Company NameNorth Country Properties Limited
Company StatusActive
Company Number02214458
CategoryPrivate Limited Company
Incorporation Date27 January 1988(36 years, 3 months ago)

Business Activity

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

Directors

Director NameAnne Padley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Secretary NameAnne Padley
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 11 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameJohn Padley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(9 years, 8 months after company formation)
Appointment Duration26 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameMr Richard John Padley
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(27 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameYvonne Fell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 23 June 2003)
RoleCompany Director
Correspondence AddressThe Herries 2 Ullswater Rise
Wetherby
West Yorkshire
LS22 6YP

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1John Padley
60.00%
Ordinary
20 at £1Rachel Helen Padley
20.00%
Ordinary
20 at £1Richard John Padley
20.00%
Ordinary

Financials

Year2014
Net Worth£1,841,205
Cash£262,969
Current Liabilities£101,426

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

23 July 2002Delivered on: 25 July 2002
Satisfied on: 27 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 34 and 35 sincil street, lincoln, lincolnshire, t/ns LL16171 and LL23561. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 March 1999Delivered on: 17 April 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A, 1B dundas street and 11 high street east redcar cleveland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 November 1993Delivered on: 30 November 1993
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 34 and 35 sincil street lincoln t/n ll 23561 and LL16171 floating charge over the undertaking and all property and assets both present and future.
Outstanding
24 June 1992Delivered on: 29 June 1992
Persons entitled: Midland 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 property k/a 66/76 woodfield avenue,birchwood, lincoln.
Outstanding
24 June 1992Delivered on: 29 June 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And patents. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 February 1988Delivered on: 18 March 1988
Persons entitled: Midland 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: 68/72 goodrangate, york n yorks.
Outstanding

Filing History

5 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
10 March 2020Total exemption full accounts made up to 23 June 2019 (10 pages)
10 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
13 March 2019Notification of Anne Padley as a person with significant control on 25 February 2019 (2 pages)
12 March 2019Total exemption full accounts made up to 23 June 2018 (11 pages)
11 January 2019Secretary's details changed for Anne Padley on 11 January 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
19 March 2018Total exemption full accounts made up to 23 June 2017 (13 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
15 March 2017Total exemption small company accounts made up to 23 June 2016 (4 pages)
15 March 2017Total exemption small company accounts made up to 23 June 2016 (4 pages)
14 March 2017Previous accounting period shortened from 30 June 2016 to 23 June 2016 (1 page)
14 March 2017Previous accounting period shortened from 30 June 2016 to 23 June 2016 (1 page)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 September 2016Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 1 September 2016 (1 page)
1 September 2016Registered office address changed from 18 Stalker Walk Sheffield South Yorkshire S11 8NF to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 1 September 2016 (1 page)
1 March 2016Total exemption small company accounts made up to 23 June 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 23 June 2015 (5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
28 September 2015Appointment of Mr Richard John Padley as a director on 1 September 2015 (2 pages)
28 September 2015Appointment of Mr Richard John Padley as a director on 1 September 2015 (2 pages)
28 September 2015Appointment of Mr Richard John Padley as a director on 1 September 2015 (2 pages)
5 February 2015Total exemption small company accounts made up to 23 June 2014 (5 pages)
5 February 2015Total exemption small company accounts made up to 23 June 2014 (5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
15 December 2014Director's details changed for Anne Padley on 25 November 2014 (2 pages)
15 December 2014Director's details changed for John Padley on 25 November 2014 (2 pages)
15 December 2014Director's details changed for John Padley on 25 November 2014 (2 pages)
15 December 2014Director's details changed for Anne Padley on 25 November 2014 (2 pages)
24 March 2014Total exemption small company accounts made up to 23 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 23 June 2013 (4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 23 June 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 23 June 2012 (5 pages)
11 January 2012Total exemption small company accounts made up to 23 June 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 23 June 2011 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 23 June 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 23 June 2010 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 December 2010Registered office address changed from 18 Stalker Walk Sheffield S11 8NF on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 18 Stalker Walk Sheffield S11 8NF on 9 December 2010 (1 page)
9 December 2010Registered office address changed from 18 Stalker Walk Sheffield S11 8NF on 9 December 2010 (1 page)
16 March 2010Total exemption small company accounts made up to 23 June 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 23 June 2009 (6 pages)
5 January 2010Director's details changed for Anne Padley on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for John Padley on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Anne Padley on 31 December 2009 (2 pages)
5 January 2010Director's details changed for John Padley on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 23 June 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 23 June 2008 (6 pages)
9 April 2008Total exemption small company accounts made up to 23 June 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 23 June 2007 (6 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 March 2007Total exemption small company accounts made up to 23 June 2006 (6 pages)
31 March 2007Total exemption small company accounts made up to 23 June 2006 (6 pages)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
31 March 2005Total exemption small company accounts made up to 23 June 2004 (7 pages)
31 March 2005Total exemption small company accounts made up to 23 June 2004 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 May 2004Declaration of satisfaction of mortgage/charge (1 page)
27 May 2004Declaration of satisfaction of mortgage/charge (1 page)
26 March 2004Accounts for a small company made up to 23 June 2003 (7 pages)
26 March 2004Accounts for a small company made up to 23 June 2003 (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
27 March 2003Accounts for a small company made up to 23 June 2002 (7 pages)
27 March 2003Accounts for a small company made up to 23 June 2002 (7 pages)
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)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
4 April 2002Accounts for a small company made up to 23 June 2001 (7 pages)
4 April 2002Accounts for a small company made up to 23 June 2001 (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 March 2001Accounts for a small company made up to 23 June 2000 (6 pages)
14 March 2001Accounts for a small company made up to 23 June 2000 (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
23 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 March 2000Accounts for a small company made up to 24 June 1999 (6 pages)
3 March 2000Accounts for a small company made up to 24 June 1999 (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 April 1999Particulars of mortgage/charge (4 pages)
17 April 1999Particulars of mortgage/charge (4 pages)
11 February 1999Accounts for a small company made up to 23 June 1998 (8 pages)
11 February 1999Accounts for a small company made up to 23 June 1998 (8 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
4 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 April 1998Accounts for a small company made up to 23 June 1997 (8 pages)
27 April 1998Accounts for a small company made up to 23 June 1997 (8 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
8 January 1997Accounts for a small company made up to 23 June 1996 (9 pages)
8 January 1997Accounts for a small company made up to 23 June 1996 (9 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 23 June 1995 (9 pages)
2 April 1996Accounts for a small company made up to 23 June 1995 (9 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)