Company NameHerringthorpe Property Company Limited
DirectorSusan Scott Millward
Company StatusActive
Company Number00852755
CategoryPrivate Limited Company
Incorporation Date28 June 1965(58 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Susan Scott Millward
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(46 years, 10 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Kingswood Allotts Limited Sidings Court
Lakeside
Doncaster
DN4 5NU
Director NameMrs Emma Batty
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 April 1993)
RoleRetired
Correspondence Address276 East Bawtry Road
Rotherham
South Yorkshire
S60 3LU
Director NameMr Joseph Batty
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 1993)
RoleRetired
Correspondence Address276 East Bawtry Road
Rotherham
South Yorkshire
S60 3LU
Director NameMr Leslie Batty
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(26 years, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 08 December 2008)
RoleRetired
Correspondence Address156 Morthen Road
Wickersley
Rotherham
South Yorkshire
S66 1EA
Director NameMrs Rita Winifred Batty
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(26 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 23 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address156 Morthen Road
Wickersley
Rotherham
South Yorkshire
S66 1EA
Secretary NameMr Joseph Batty
NationalityBritish
StatusResigned
Appointed19 September 1991(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 May 1993)
RoleCompany Director
Correspondence Address276 East Bawtry Road
Rotherham
South Yorkshire
S60 3LU
Secretary NameMrs Rita Winifred Batty
NationalityBritish
StatusResigned
Appointed25 August 1993(28 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Morthen Road
Wickersley
Rotherham
South Yorkshire
S66 1EA
Director NameMrs Pamela Duff Foers Fowlie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(46 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 November 2012)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLoanhead Of Federate New Deer
Turriff
Aberdeenshire
AB53 6TU
Scotland

Location

Registered AddressC/O Kingswood Allotts Limited Sidings Court
Lakeside
Doncaster
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4k at £1Susan Scott Millward
100.00%
Ordinary

Financials

Year2014
Net Worth£186,117
Cash£132,918
Current Liabilities£201,977

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

28 March 1978Delivered on: 3 April 1978
Satisfied on: 1 March 1996
Persons entitled: Midland Bank PLC

Classification: Mortgage
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 338/340 herringthorpe valley rd, rotherham together with all fixtures.
Fully Satisfied
19 July 1974Delivered on: 25 July 1974
Satisfied on: 4 January 2014
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting herringthorpe valley rd rotherham york & all fixtures.
Fully Satisfied

