, director and shareholder of south yorkshire property trust LIMITED , was replaced with a service address on 15/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
21 December 2006Location of register of members (1 page)
21 December 2006Return made up to 10/11/06; full list of members (4 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 January 2006Return made up to 10/11/05; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director / shareholder of south yorkshire property trust LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of John Alexander Heller, director and shareholder of south yorkshire property trust LIMITED , was replaced with a service address on 15/01/2020 under section 1088 of the Companies Act 2006.
(10 pages)
5 January 2006Return made up to 10/11/05; full list of members (10 pages)
9 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
9 April 2005Accounts for a small company made up to 31 March 2004 (6 pages)
10 December 2004Registered office changed on 10/12/04 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
10 December 2004Registered office changed on 10/12/04 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
10 December 2004Return made up to 10/11/04; full list of members (10 pages)
10 December 2004Return made up to 10/11/04; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director / shareholder of south yorkshire property trust LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of John Alexander Heller, director and shareholder of south yorkshire property trust LIMITED , was replaced with a service address on 15/01/2020 under section 1088 of the Companies Act 2006.
(10 pages)
30 November 2004Registered office changed on 30/11/04 from: 37 moorgate road, rotherham S60 2AE (1 page)
30 November 2004Registered office changed on 30/11/04 from: 37 moorgate road, rotherham S60 2AE (1 page)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
12 December 2003Return made up to 10/11/03; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director / shareholder of south yorkshire property trust LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of John Alexander Heller, director and shareholder of south yorkshire property trust LIMITED , was replaced with a service address on 15/01/2020 under section 1088 of the Companies Act 2006.
(10 pages)
12 December 2003Return made up to 10/11/03; full list of members (10 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 December 2002Return made up to 10/11/02; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of south yorkshire property trust LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Mr Andrew Robert Heller, secretary / director of south yorkshire property trust LIMITED was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of John Alexander Heller, director and shareholder of south yorkshire property trust LIMITED , was replaced with a service address on 15/01/2020 under section 1088 of the Companies Act 2006.
(11 pages)
10 December 2002Return made up to 10/11/02; full list of members (11 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
21 November 2001Return made up to 10/11/01; full list of members (8 pages)
21 November 2001Return made up to 10/11/01; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director and shareholder of south yorkshire property trust LIMITED , was replaced with a service address on 15/01/2020 under section 1088 of the Companies Act 2006.
(8 pages)
3 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2001Nc inc already adjusted 30/04/01 (1 page)
1 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 June 2001Nc inc already adjusted 30/04/01 (1 page)
1 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 November 2000Return made up to 10/11/00; full list of members (8 pages)
23 November 2000Return made up to 10/11/00; full list of members
  • ANNOTATION Other The address of John Alexander Heller, director of south yorkshire property trust LIMITED , was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of John Alexander Heller, director and shareholder of south yorkshire property trust LIMITED , was replaced with a service address on 15/01/2020 under section 1088 of the Companies Act 2006.
(8 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000New secretary appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 December 1999New director appointed (3 pages)
10 December 1999New director appointed (3 pages)
10 December 1999New director appointed (3 pages)
10 December 1999New director appointed (3 pages)
7 December 1999Return made up to 10/11/99; full list of members (7 pages)
7 December 1999Return made up to 10/11/99; full list of members (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 December 1998Return made up to 10/11/98; no change of members (5 pages)
8 December 1998Return made up to 10/11/98; no change of members (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 December 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 December 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 1997Full accounts made up to 31 March 1996 (13 pages)
30 January 1997Full accounts made up to 31 March 1996 (13 pages)
9 December 1996Return made up to 10/11/96; no change of members
  • 363(287) ‐ Registered office changed on 09/12/96
(5 pages)
9 December 1996Return made up to 10/11/96; no change of members
  • 363(287) ‐ Registered office changed on 09/12/96
(5 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
4 December 1995Return made up to 10/11/95; full list of members (8 pages)
4 December 1995Return made up to 10/11/95; full list of members (8 pages)
23 January 1995Accounts for a small company made up to 31 March 1994 (12 pages)
23 January 1995Accounts for a small company made up to 31 March 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
9 February 1994Accounts for a small company made up to 31 March 1993 (7 pages)
9 February 1994Accounts for a small company made up to 31 March 1993 (7 pages)
1 February 1993Full accounts made up to 31 March 1992 (7 pages)
1 February 1993Full accounts made up to 31 March 1992 (7 pages)
19 December 1991Full accounts made up to 31 March 1991 (7 pages)
19 December 1991Full accounts made up to 31 March 1991 (7 pages)
7 March 1991Full accounts made up to 31 March 1990 (7 pages)
7 March 1991Full accounts made up to 31 March 1990 (7 pages)
27 April 1990Full accounts made up to 31 March 1989 (7 pages)
27 April 1990Full accounts made up to 31 March 1989 (7 pages)
16 February 1990Return made up to 10/11/89; full list of members (8 pages)
16 February 1990Return made up to 10/11/89; full list of members (8 pages)
8 June 1989Full accounts made up to 31 March 1988 (7 pages)
8 June 1989Return made up to 16/12/88; full list of members (6 pages)
8 June 1989Return made up to 16/12/88; full list of members (6 pages)
8 June 1989Full accounts made up to 31 March 1988 (7 pages)
9 June 1988Full accounts made up to 31 March 1987 (7 pages)
9 June 1988Return made up to 14/12/87; full list of members (8 pages)
9 June 1988Full accounts made up to 31 March 1987 (7 pages)
9 June 1988Return made up to 14/12/87; full list of members (8 pages)
15 September 1987Accounts made up to 31 March 1986 (6 pages)
15 September 1987Accounts made up to 31 March 1986 (6 pages)
12 February 1947Incorporation (16 pages)
12 February 1947Incorporation (16 pages)