Company NameStrafford Properties (Developments) Limited
DirectorsStephanie Rorke and Kerry Fairhurst
Company StatusActive
Company Number00638262
CategoryPrivate Limited Company
Incorporation Date29 September 1959(64 years, 7 months ago)
Previous NameStrafford Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Stephanie Rorke
Date of BirthApril 1932 (Born 92 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1991(32 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Feversham Grange
Greenroyd Avenue
Halifax
West Yorkshire
HX3 0NG
Secretary NameMrs Stephanie Rorke
NationalityEnglish
StatusCurrent
Appointed31 December 1991(32 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Feversham Grange
Greenroyd Avenue
Halifax
West Yorkshire
HX3 0NG
Director NameMrs Kerry Fairhurst
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(41 years, 6 months after company formation)
Appointment Duration23 years
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address118 Victoria Road
Elland
West Yorkshire
HX5 0QF
Director NameSamuel John Rorke
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 March 2003)
RoleDeveloper
Correspondence AddressThunnerly Shaw Lane
Holywell Green
Halifax
West Yorkshire
HX4 9DH

Location

Registered Address118 Victoria Road
Elland
West Yorkshire
HX5 0QF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,114,654
Cash£54,950
Current Liabilities£103,829

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 Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

24 November 1987Delivered on: 11 December 1987
Satisfied on: 13 May 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos 21-23 & 25 bull green halifax west yorkshire, all buildings & fixtures affixed & the goodwill.
Fully Satisfied
5 February 1981Delivered on: 6 February 1981
Persons entitled: Lloyds 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: F/H land & premises at lancaster road, barnet title nos: ngl 120950 ngl 73338, P58927 p 99811 p 99812 p 99813 & p 74660 (part).
Fully Satisfied
13 October 1967Delivered on: 2 November 1967
Satisfied on: 1 July 1995
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16/18, friern park london N.12.
Fully Satisfied
6 March 1964Delivered on: 25 March 1964
Satisfied on: 1 July 1995
Persons entitled: Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shepperds works, fiddlebridge lane, hatfield.
Fully Satisfied
16 August 1963Delivered on: 26 August 1963
Satisfied on: 1 July 1995
Persons entitled: Westminster Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 21 victoria rd, new barnet , herts.
Fully Satisfied
8 February 1963Delivered on: 21 February 1963
Satisfied on: 1 July 1995
Persons entitled: Westminster Bank LTD

Classification: Charge of whole
Secured details: All monies due etc.
Particulars: 25 gruneesen road, finchley, london N.3.
Fully Satisfied

