Company NameWest Riding Properties Limited
DirectorsKathryn Anne Stirling and Andrew Graeme Stirling
Company StatusActive
Company Number00563920
CategoryPrivate Limited Company
Incorporation Date3 April 1956(68 years, 1 month ago)

Business Activity

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

Directors

Director NameKathryn Anne Stirling
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(36 years after company formation)
Appointment Duration32 years, 1 month
RoleFlavourist
Country of ResidenceUnited Kingdom
Correspondence Address10 Thornbury Avenue
Shirley
Southampton
SO1 5BR
Secretary NameKathryn Anne Stirling
NationalityBritish
StatusCurrent
Appointed27 March 1995(39 years after company formation)
Appointment Duration29 years, 1 month
RoleFlavourist
Country of ResidenceUnited Kingdom
Correspondence Address10 Thornbury Avenue
Shirley
Southampton
SO1 5BR
Director NameMr Andrew Graeme Stirling
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2003(47 years, 1 month after company formation)
Appointment Duration20 years, 12 months
RolePicture Framer
Country of ResidenceWales
Correspondence AddressTattersall House East Parade
Harrogate
HG1 5LT
Director NameMr Eric Ernest Potter
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 June 1992)
RoleRetired
Correspondence Address38 Duchy Road
Harrogate
North Yorkshire
HG1 2ER
Director NameMrs Nancy Kathleen Potter
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 1995)
RoleRetired
Correspondence Address38 Duchy Road
Harrogate
North Yorkshire
HG1 2ER
Secretary NameMrs Nancy Kathleen Potter
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address38 Duchy Road
Harrogate
North Yorkshire
HG1 2ER
Director NameJudith Mary Long
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(39 years after company formation)
Appointment Duration8 years, 1 month (resigned 08 May 2003)
RoleSolicitor
Correspondence Address6 North Park Road
Harrogate
North Yorkshire
HG1 5PA
Director NameFiona Jane Winter
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(47 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 03 July 2015)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 52 Delancey Street
London
NW1 7RY

Contact

Telephone01423 522451
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressTattersall House
East Parade
Harrogate
HG1 5LT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

334 at £1Kathryn Anne Stirling
33.40%
Ordinary
333 at £1Andrew Graeme Stirling
33.30%
Ordinary
333 at £1Fiona Jane Stirling
33.30%
Ordinary

Financials

Year2014
Turnover£44,585
Net Worth£851,561
Cash£99,377
Current Liabilities£25,666

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

27 April 1962Delivered on: 10 May 1962
Satisfied on: 25 November 2005
Persons entitled: District Bank Limited

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 12 raglan street, harrogate.
Fully Satisfied
15 January 1959Delivered on: 28 January 1959
Persons entitled: District Bank Limited

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 11 westmoreland street, harrogate, york (see doc 7 for full details).
Outstanding

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
17 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
29 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
20 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
10 January 2017Director's details changed for Mr Andrew Graeme Stirling on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Andrew Graeme Stirling on 10 January 2017 (2 pages)
13 December 2016Registered office address changed from 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL to Tattersall House East Parade Harrogate HG1 5LT on 13 December 2016 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Registered office address changed from 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL to Tattersall House East Parade Harrogate HG1 5LT on 13 December 2016 (1 page)
9 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1,000
(5 pages)
9 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1,000
(5 pages)
9 January 2016Termination of appointment of Fiona Jane Winter as a director on 3 July 2015 (1 page)
9 January 2016Termination of appointment of Fiona Jane Winter as a director on 3 July 2015 (1 page)
4 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
31 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(6 pages)
31 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(6 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(6 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(6 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
19 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
1 October 2010Director's details changed for Fiona Jane Stirling on 6 June 2010 (2 pages)
1 October 2010Director's details changed for Fiona Jane Stirling on 6 June 2010 (2 pages)
1 October 2010Director's details changed for Fiona Jane Stirling on 6 June 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Fiona Jane Stirling on 31 October 2009 (2 pages)
4 January 2010Director's details changed for Kathryn Anne Stirling on 31 October 2009 (2 pages)
4 January 2010Director's details changed for Andrew Graeme Stirling on 31 October 2009 (2 pages)
4 January 2010Director's details changed for Fiona Jane Stirling on 31 October 2009 (2 pages)
4 January 2010Director's details changed for Kathryn Anne Stirling on 31 October 2009 (2 pages)
4 January 2010Director's details changed for Andrew Graeme Stirling on 31 October 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
13 January 2009Return made up to 31/12/08; no change of members (5 pages)
13 January 2009Return made up to 31/12/08; no change of members (5 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
14 February 2008Return made up to 31/12/07; no change of members (7 pages)
14 February 2008Return made up to 31/12/07; no change of members (7 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
26 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
31 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
17 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
8 February 2005Return made up to 31/12/04; full list of members (7 pages)
8 February 2005Return made up to 31/12/04; full list of members (7 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
30 May 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
27 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 May 2001Full accounts made up to 31 March 2001 (6 pages)
30 May 2001Full accounts made up to 31 March 2001 (6 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 June 2000Full accounts made up to 31 March 2000 (8 pages)
6 June 2000Full accounts made up to 31 March 2000 (8 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1999Full accounts made up to 31 March 1999 (8 pages)
25 November 1999Full accounts made up to 31 March 1999 (8 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 October 1998Full accounts made up to 31 March 1998 (8 pages)
12 October 1998Full accounts made up to 31 March 1998 (8 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 June 1997Full accounts made up to 31 March 1997 (8 pages)
19 June 1997Full accounts made up to 31 March 1997 (8 pages)
23 October 1996Full accounts made up to 31 March 1996 (8 pages)
23 October 1996Full accounts made up to 31 March 1996 (8 pages)
18 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1995Full accounts made up to 31 March 1995 (8 pages)
13 December 1995Full accounts made up to 31 March 1995 (8 pages)
22 May 1995New secretary appointed;director's particulars changed (2 pages)
22 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
22 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
22 May 1995New secretary appointed;director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
3 April 1956Certificate of incorporation (1 page)
3 April 1956Certificate of incorporation (1 page)