Company NameYorkshire Commercial Properties Limited
DirectorSimon Robert Hillard Hartley
Company StatusActive
Company Number02261120
CategoryPrivate Limited Company
Incorporation Date23 May 1988(35 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Simon Robert Hillard Hartley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2000(12 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGresham House 5 - 7 St. Pauls Street
Leeds
LS1 2JG
Secretary NameMr Simon Robert Hillard Hartley
NationalityBritish
StatusCurrent
Appointed19 October 2000(12 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGresham House 5 - 7 St. Pauls Street
Leeds
LS1 2JG
Director NameMr Stephen McVittie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 October 2000)
RoleCompany Director
Correspondence AddressSiddle Farm House
Fryston Common Lane
Monk Fryston
N Yorks
LS25 5EW
Director NameMr Peter Arthur Hillard Hartley
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(3 years, 5 months after company formation)
Appointment Duration29 years, 7 months (resigned 07 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address400 Shadwell Lane
Leeds
LS17 8AW
Secretary NameMr Stephen McVittie
NationalityBritish
StatusResigned
Appointed10 November 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 October 2000)
RoleCompany Director
Correspondence AddressSiddle Farm House
Fryston Common Lane
Monk Fryston
N Yorks
LS25 5EW

Contact

Telephone0113 2370114
Telephone regionLeeds

Location

Registered AddressGresham House
5 - 7 St. Pauls Street
Leeds
LS1 2JG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Peter Arthur Hillard Hartley
50.00%
Ordinary
50 at £1Simon Robert Hillard Hartley
50.00%
Ordinary

