Company NameKnaresborough Property Co. Limited
Company StatusActive
Company Number00743266
CategoryPrivate Limited Company
Incorporation Date6 December 1962(61 years, 5 months ago)

Business Activity

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

Directors

Director NameSylvia Harper
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(31 years, 2 months after company formation)
Appointment Duration30 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address4 The Parsonage
Knaresborough
North Yorkshire
HG5 9AE
Director NameMr Benjamin Roger Field
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(31 years, 2 months after company formation)
Appointment Duration30 years, 3 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address1 Long Cottage Farnham Lane
Ferrensby
Knaresborough
HG5 9JG
Secretary NameSylvia Harper
NationalityBritish
StatusCurrent
Appointed22 May 2003(40 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Parsonage
Knaresborough
North Yorkshire
HG5 9AE
Director NameSusan Thackwray
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(42 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address6 Forest Way
Harrogate
North Yorkshire
HG2 7JT
Director NameMr John Harper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(48 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Finkle Street
Knaresborough
North Yorkshire
HG5 8AA
Director NameMr Robin Michael Harper
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(48 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence Address16 Park Crest
Knaresborough
North Yorkshire
HG5 0BT
Director NameJohn Michael Harper
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(29 years after company formation)
Appointment Duration11 years, 5 months (resigned 22 May 2003)
RoleRetired Bank Manager
Correspondence Address4 The Parsonage
Knaresborough
North Yorkshire
HG5 9AE
Director NameMrs Gwendoline Annie Western
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(29 years after company formation)
Appointment Duration4 years, 5 months (resigned 04 June 1996)
RoleRetired Teacher
Correspondence Address2 Aspin Lane
Knaresborough
North Yorkshire
HG5 8ED
Director NameRobert William Western
Date of BirthOctober 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(29 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1994)
RoleRetired Builder
Correspondence Address2 Aspin Lane
Knaresborough
North Yorkshire
HG5 8ED
Secretary NameRobert William Western
NationalityBritish
StatusResigned
Appointed15 December 1991(29 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1994)
RoleCompany Director
Correspondence Address2 Aspin Lane
Knaresborough
North Yorkshire
HG5 8ED
Secretary NameJohn Michael Harper
NationalityBritish
StatusResigned
Appointed01 February 1994(31 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 May 2003)
RoleCompany Director
Correspondence Address4 The Parsonage
Knaresborough
North Yorkshire
HG5 9AE

Location

Registered AddressQueensgate House
23 North Park Road
Harrogate
HG1 5PD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 70 other UK companies use this postal address

Shareholders

40 at £1Benjamin Roger Field
40.00%
Ordinary
17 at £1John Ernest Harper
17.00%
Ordinary
17 at £1Susan Thackwray
17.00%
Ordinary
16 at £1Robin Michael Harper
16.00%
Ordinary
10 at £1Tessa Field
10.00%
Ordinary

