Company NameSouthgate Properties (Wakefield) Limited
DirectorJohn Beverley Huntington
Company StatusActive
Company Number00605281
CategoryPrivate Limited Company
Incorporation Date29 May 1958(65 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Beverley Huntington
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(33 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Kenton Drive
Durkar
Wakefield
West Yorkshire
WF4 3PN
Secretary NameMr John Beverley Huntington
NationalityBritish
StatusCurrent
Appointed31 May 1995(37 years after company formation)
Appointment Duration28 years, 11 months
RoleSales Person
Country of ResidenceEngland
Correspondence Address42 Kenton Drive
Durkar
Wakefield
West Yorkshire
WF4 3PN
Director NameMrs Vivienne Mary Hutchinson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(33 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressHigh Grove House Linton Road
Wetherby
West Yorkshire
LS22 6HE
Secretary NameMrs Vivienne Mary Hutchinson
NationalityBritish
StatusResigned
Appointed29 June 1991(33 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressHigh Grove House Linton Road
Wetherby
West Yorkshire
LS22 6HE
Director NameMark Christian Gebhard
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(37 years after company formation)
Appointment Duration17 years, 9 months (resigned 28 February 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rise
Wych Hill Way
Woking
Surrey
GU22 0AE
Director NameMr Philip Gebhard
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(37 years after company formation)
Appointment Duration17 years, 9 months (resigned 28 February 2013)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressCherry Cottage
Stonehill Crescent Stonehill
Chertsey
Surrey
KT16 0EP

Location

Registered AddressC/O Mazars Llp
3 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£528,989
Cash£194,722
Current Liabilities£16,197

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

6 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
29 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
4 July 2019Change of details for Mr John Beverley Huntington as a person with significant control on 1 July 2019 (2 pages)
6 December 2018Registered office address changed from Mazars House Gelderd Road Gildersome Morley Leeds LS27 7JN to C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP on 6 December 2018 (1 page)
6 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 July 2017Notification of John Beverley Huntington as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Notification of John Beverley Huntington as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of John Beverley Huntington as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of John Beverley Huntington as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of John Beverley Huntington as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Notification of John Beverley Huntington as a person with significant control on 6 April 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 March 2013Termination of appointment of Mark Gebhard as a director (1 page)
22 March 2013Termination of appointment of Philip Gebhard as a director (1 page)
22 March 2013Termination of appointment of Mark Gebhard as a director (1 page)
22 March 2013Termination of appointment of Philip Gebhard as a director (1 page)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove directors as named 28/02/2013
(2 pages)
8 March 2013Memorandum and Articles of Association (9 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove directors as named 28/02/2013
(2 pages)
8 March 2013Memorandum and Articles of Association (9 pages)
13 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 July 2010Director's details changed for Mr John Beverley Huntington on 26 June 2010 (2 pages)
14 July 2010Director's details changed for Mark Christian Gebhard on 26 June 2010 (2 pages)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mr John Beverley Huntington on 26 June 2010 (2 pages)
14 July 2010Director's details changed for Mark Christian Gebhard on 26 June 2010 (2 pages)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 July 2009Return made up to 26/06/09; full list of members (4 pages)
16 July 2009Return made up to 26/06/09; full list of members (4 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 July 2008Return made up to 26/06/08; full list of members (4 pages)
8 July 2008Return made up to 26/06/08; full list of members (4 pages)
16 July 2007Return made up to 26/06/07; full list of members (7 pages)
16 July 2007Return made up to 26/06/07; full list of members (7 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 July 2005Return made up to 26/06/05; full list of members (7 pages)
5 July 2005Return made up to 26/06/05; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2004Director's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
4 July 2003Return made up to 26/06/03; full list of members (7 pages)
4 July 2003Return made up to 26/06/03; full list of members (7 pages)
18 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 July 2002Return made up to 26/06/02; full list of members (7 pages)
3 July 2002Return made up to 26/06/02; full list of members (7 pages)
21 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 May 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (1 page)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
19 July 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 July 2001Return made up to 29/06/01; full list of members (7 pages)
9 July 2001Return made up to 29/06/01; full list of members (7 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 July 2000Return made up to 29/06/00; full list of members (7 pages)
25 July 2000Return made up to 29/06/00; full list of members (7 pages)
30 July 1999Return made up to 29/06/99; no change of members (4 pages)
30 July 1999Return made up to 29/06/99; no change of members (4 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 February 1999Registered office changed on 23/02/99 from: pearl assurance house 32 queen street wakefield WF1 1LE (1 page)
23 February 1999Registered office changed on 23/02/99 from: pearl assurance house 32 queen street wakefield WF1 1LE (1 page)
16 July 1998Return made up to 29/06/98; full list of members (6 pages)
16 July 1998Return made up to 29/06/98; full list of members (6 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 July 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1997Director's particulars changed (1 page)
16 July 1997Director's particulars changed (1 page)
2 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 July 1996Return made up to 29/06/96; full list of members (6 pages)
22 July 1996Return made up to 29/06/96; full list of members (6 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)