Company NameBilsdale Properties Limited
DirectorsRoger Bertram Kilty and Anthony Richard Allison
Company StatusActive
Company Number02903462
CategoryPrivate Limited Company
Incorporation Date1 March 1994(30 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Roger Bertram Kilty
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountain Court
12 Bruntcliffe Way
Morley
Leeds
LS27 0JG
Secretary NameMr Anthony Richard Allison
NationalityBritish
StatusCurrent
Appointed20 April 2000(6 years, 1 month after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountain Court
12 Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameMr Anthony Richard Allison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2004(10 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFountain Court
12 Bruntcliffe Way
Morley
Leeds
LS27 0JG
Director NameMr David Michael Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address142 Ribchester Road
Clayton Le Dale
Blackburn
Lancashire
BB1 9EE
Director NameMr David Ian Gelder
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address372 Bradley Road
Bradley
Huddersfield
West Yorkshire
HD2 1PU
Director NameIan Benjamin Westall
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleConsultant
Correspondence Address679 Preston Old Road
Blackburn
Lancashire
BB2 5EN
Secretary NameMr David Michael Brown
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address142 Ribchester Road
Clayton Le Dale
Blackburn
Lancashire
BB1 9EE
Secretary NameSteven Gary Sutcliffe
NationalityBritish
StatusResigned
Appointed30 June 1994(4 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 April 2000)
RoleCompany Director
Correspondence Address8 Jakeman Court
Tingley
Wakefield
West Yorkshire
WF3 1UR
Director NameMr Peter Charles Handley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(12 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 March 2019)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressClough Farm Boulderclough
Somerby Bridge
Halifax
West Yorkshire
HX6 1NJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.bilsdaleproperties.co.uk
Email address[email protected]
Telephone0113 2528101
Telephone regionLeeds

Location

Registered AddressSuite 73 Pure Offices Turnberry Park Road
Morley
Leeds
LS27 7LE
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire

Shareholders

166.7k at £1E.j.w. Administrators LTD
33.33%
Ordinary
166.7k at £1F.w. Administrators LTD
33.33%
Ordinary
166.7k at £1Rosedale (J.w.) Investments LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£1,148,924
Cash£1,179,347
Current Liabilities£831,504

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 3 weeks from now)

Filing History

22 February 2021Cessation of Andrew Simon Glassbrook as a person with significant control on 20 May 2020 (1 page)
22 February 2021Director's details changed for Mr Anthony Richard Allison on 1 April 2020 (2 pages)
22 February 2021Cessation of Nigel Hall as a person with significant control on 20 May 2020 (1 page)
22 February 2021Cessation of Floro Limited as a person with significant control on 20 May 2020 (1 page)
22 February 2021Notification of a person with significant control statement (2 pages)
22 February 2021Director's details changed for Mr Roger Bertram Kilty on 1 April 2020 (2 pages)
22 February 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
22 February 2021Secretary's details changed for Mr Anthony Richard Allison on 1 April 2020 (1 page)
1 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
27 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
5 September 2019Accounts for a small company made up to 31 March 2019 (9 pages)
1 April 2019Termination of appointment of Peter Charles Handley as a director on 31 March 2019 (1 page)
20 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
24 October 2018Accounts for a small company made up to 31 March 2018 (9 pages)
22 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
25 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
26 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
26 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 500,000
(6 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 500,000
(6 pages)
2 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
2 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 500,000
(6 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 500,000
(6 pages)
24 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 500,000
(6 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 500,000
(6 pages)
8 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
8 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
18 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 October 2012Termination of appointment of David Gelder as a director (1 page)
3 October 2012Termination of appointment of David Gelder as a director (1 page)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
28 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
28 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
24 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
24 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
29 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Mr Roger Bertram Kilty on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Peter Charles Handley on 5 March 2010 (2 pages)
5 March 2010Director's details changed for David Ian Gelder on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Anthony Richard Allison on 5 March 2010 (2 pages)
5 March 2010Director's details changed for David Ian Gelder on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Peter Charles Handley on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Roger Bertram Kilty on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Anthony Richard Allison on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Peter Charles Handley on 5 March 2010 (2 pages)
5 March 2010Director's details changed for David Ian Gelder on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Roger Bertram Kilty on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Anthony Richard Allison on 5 March 2010 (2 pages)
9 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
9 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
16 March 2009Return made up to 14/02/09; full list of members (4 pages)
16 March 2009Return made up to 14/02/09; full list of members (4 pages)
5 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
5 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
14 March 2008Return made up to 14/02/08; full list of members (4 pages)
14 March 2008Return made up to 14/02/08; full list of members (4 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
13 March 2007Return made up to 14/02/07; full list of members (8 pages)
13 March 2007Return made up to 14/02/07; full list of members (8 pages)
28 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
28 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
30 June 2006New director appointed (2 pages)
8 March 2006Return made up to 14/02/06; full list of members (8 pages)
8 March 2006Return made up to 14/02/06; full list of members (8 pages)
5 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
5 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
8 March 2005Return made up to 14/02/05; full list of members (8 pages)
8 March 2005Return made up to 14/02/05; full list of members (8 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
24 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 January 2004Full accounts made up to 31 March 2003 (11 pages)
10 January 2004Full accounts made up to 31 March 2003 (11 pages)
4 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 March 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
20 February 2002Return made up to 14/02/02; full list of members (7 pages)
20 February 2002Return made up to 14/02/02; full list of members (7 pages)
27 January 2002Full accounts made up to 31 March 2001 (11 pages)
27 January 2002Full accounts made up to 31 March 2001 (11 pages)
28 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
18 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
20 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
8 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 February 1999Return made up to 14/02/99; no change of members (4 pages)
9 February 1999Return made up to 14/02/99; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 February 1998Return made up to 14/02/98; full list of members (6 pages)
5 February 1998Return made up to 14/02/98; full list of members (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 April 1997Secretary's particulars changed (1 page)
6 April 1997Secretary's particulars changed (1 page)
10 February 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 February 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 February 1996Return made up to 14/02/96; no change of members (4 pages)
21 February 1996Return made up to 14/02/96; no change of members (4 pages)
8 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1996Nc inc already adjusted 11/12/95 (1 page)
8 January 1996Nc inc already adjusted 11/12/95 (1 page)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 March 1995Return made up to 01/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 1995Return made up to 01/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1994Incorporation (16 pages)
1 March 1994Incorporation (16 pages)