Financials

Year2014
Net Worth£948,981
Cash£56,246
Current Liabilities£15,743

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Charges

28 June 2016Delivered on: 15 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Whiteley house raw gap knaresborough. 14 park row knaresborough. 28 park row knaresborough.
Outstanding
25 April 2016Delivered on: 3 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 5 April 2023 (13 pages)
22 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 5 April 2022 (13 pages)
9 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
16 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 5 April 2021 (12 pages)
4 December 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 5 April 2020 (12 pages)
22 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
14 November 2019Director's details changed for Mr Benjamin Roger Field on 13 October 2019 (2 pages)
13 November 2019Change of details for Mr Benjamin Roger Field as a person with significant control on 13 November 2019 (2 pages)
13 November 2019Total exemption full accounts made up to 5 April 2019 (14 pages)
19 December 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
8 November 2018Total exemption full accounts made up to 5 April 2018 (15 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (12 pages)
13 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
6 April 2017Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB to Queensgate House 23 North Park Road Harrogate HG1 5PD on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB to Queensgate House 23 North Park Road Harrogate HG1 5PD on 6 April 2017 (1 page)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
1 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
15 July 2016Registration of charge 007432660002, created on 28 June 2016 (12 pages)
15 July 2016Registration of charge 007432660002, created on 28 June 2016 (12 pages)
3 May 2016Registration of charge 007432660001, created on 25 April 2016 (18 pages)
3 May 2016Registration of charge 007432660001, created on 25 April 2016 (18 pages)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(9 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(9 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(9 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
10 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(9 pages)
10 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(9 pages)
10 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(9 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(9 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(9 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(9 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
4 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (9 pages)
4 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (9 pages)
4 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (9 pages)
19 December 2011Registered office address changed from Barclays Bank Chambers 37 High Street Knaresborough HG5 0HB on 19 December 2011 (1 page)
19 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (9 pages)
19 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (9 pages)
19 December 2011Registered office address changed from Barclays Bank Chambers 37 High Street Knaresborough HG5 0HB on 19 December 2011 (1 page)
19 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (9 pages)
6 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
15 February 2011Appointment of John Harper as a director (4 pages)
15 February 2011Appointment of John Harper as a director (4 pages)
15 February 2011Appointment of Robin Michael Harper as a director (3 pages)
15 February 2011Appointment of Robin Michael Harper as a director (3 pages)
22 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
23 June 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 June 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 June 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Susan Thackwray on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Sylvia Harper on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Susan Thackwray on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Benjamin Roger Field on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Benjamin Roger Field on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Sylvia Harper on 13 November 2009 (2 pages)
25 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
25 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
25 July 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
3 December 2008Return made up to 09/11/08; full list of members (5 pages)
3 December 2008Return made up to 09/11/08; full list of members (5 pages)
12 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
30 November 2007Return made up to 09/11/07; full list of members (3 pages)
30 November 2007Return made up to 09/11/07; full list of members (3 pages)
3 August 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
3 August 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
3 August 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
1 December 2006Return made up to 09/11/06; full list of members (3 pages)
1 December 2006Return made up to 09/11/06; full list of members (3 pages)
25 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
12 December 2005Return made up to 09/11/05; full list of members (3 pages)
12 December 2005Return made up to 09/11/05; full list of members (3 pages)
30 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
1 December 2004Return made up to 09/11/04; full list of members (8 pages)
1 December 2004Return made up to 09/11/04; full list of members (8 pages)
8 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
13 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
13 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
5 December 2003Return made up to 09/11/03; full list of members (8 pages)
5 December 2003Return made up to 09/11/03; full list of members (8 pages)
14 June 2003New secretary appointed (2 pages)
14 June 2003Secretary resigned;director resigned (1 page)
14 June 2003New secretary appointed (2 pages)
14 June 2003Secretary resigned;director resigned (1 page)
1 December 2002Return made up to 09/11/02; full list of members (8 pages)
1 December 2002Return made up to 09/11/02; full list of members (8 pages)
19 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
19 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
19 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
19 November 2001Return made up to 09/11/01; full list of members (8 pages)
19 November 2001Return made up to 09/11/01; full list of members (8 pages)
17 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
17 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
17 July 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
24 November 2000Return made up to 09/11/00; full list of members (8 pages)
24 November 2000Return made up to 09/11/00; full list of members (8 pages)
2 June 2000Accounts for a small company made up to 5 April 2000 (5 pages)
2 June 2000Accounts for a small company made up to 5 April 2000 (5 pages)
2 June 2000Accounts for a small company made up to 5 April 2000 (5 pages)
22 December 1999Return made up to 09/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999Return made up to 09/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 1999Accounts for a small company made up to 5 April 1999 (4 pages)
17 August 1999Accounts for a small company made up to 5 April 1999 (4 pages)
17 August 1999Accounts for a small company made up to 5 April 1999 (4 pages)
16 November 1998Return made up to 09/11/98; no change of members (4 pages)
16 November 1998Return made up to 09/11/98; no change of members (4 pages)
8 June 1998Accounts for a small company made up to 5 April 1998 (5 pages)
8 June 1998Accounts for a small company made up to 5 April 1998 (5 pages)
8 June 1998Accounts for a small company made up to 5 April 1998 (5 pages)
13 November 1997Return made up to 09/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1997Return made up to 09/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1997Accounts for a small company made up to 5 April 1997 (5 pages)
2 June 1997Accounts for a small company made up to 5 April 1997 (5 pages)
2 June 1997Accounts for a small company made up to 5 April 1997 (5 pages)
21 November 1996Return made up to 09/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 November 1996Return made up to 09/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 June 1996Accounts for a small company made up to 5 April 1996 (5 pages)
20 June 1996Accounts for a small company made up to 5 April 1996 (5 pages)
20 June 1996Accounts for a small company made up to 5 April 1996 (5 pages)
16 November 1995Return made up to 09/11/95; no change of members (4 pages)
16 November 1995Return made up to 09/11/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 5 April 1995 (7 pages)
14 June 1995Accounts for a small company made up to 5 April 1995 (7 pages)
14 June 1995Accounts for a small company made up to 5 April 1995 (7 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)