Company NameABR Properties Limited
DirectorsAnn Realey and Bryan Peter Realey
Company StatusActive
Company Number03210263
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 11 months ago)
Previous NameEdwin Dyson (Holdings) Limited

Business Activity

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

Directors

Director NameAnn Realey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1996(2 weeks after company formation)
Appointment Duration27 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRiffa House Farm Harrogate Road
Leathley
Otley
West Yorkshire
LS21 2PS
Director NameMr Bryan Peter Realey
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1996(2 weeks after company formation)
Appointment Duration27 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiffa House Farm Harrogate Road
Leathley
Otley
West Yorkshire
LS21 2PS
Secretary NameAnn Realey
NationalityBritish
StatusCurrent
Appointed24 June 1996(2 weeks after company formation)
Appointment Duration27 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRiffa House Farm Harrogate Road
Leathley
Otley
West Yorkshire
LS21 2PS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0113 2841294
Telephone regionLeeds

Location

Registered AddressOrgania House Bradford Road
Guiseley
Leeds
LS20 8NH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A. Realey
50.00%
Ordinary
1 at £1B.p. Realey
50.00%
Ordinary

Financials

Year2014
Net Worth£283,735
Cash£169
Current Liabilities£67,109

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 4 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

19 October 2010Delivered on: 20 October 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 December 2010Delivered on: 17 December 2010
Persons entitled: Clydesdale 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: Land and buildings on west side oxford road gomersal west yorkshire t/n's WYK281450 WYK281022, assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
1 November 2004Delivered on: 5 November 2004
Satisfied on: 17 December 2010
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/H property k/a 38 baker street, oakes, huddersfield west yorkshire.
Fully Satisfied
1 November 2004Delivered on: 5 November 2004
Satisfied on: 17 December 2010
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/H property k/a california works oxford road gomersal west yorkshire t/nos WYK494878 and WYK494533.
Fully Satisfied
1 November 2004Delivered on: 5 November 2004
Satisfied on: 17 December 2010
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/H property k/a quarry mills oxford road, gomersal west yorkshire t/nos WYK281022 and WYK281450.
Fully Satisfied
22 August 2004Delivered on: 10 September 2004
Satisfied on: 15 June 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
30 April 2001Delivered on: 4 May 2001
Satisfied on: 17 December 2010
Persons entitled: National Westminster 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: F/H property k/a land and buildings at quarry mills oxford road gomersal bradford - WYK281022 and WYK281450. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 April 2001Delivered on: 21 April 2001
Satisfied on: 17 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 September 1997Delivered on: 2 October 1997
Satisfied on: 17 December 2010
Persons entitled: National Westminster 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: F/H property k/a california works oxford road gomersal west yorkshire t/nos.WYK494878 and WYK494533. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 September 1997Delivered on: 22 September 1997
Satisfied on: 17 December 2010
Persons entitled: National Westminster 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 32,36,38 & 42 baker street oakes huddersfield west yorkshire t/nos.WYK604702, WYK602420, WYK602423 and WYK602427. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

22 November 2023Unaudited abridged accounts made up to 31 March 2023 (5 pages)
12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
8 February 2023Director's details changed for Mr Bryan Peter Realey on 1 February 2023 (2 pages)
8 February 2023Director's details changed for Ann Realey on 1 February 2023 (2 pages)
8 February 2023Secretary's details changed for Ann Realey on 1 February 2023 (1 page)
2 February 2023Change of details for Mr Bryan Peter Realey as a person with significant control on 1 February 2023 (2 pages)
2 February 2023Director's details changed for Ann Realey on 1 February 2023 (2 pages)
2 February 2023Director's details changed for Mr Bryan Peter Realey on 1 February 2023 (2 pages)
1 February 2023Registered office address changed from Riffa House Farm Harrogate Road Leathley Otley Yorkshire LS21 2PS to Organia House Bradford Road Guiseley Leeds LS20 8NH on 1 February 2023 (1 page)
13 October 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
13 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
18 September 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
11 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
11 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
19 July 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
30 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
30 June 2017Notification of Bryan Peter Realey as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Bryan Peter Realey as a person with significant control on 6 April 2016 (2 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
27 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 10 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 10 (5 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 July 2010Director's details changed for Ann Realey on 10 June 2010 (2 pages)
6 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Ann Realey on 10 June 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 July 2009Return made up to 10/06/09; full list of members (4 pages)
30 July 2009Return made up to 10/06/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 June 2008Return made up to 10/06/08; full list of members (4 pages)
13 June 2008Return made up to 10/06/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 September 2007Return made up to 10/06/07; full list of members (7 pages)
10 September 2007Return made up to 10/06/07; full list of members (7 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 August 2006Return made up to 10/06/06; full list of members (7 pages)
18 August 2006Return made up to 10/06/06; full list of members (7 pages)
17 August 2005Return made up to 10/06/05; full list of members (7 pages)
17 August 2005Return made up to 10/06/05; full list of members (7 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (9 pages)
10 September 2004Particulars of mortgage/charge (9 pages)
21 June 2004Return made up to 10/06/04; full list of members (7 pages)
21 June 2004Return made up to 10/06/04; full list of members (7 pages)
10 July 2003Return made up to 10/06/03; full list of members (7 pages)
10 July 2003Return made up to 10/06/03; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 June 2002Return made up to 10/06/02; full list of members (7 pages)
11 June 2002Return made up to 10/06/02; full list of members (7 pages)
18 March 2002Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2002Return made up to 10/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 July 2000Return made up to 10/06/00; full list of members (6 pages)
25 July 2000Return made up to 10/06/00; full list of members (6 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 June 1999Return made up to 10/06/99; no change of members (4 pages)
28 June 1999Return made up to 10/06/99; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 July 1998Return made up to 10/06/98; no change of members (4 pages)
9 July 1998Return made up to 10/06/98; no change of members (4 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
22 September 1997Particulars of mortgage/charge (3 pages)
22 September 1997Particulars of mortgage/charge (3 pages)
4 July 1997Return made up to 10/06/97; full list of members (6 pages)
4 July 1997Return made up to 10/06/97; full list of members (6 pages)
24 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 November 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
10 November 1996Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
9 July 1996Registered office changed on 09/07/96 from: 12 york place leeds LS1 2DS (1 page)
9 July 1996Registered office changed on 09/07/96 from: 12 york place leeds LS1 2DS (1 page)
9 July 1996New secretary appointed;new director appointed (1 page)
9 July 1996Secretary resigned (2 pages)
9 July 1996Director resigned (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996Director resigned (2 pages)
9 July 1996New secretary appointed;new director appointed (1 page)
9 July 1996Secretary resigned (2 pages)
9 July 1996New director appointed (1 page)
21 June 1996Company name changed edwin dyson (holdings) LIMITED\certificate issued on 24/06/96 (2 pages)
21 June 1996Company name changed edwin dyson (holdings) LIMITED\certificate issued on 24/06/96 (2 pages)
10 June 1996Incorporation (10 pages)
10 June 1996Incorporation (10 pages)