Greenroyd Avenue
Halifax
West Yorkshire
HX3 0NG
Secretary Name | Mrs Stephanie Rorke |
---|---|
Nationality | English |
Status | Current |
Appointed | 31 December 1991(32 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Feversham Grange Greenroyd Avenue Halifax West Yorkshire HX3 0NG |
Director Name | Mrs Kerry Fairhurst |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2001(41 years, 6 months after company formation) |
Appointment Duration | 23 years |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 118 Victoria Road Elland West Yorkshire HX5 0QF |
Director Name | Samuel John Rorke |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 March 2003) |
Role | Developer |
Correspondence Address | Thunnerly Shaw Lane Holywell Green Halifax West Yorkshire HX4 9DH |
Registered Address | 118 Victoria Road Elland West Yorkshire HX5 0QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,114,654 |
Cash | £54,950 |
Current Liabilities | £103,829 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
24 November 1987 | Delivered 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 1981 | Delivered 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 1967 | Delivered 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 1964 | Delivered 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 1963 | Delivered 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 1963 | Delivered 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 |
17 December 2020 | Memorandum and Articles of Association (12 pages) |
---|---|
17 December 2020 | Resolutions
|
17 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2020 | Change of share class name or designation (2 pages) |
13 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
14 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
24 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
17 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
9 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
9 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
25 September 2015 | Company name changed strafford properties LIMITED\certificate issued on 25/09/15
|
25 September 2015 | Company name changed strafford properties LIMITED\certificate issued on 25/09/15
|
16 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
16 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
23 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
1 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
1 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Director's details changed for Kerry Fairhurst on 1 January 2011 (2 pages) |
24 January 2012 | Director's details changed for Stephanie Rorke on 1 January 2011 (2 pages) |
24 January 2012 | Director's details changed for Stephanie Rorke on 1 January 2011 (2 pages) |
24 January 2012 | Director's details changed for Stephanie Rorke on 1 January 2011 (2 pages) |
24 January 2012 | Director's details changed for Kerry Fairhurst on 1 January 2011 (2 pages) |
24 January 2012 | Director's details changed for Kerry Fairhurst on 1 January 2011 (2 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Memorandum and Articles of Association (11 pages) |
8 July 2011 | Memorandum and Articles of Association (11 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
20 June 2011 | Statement of company's objects (2 pages) |
20 June 2011 | Statement of company's objects (2 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Resolutions
|
1 February 2011 | Annual return made up to 31 December 2010 (14 pages) |
1 February 2011 | Annual return made up to 31 December 2010 (14 pages) |
27 May 2010 | Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL on 27 May 2010 (2 pages) |
27 May 2010 | Registered office address changed from 1 City Square Leeds West Yorkshire LS1 2AL on 27 May 2010 (2 pages) |
30 April 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
30 April 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
8 March 2010 | Director's details changed for Stephanie Rorke on 31 December 2004 (1 page) |
8 March 2010 | Director's details changed for Stephanie Rorke on 31 December 2004 (1 page) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
30 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
3 March 2009 | Return made up to 31/12/08; no change of members (8 pages) |
3 March 2009 | Return made up to 31/12/08; no change of members (8 pages) |
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
27 August 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
27 August 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
23 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
23 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