Financials

Year2014
Net Worth-£68,538
Cash£123,826
Current Liabilities£5,530

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

24 April 1989Delivered on: 9 May 1989
Satisfied on: 9 October 1991
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: Land situate to the rear of eastgate pickering, north yorkshire.
Fully Satisfied
24 April 1989Delivered on: 9 May 1989
Satisfied on: 9 October 1991
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: Land situate to the rear of no 20 eastgate pickering, north yorkshire.
Fully Satisfied
21 April 1989Delivered on: 8 May 1989
Satisfied on: 9 October 1991
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: Land to the rear of eastgate pickering in the county of north yorkshire.
Fully Satisfied
29 March 1989Delivered on: 10 April 1989
Satisfied on: 28 August 2020
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 - 149 high street, redcar cleveland.
Fully Satisfied
9 March 1989Delivered on: 22 March 1989
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 - 39 west dyke road, redcar cleveland.
Fully Satisfied
9 March 1989Delivered on: 22 March 1989
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 - 41 west dyke road, redcar cleveland.
Fully Satisfied
30 December 1988Delivered on: 9 January 1989
Satisfied on: 28 August 2020
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 - 28,30,32 & 34 westgate, and the oddfellows hall unity place, rotherham.
Fully Satisfied
11 April 1991Delivered on: 29 April 1991
Satisfied on: 29 September 1994
Persons entitled: Barclays 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: 41-51 adelaide street luton bedfordshire.
Fully Satisfied
8 March 1991Delivered on: 26 March 1991
Satisfied on: 26 March 1993
Persons entitled: Barclays 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: Land known as 6,6A,6B and 6C wellgate rotherham south yorkshire.
Fully Satisfied
14 August 1990Delivered on: 18 August 1990
Satisfied on: 18 March 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 land being property at 6/8/10 woodland road, darlington co durham & 2 maude street darlington co durham.
Fully Satisfied
8 December 1988Delivered on: 23 December 1988
Satisfied on: 9 October 1991
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 - title no yn 01769 no 7 eastgate, pickering together with land at rear.
Fully Satisfied
28 March 1990Delivered on: 10 April 1990
Satisfied on: 5 June 1990
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/Hold - the manor house 259 town street bramley leeds west yorkshire.
Fully Satisfied
9 February 1990Delivered on: 9 February 1990
Satisfied on: 14 December 1990
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 land and buildings on the north side of gillygate pontefract in the county of west yorkshire title no wyk 206287.
Fully Satisfied
11 December 1989Delivered on: 13 December 1989
Satisfied on: 3 July 1990
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: 293 prince of wales road sheffield, south yorkshire.
Fully Satisfied
20 July 1989Delivered on: 4 August 1989
Satisfied on: 9 October 1991
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: L/H flat 2, eastgate lodge, 23 eastgate, pickering, north yorkshire.
Fully Satisfied
20 July 1989Delivered on: 4 August 1989
Satisfied on: 9 October 1991
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 garden land to the north of eastgate lodge, 23 eastgate pickering, north yorkshire.
Fully Satisfied
28 July 1989Delivered on: 29 July 1989
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 7-9 chequer road, doncaster, south yorkshire syk 234193 syk 26865.
Fully Satisfied
7 July 1989Delivered on: 13 July 1989
Satisfied on: 3 July 1990
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 1 victoria street liverpool.
Fully Satisfied
8 December 1988Delivered on: 23 December 1988
Satisfied on: 9 October 1991
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: L/H, land to the north of eastgate square, pickering - 7 car parking spaces vested in the company.
Fully Satisfied
17 January 2003Delivered on: 21 January 2003
Persons entitled: Barclays 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/Hold property known as meagill lane farm,harrogate including 73 acres of land; t/no nyk 265498.
Outstanding
8 August 1991Delivered on: 23 August 1991
Persons entitled: Barclays 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: Flat 2 eastgate lodge pickering north yorkshire t/no nyk 76603.
Outstanding
8 March 1991Delivered on: 26 March 1991
Persons entitled: Barclays 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: 2 flats at 23 eastgate pickering north yorkshire title no nyk 76602.
Outstanding
8 March 1991Delivered on: 26 March 1991
Persons entitled: Barclays 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: Land at 23 eastgate pickering north yorkshire title no nyk 76601.
Outstanding
8 March 1991Delivered on: 26 March 1991
Persons entitled: Barclays 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: Land known as first part of garden no 21 eastgate pickering north yorkshire title no nyk 72202.
Outstanding
8 March 1991Delivered on: 26 March 1991
Persons entitled: Barclays 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: Land known as second part of garden no 21 eastgate pickering north yorkshire title nyk 72041.
Outstanding
8 March 1991Delivered on: 26 March 1991
Persons entitled: Barclays 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: Land known as 6, 8 and 10 woodland road darlington and 2 maud street darlington durham.
Outstanding
8 March 1991Delivered on: 20 March 1991
Persons entitled: Barclays 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: Garden at 20 eastgate pickering north yorkshire title no nyk 71889.
Outstanding
11 February 1991Delivered on: 20 February 1991
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: Freehold property known as 6, 6A, 6B & 6C willgate rotherham south yorkshire.
Outstanding
20 July 1990Delivered on: 1 August 1990
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 land at 3, chequer road doncaster.
Outstanding
20 July 1989Delivered on: 4 August 1989
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: L/H flat 1, eastgate lodge, 23 eastgate, pickering, north yorkshire.
Outstanding
22 May 1989Delivered on: 30 May 1989
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 lands and hereditaments and premises being 37/39 broad street, rawmarsh rotherham title :- syk 142691, syk 179996 and syk 95024.
Outstanding