Filing History

17 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
4 May 2023Registered office address changed from The Old Grammar School 13 Moorgate Road Rotherham S60 2EN England to PO Box PO Box 978 Sidings Court Lakeside Doncaster DN4 5NU on 4 May 2023 (1 page)
22 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 April 2022 (4 pages)
23 March 2022Registered office address changed from C/O Allotts Business Services Ltd the Old Grammar School 13,Moorgate Road Rotherham South Yorkshire S60 2EN to The Old Grammar School 13 Moorgate Road Rotherham S60 2EN on 23 March 2022 (1 page)
25 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
22 September 2021Micro company accounts made up to 30 April 2021 (4 pages)
6 April 2021Director's details changed for Mrs Susan Scott Millward on 19 March 2021 (2 pages)
6 April 2021Change of details for Mrs Susan Scott Millward as a person with significant control on 19 March 2021 (2 pages)
11 February 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
3 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
22 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
3 July 2019Micro company accounts made up to 30 April 2019 (4 pages)
21 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
9 August 2018Micro company accounts made up to 30 April 2018 (4 pages)
20 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
13 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
13 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
18 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
18 November 2016Director's details changed for Mrs Susan Scott Millward on 11 November 2016 (2 pages)
18 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
18 November 2016Director's details changed for Mrs Susan Scott Millward on 11 November 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4,000
(3 pages)
19 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4,000
(3 pages)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 4,000
(3 pages)
26 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 4,000
(3 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 January 2014Satisfaction of charge 1 in full (4 pages)
4 January 2014Satisfaction of charge 1 in full (4 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 4,000
(3 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 4,000
(3 pages)
21 December 2012Termination of appointment of Pamela Fowlie as a director (1 page)
21 December 2012Termination of appointment of Pamela Fowlie as a director (1 page)
21 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
3 December 2012Registered office address changed from 156 Morthen Road Wickersley Rotherham S66 1EA on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 156 Morthen Road Wickersley Rotherham S66 1EA on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 156 Morthen Road Wickersley Rotherham S66 1EA on 3 December 2012 (1 page)
16 November 2012Termination of appointment of Pamela Fowlie as a director (1 page)
16 November 2012Termination of appointment of Rita Batty as a secretary (1 page)
16 November 2012Termination of appointment of Pamela Fowlie as a director (1 page)
16 November 2012Termination of appointment of Rita Batty as a secretary (1 page)
16 November 2012Termination of appointment of Rita Batty as a director (1 page)
16 November 2012Termination of appointment of Rita Batty as a director (1 page)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 July 2012Appointment of Mrs Susan Scott Millward as a director (2 pages)
13 July 2012Appointment of Pamela Duff Foers Fowlie as a director (2 pages)
13 July 2012Appointment of Pamela Duff Foers Fowlie as a director (2 pages)
13 July 2012Appointment of Mrs Susan Scott Millward as a director (2 pages)
6 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 November 2009Director's details changed for Mrs Rita Winifred Batty on 11 November 2009 (2 pages)
17 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mrs Rita Winifred Batty on 11 November 2009 (2 pages)
16 November 2009Secretary's details changed for Mrs Rita Winifred Batty on 11 November 2009 (1 page)
16 November 2009Secretary's details changed for Mrs Rita Winifred Batty on 11 November 2009 (1 page)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 May 2009Appointment terminated director leslie batty (1 page)
15 May 2009Appointment terminated director leslie batty (1 page)
30 December 2008Return made up to 11/11/08; no change of members (4 pages)
30 December 2008Return made up to 11/11/08; no change of members (4 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 January 2008Return made up to 11/11/07; no change of members (7 pages)
23 January 2008Return made up to 11/11/07; no change of members (7 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 December 2006Return made up to 11/11/06; full list of members (7 pages)
13 December 2006Return made up to 11/11/06; full list of members (7 pages)
22 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 December 2005Return made up to 11/11/05; full list of members (7 pages)
2 December 2005Return made up to 11/11/05; full list of members (7 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 December 2004Return made up to 11/11/04; full list of members (7 pages)
6 December 2004Return made up to 11/11/04; full list of members (7 pages)
25 November 2003Return made up to 11/11/03; full list of members (7 pages)
25 November 2003Return made up to 11/11/03; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 November 2002Return made up to 11/11/02; full list of members (7 pages)
19 November 2002Return made up to 11/11/02; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 November 2001Return made up to 11/11/01; full list of members (6 pages)
15 November 2001Return made up to 11/11/01; full list of members (6 pages)
15 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
15 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
2 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
20 December 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
20 December 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/00
(6 pages)
13 December 1999Return made up to 11/11/99; full list of members (6 pages)
13 December 1999Return made up to 11/11/99; full list of members (6 pages)
23 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
23 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
24 December 1998Return made up to 11/11/98; no change of members (4 pages)
24 December 1998Return made up to 11/11/98; no change of members (4 pages)
3 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
3 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
22 December 1997Return made up to 11/11/97; full list of members (6 pages)
22 December 1997Return made up to 11/11/97; full list of members (6 pages)
10 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
10 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
6 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
6 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
13 December 1996Return made up to 11/11/96; no change of members (4 pages)
13 December 1996Return made up to 11/11/96; no change of members (4 pages)
17 November 1995Return made up to 11/11/95; no change of members (4 pages)
17 November 1995Return made up to 11/11/95; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)
13 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)