Filing History

17 December 2020Memorandum and Articles of Association (12 pages)
17 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 December 2020Particulars of variation of rights attached to shares (2 pages)
17 December 2020Change of share class name or designation (2 pages)
13 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
14 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
17 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
9 January 2018Unaudited abridged accounts made up to 31 March 2017 (11 pages)
9 January 2018Unaudited abridged accounts made up to 31 March 2017 (11 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5,000
(5 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5,000
(5 pages)
25 September 2015Company name changed strafford properties LIMITED\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
(3 pages)
25 September 2015Company name changed strafford properties LIMITED\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-24
(3 pages)
16 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
16 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
23 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,000
(5 pages)
23 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,000
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,000
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,000
(5 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (9 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Director's details changed for Kerry Fairhurst on 1 January 2011 (2 pages)
24 January 2012Director's details changed for Stephanie Rorke on 1 January 2011 (2 pages)
24 January 2012Director's details changed for Stephanie Rorke on 1 January 2011 (2 pages)
24 January 2012Director's details changed for Stephanie Rorke on 1 January 2011 (2 pages)
24 January 2012Director's details changed for Kerry Fairhurst on 1 January 2011 (2 pages)
24 January 2012Director's details changed for Kerry Fairhurst on 1 January 2011 (2 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 July 2011Memorandum and Articles of Association (11 pages)
8 July 2011Memorandum and Articles of Association (11 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
20 June 2011Statement of company's objects (2 pages)
20 June 2011Statement of company's objects (2 pages)
20 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 February 2011Annual return made up to 31 December 2010 (14 pages)
1 February 2011Annual return made up to 31 December 2010 (14 pages)
27 May 2010Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL on 27 May 2010 (2 pages)
27 May 2010Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL on 27 May 2010 (2 pages)
30 April 2010Accounts for a small company made up to 30 September 2009 (8 pages)
30 April 2010Accounts for a small company made up to 30 September 2009 (8 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
8 March 2010Director's details changed for Stephanie Rorke on 31 December 2004 (1 page)
8 March 2010Director's details changed for Stephanie Rorke on 31 December 2004 (1 page)
30 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
30 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
3 March 2009Return made up to 31/12/08; no change of members (8 pages)
3 March 2009Return made up to 31/12/08; no change of members (8 pages)
24 September 2008Resolutions
  • RES13 ‐ Re section 190 of the companies act 2006 17/09/2008
(2 pages)
24 September 2008Resolutions
  • RES13 ‐ Re section 190 of the companies act 2006 17/09/2008
(2 pages)
27 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
27 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
23 January 2008Return made up to 31/12/07; no change of members (7 pages)
23 January 2008Return made up to 31/12/07; no change of members (7 pages)
20 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
20 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
7 February 2007Accounting reference date extended from 05/04/06 to 30/09/06 (1 page)
7 February 2007Accounting reference date extended from 05/04/06 to 30/09/06 (1 page)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
29 January 2007Return made up to 31/12/06; full list of members (7 pages)
10 May 2006Accounts for a small company made up to 5 April 2005 (8 pages)
10 May 2006Accounts for a small company made up to 5 April 2005 (8 pages)
10 May 2006Accounts for a small company made up to 5 April 2005 (8 pages)
25 April 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2005Return made up to 31/12/04; full list of members (7 pages)
10 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 February 2005Accounts for a small company made up to 5 April 2004 (7 pages)
7 February 2005Accounts for a small company made up to 5 April 2004 (7 pages)
7 February 2005Accounts for a small company made up to 5 April 2004 (7 pages)
13 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2004Full accounts made up to 5 April 2003 (17 pages)
7 May 2004Full accounts made up to 5 April 2003 (17 pages)
7 May 2004Full accounts made up to 5 April 2003 (17 pages)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
11 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 January 2004Delivery ext'd 3 mth 05/04/03 (1 page)
25 January 2004Delivery ext'd 3 mth 05/04/03 (1 page)
9 May 2003Registered office changed on 09/05/03 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
9 May 2003Registered office changed on 09/05/03 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
8 May 2003Full accounts made up to 5 April 2002 (17 pages)
8 May 2003Full accounts made up to 5 April 2002 (17 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
10 February 2003Delivery ext'd 3 mth 05/04/02 (1 page)
10 February 2003Delivery ext'd 3 mth 05/04/02 (1 page)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
14 March 2002Full accounts made up to 5 April 2001 (16 pages)
14 March 2002Full accounts made up to 5 April 2001 (16 pages)
14 March 2002Full accounts made up to 5 April 2001 (16 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 March 2001Full accounts made up to 5 April 2000 (17 pages)
8 March 2001Full accounts made up to 5 April 2000 (17 pages)
8 March 2001Full accounts made up to 5 April 2000 (17 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 May 2000Full accounts made up to 5 April 1999 (25 pages)
9 May 2000Full accounts made up to 5 April 1999 (25 pages)
9 May 2000Full accounts made up to 5 April 1999 (25 pages)
23 January 2000Delivery ext'd 3 mth 05/04/99 (2 pages)
23 January 2000Delivery ext'd 3 mth 05/04/99 (2 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 1999Return made up to 31/12/98; full list of members (6 pages)
1 March 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Full accounts made up to 5 April 1998 (16 pages)
28 January 1999Full accounts made up to 5 April 1998 (16 pages)
28 January 1999Full accounts made up to 5 April 1998 (16 pages)
27 January 1998Full accounts made up to 5 April 1997 (15 pages)
27 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1998Full accounts made up to 5 April 1997 (15 pages)
27 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1998Full accounts made up to 5 April 1997 (15 pages)
11 February 1997Return made up to 31/12/96; no change of members (4 pages)
11 February 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Full accounts made up to 5 April 1996 (17 pages)
29 January 1997Full accounts made up to 5 April 1996 (17 pages)
29 January 1997Full accounts made up to 5 April 1996 (17 pages)
16 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1996Full accounts made up to 5 April 1995 (18 pages)
11 February 1996Full accounts made up to 5 April 1995 (18 pages)
11 February 1996Full accounts made up to 5 April 1995 (18 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1995Return made up to 31/12/94; full list of members (6 pages)
7 March 1995Return made up to 31/12/94; full list of members (6 pages)
2 February 1988Full accounts made up to 5 April 1986 (5 pages)
2 February 1988Full accounts made up to 5 April 1986 (5 pages)
2 February 1988Full accounts made up to 5 April 1986 (5 pages)
20 January 1987Full accounts made up to 5 April 1985 (5 pages)
20 January 1987Full accounts made up to 5 April 1985 (5 pages)
20 January 1987Full accounts made up to 5 April 1985 (5 pages)
16 July 1986Full accounts made up to 5 April 1984 (5 pages)
16 July 1986Full accounts made up to 5 April 1984 (5 pages)
16 July 1986Full accounts made up to 5 April 1984 (5 pages)
16 January 1985Accounts made up to 5 April 1982 (6 pages)
16 January 1985Accounts made up to 5 April 1982 (6 pages)
16 January 1985Accounts made up to 5 April 1982 (6 pages)
29 September 1959Incorporation (12 pages)
29 September 1959Incorporation (12 pages)