Filing History

8 December 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
11 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
28 August 2020Satisfaction of charge 28 in full (1 page)
28 August 2020Satisfaction of charge 10 in full (1 page)
28 August 2020Satisfaction of charge 22 in full (1 page)
28 August 2020Satisfaction of charge 27 in full (1 page)
28 August 2020Satisfaction of charge 30 in full (1 page)
28 August 2020Satisfaction of charge 19 in full (1 page)
28 August 2020Satisfaction of charge 6 in full (1 page)
28 August 2020Satisfaction of charge 26 in full (1 page)
28 August 2020Satisfaction of charge 3 in full (1 page)
28 August 2020Satisfaction of charge 21 in full (1 page)
28 August 2020Satisfaction of charge 31 in full (1 page)
28 August 2020Satisfaction of charge 14 in full (1 page)
28 August 2020Satisfaction of charge 25 in full (1 page)
28 August 2020Satisfaction of charge 24 in full (1 page)
13 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
10 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
14 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
17 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
15 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
(4 pages)
16 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
(4 pages)
15 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 November 2011Secretary's details changed for Simon Robert Hillard Hartley on 1 October 2011 (2 pages)
21 November 2011Secretary's details changed for Simon Robert Hillard Hartley on 1 October 2011 (2 pages)
21 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
21 November 2011Secretary's details changed for Simon Robert Hillard Hartley on 1 October 2011 (2 pages)
21 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
24 November 2009Director's details changed for Peter Arthur Hillard Hartley on 2 October 2009 (2 pages)
24 November 2009Director's details changed for Peter Arthur Hillard Hartley on 2 October 2009 (2 pages)
24 November 2009Director's details changed for Simon Robert Hillard Hartley on 2 October 2009 (2 pages)
24 November 2009Director's details changed for Simon Robert Hillard Hartley on 2 October 2009 (2 pages)
24 November 2009Director's details changed for Simon Robert Hillard Hartley on 2 October 2009 (2 pages)
24 November 2009Director's details changed for Peter Arthur Hillard Hartley on 2 October 2009 (2 pages)
20 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 December 2008Return made up to 10/11/08; full list of members (4 pages)
9 December 2008Return made up to 10/11/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 November 2007Return made up to 10/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2007Return made up to 10/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
22 November 2006Return made up to 10/11/06; full list of members (7 pages)
22 November 2006Return made up to 10/11/06; full list of members (7 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 December 2005Return made up to 10/11/05; full list of members (7 pages)
19 December 2005Return made up to 10/11/05; full list of members (7 pages)
23 November 2004Return made up to 10/11/04; full list of members (7 pages)
23 November 2004Return made up to 10/11/04; full list of members (7 pages)
31 October 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
31 October 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
28 January 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
28 January 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
18 November 2003Return made up to 10/11/03; full list of members (7 pages)
18 November 2003Return made up to 10/11/03; full list of members (7 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
18 December 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
18 December 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
16 November 2002Return made up to 10/11/02; full list of members (7 pages)
16 November 2002Return made up to 10/11/02; full list of members (7 pages)
29 January 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
29 January 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
5 November 2001Return made up to 10/11/01; full list of members (6 pages)
5 November 2001Return made up to 10/11/01; full list of members (6 pages)
4 December 2000Full accounts made up to 31 July 2000 (11 pages)
4 December 2000Full accounts made up to 31 July 2000 (11 pages)
7 November 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2000Return made up to 10/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2000Secretary resigned;director resigned (1 page)
1 November 2000Secretary resigned;director resigned (1 page)
1 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000New secretary appointed;new director appointed (2 pages)
6 December 1999Full accounts made up to 31 July 1999 (10 pages)
6 December 1999Full accounts made up to 31 July 1999 (10 pages)
16 November 1999Return made up to 10/11/99; full list of members (6 pages)
16 November 1999Return made up to 10/11/99; full list of members (6 pages)
11 February 1999Full accounts made up to 31 July 1998 (10 pages)
11 February 1999Full accounts made up to 31 July 1998 (10 pages)
20 November 1998Return made up to 10/11/98; no change of members (4 pages)
20 November 1998Return made up to 10/11/98; no change of members (4 pages)
3 April 1998Full accounts made up to 31 July 1997 (12 pages)
3 April 1998Full accounts made up to 31 July 1997 (12 pages)
5 December 1997Return made up to 10/11/97; full list of members (6 pages)
5 December 1997Return made up to 10/11/97; full list of members (6 pages)
13 February 1997Full accounts made up to 31 July 1996 (10 pages)
13 February 1997Full accounts made up to 31 July 1996 (10 pages)
22 November 1996Return made up to 10/11/96; full list of members (6 pages)
22 November 1996Return made up to 10/11/96; full list of members (6 pages)
24 March 1996Full accounts made up to 31 July 1995 (10 pages)
24 March 1996Full accounts made up to 31 July 1995 (10 pages)
16 November 1995Return made up to 10/11/95; no change of members (4 pages)
16 November 1995Return made up to 10/11/95; no change of members (4 pages)
11 July 1988Company name changed sovshelfco (no. 11) LIMITED\certificate issued on 12/07/88 (4 pages)
11 July 1988Company name changed sovshelfco (no. 11) LIMITED\certificate issued on 12/07/88 (4 pages)
23 May 1988Incorporation (15 pages)
23 May 1988Incorporation (15 pages)