20 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
20 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
7 February 2007 | Accounting reference date extended from 05/04/06 to 30/09/06 (1 page) |
7 February 2007 | Accounting reference date extended from 05/04/06 to 30/09/06 (1 page) |
29 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
10 May 2006 | Accounts for a small company made up to 5 April 2005 (8 pages) |
10 May 2006 | Accounts for a small company made up to 5 April 2005 (8 pages) |
10 May 2006 | Accounts for a small company made up to 5 April 2005 (8 pages) |
25 April 2006 | Return made up to 31/12/05; full list of members
|
25 April 2006 | Return made up to 31/12/05; full list of members
|
10 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 February 2005 | Accounts for a small company made up to 5 April 2004 (7 pages) |
7 February 2005 | Accounts for a small company made up to 5 April 2004 (7 pages) |
7 February 2005 | Accounts for a small company made up to 5 April 2004 (7 pages) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2004 | Full accounts made up to 5 April 2003 (17 pages) |
7 May 2004 | Full accounts made up to 5 April 2003 (17 pages) |
7 May 2004 | Full accounts made up to 5 April 2003 (17 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 January 2004 | Delivery ext'd 3 mth 05/04/03 (1 page) |
25 January 2004 | Delivery ext'd 3 mth 05/04/03 (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page) |
8 May 2003 | Full accounts made up to 5 April 2002 (17 pages) |
8 May 2003 | Full accounts made up to 5 April 2002 (17 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
10 February 2003 | Delivery ext'd 3 mth 05/04/02 (1 page) |
10 February 2003 | Delivery ext'd 3 mth 05/04/02 (1 page) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
14 March 2002 | Full accounts made up to 5 April 2001 (16 pages) |
14 March 2002 | Full accounts made up to 5 April 2001 (16 pages) |
14 March 2002 | Full accounts made up to 5 April 2001 (16 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 March 2001 | Full accounts made up to 5 April 2000 (17 pages) |
8 March 2001 | Full accounts made up to 5 April 2000 (17 pages) |
8 March 2001 | Full accounts made up to 5 April 2000 (17 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 May 2000 | Full accounts made up to 5 April 1999 (25 pages) |
9 May 2000 | Full accounts made up to 5 April 1999 (25 pages) |
9 May 2000 | Full accounts made up to 5 April 1999 (25 pages) |
23 January 2000 | Delivery ext'd 3 mth 05/04/99 (2 pages) |
23 January 2000 | Delivery ext'd 3 mth 05/04/99 (2 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 5 April 1998 (16 pages) |
28 January 1999 | Full accounts made up to 5 April 1998 (16 pages) |
28 January 1999 | Full accounts made up to 5 April 1998 (16 pages) |
27 January 1998 | Full accounts made up to 5 April 1997 (15 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members
|
27 January 1998 | Full accounts made up to 5 April 1997 (15 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members
|
27 January 1998 | Full accounts made up to 5 April 1997 (15 pages) |
11 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Full accounts made up to 5 April 1996 (17 pages) |
29 January 1997 | Full accounts made up to 5 April 1996 (17 pages) |
29 January 1997 | Full accounts made up to 5 April 1996 (17 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members
|
16 February 1996 | Return made up to 31/12/95; full list of members
|
11 February 1996 | Full accounts made up to 5 April 1995 (18 pages) |
11 February 1996 | Full accounts made up to 5 April 1995 (18 pages) |
11 February 1996 | Full accounts made up to 5 April 1995 (18 pages) |
1 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
7 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
2 February 1988 | Full accounts made up to 5 April 1986 (5 pages) |
2 February 1988 | Full accounts made up to 5 April 1986 (5 pages) |
2 February 1988 | Full accounts made up to 5 April 1986 (5 pages) |
20 January 1987 | Full accounts made up to 5 April 1985 (5 pages) |
20 January 1987 | Full accounts made up to 5 April 1985 (5 pages) |
20 January 1987 | Full accounts made up to 5 April 1985 (5 pages) |
16 July 1986 | Full accounts made up to 5 April 1984 (5 pages) |
16 July 1986 | Full accounts made up to 5 April 1984 (5 pages) |
16 July 1986 | Full accounts made up to 5 April 1984 (5 pages) |
16 January 1985 | Accounts made up to 5 April 1982 (6 pages) |
16 January 1985 | Accounts made up to 5 April 1982 (6 pages) |
16 January 1985 | Accounts made up to 5 April 1982 (6 pages) |
29 September 1959 | Incorporation (12 pages) |
29 September 1959 | Incorporation (12 pages) |