Company NameSt Nicholas Properties Limited
DirectorsCharles Justin Bowne and Benjamin James Spink
Company StatusActive
Company Number03351392
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)

Business Activity

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

Directors

Director NameCharles Justin Bowne
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceNew Zealand
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
S72 8BE
Secretary NameCharles Justin Bowne
NationalityBritish
StatusCurrent
Appointed11 April 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceNew Zealand
Correspondence Address176-178 Pontefract Road
Cudworth
Barnsley
S72 8BE
Director NameMr Benjamin James Spink
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2012(15 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence Address176 178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
Director NameMr Colin Henry Spink
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address18a High Street
Cloughton
Scarborough
North Yorkshire
YO13 0AE
Director NameMr Leigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Secretary NameMr Philip Hugh Williams
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 St Albans Avenue
Heath
Cardiff
South Glamorgan
CF14 4AT
Wales

Location

Registered Address176 178 Pontefract Road
Cudworth
Barnsley
South Yorkshire
S72 8BE
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardCudworth
Built Up AreaBarnsley/Dearne Valley

Shareholders

50 at £1Benjamin James Spink
50.00%
Ordinary
50 at £1Bowne Holdings Limited
50.00%
Ordinary

Financials

Year2014
Net Worth£299,632
Cash£2,665
Current Liabilities£3,033

Accounts

Latest Accounts31 March 2024 (3 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 April 2024 (2 weeks, 2 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

27 June 1997Delivered on: 28 June 1997
Satisfied on: 7 February 2008
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: 32-35 st nicholas cliff scarbrough north yorkshire. 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

Filing History

28 April 2023Micro company accounts made up to 31 March 2023 (5 pages)
26 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
18 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
25 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
11 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
11 May 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
11 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 June 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
26 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
26 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
30 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(5 pages)
30 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(5 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
24 July 2012Appointment of Mr Benjamin James Spink as a director (2 pages)
24 July 2012Termination of appointment of Colin Spink as a director (1 page)
24 July 2012Appointment of Mr Benjamin James Spink as a director (2 pages)
24 July 2012Termination of appointment of Colin Spink as a director (1 page)
17 July 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
18 June 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Mr Colin Henry Spink on 31 December 2009 (2 pages)
30 June 2010Director's details changed for Charles Justin Bowne on 31 December 2009 (2 pages)
30 June 2010Director's details changed for Mr Colin Henry Spink on 31 December 2009 (2 pages)
30 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Charles Justin Bowne on 31 December 2009 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 June 2009Return made up to 11/04/09; full list of members (4 pages)
5 June 2009Return made up to 11/04/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 May 2008Return made up to 11/04/08; full list of members (4 pages)
9 May 2008Return made up to 11/04/08; full list of members (4 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
8 November 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Return made up to 11/04/07; full list of members (2 pages)
15 June 2007Return made up to 11/04/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 April 2006Return made up to 11/04/06; full list of members (2 pages)
27 April 2006Return made up to 11/04/06; full list of members (2 pages)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
3 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
14 April 2005Return made up to 11/04/05; full list of members (7 pages)
14 April 2005Return made up to 11/04/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
7 May 2004Return made up to 11/04/04; full list of members (7 pages)
7 May 2004Return made up to 11/04/04; full list of members (7 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
8 May 2003Return made up to 11/04/03; full list of members (7 pages)
8 May 2003Return made up to 11/04/03; full list of members (7 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
18 April 2002Return made up to 11/04/02; full list of members (6 pages)
18 April 2002Return made up to 11/04/02; full list of members (6 pages)
18 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
18 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
12 September 2001Return made up to 11/04/01; full list of members (6 pages)
12 September 2001Return made up to 11/04/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (7 pages)
28 January 2001Full accounts made up to 31 March 2000 (7 pages)
20 April 2000Return made up to 11/04/00; full list of members (6 pages)
20 April 2000Return made up to 11/04/00; full list of members (6 pages)
12 October 1999Full accounts made up to 31 March 1999 (7 pages)
12 October 1999Full accounts made up to 31 March 1999 (7 pages)
28 April 1999Return made up to 11/04/99; full list of members (6 pages)
28 April 1999Return made up to 11/04/99; full list of members (6 pages)
25 July 1998Full accounts made up to 31 March 1998 (8 pages)
25 July 1998Full accounts made up to 31 March 1998 (8 pages)
24 April 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
5 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
28 June 1997Particulars of mortgage/charge (3 pages)
28 June 1997Particulars of mortgage/charge (3 pages)
12 May 1997New secretary appointed;new director appointed (2 pages)
12 May 1997Ad 18/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997Ad 18/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 1997New secretary appointed;new director appointed (2 pages)
18 April 1997Secretary resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997Registered office changed on 18/04/97 from: 82 whitchurch road cardiff CF4 3LX (1 page)
18 April 1997Registered office changed on 18/04/97 from: 82 whitchurch road cardiff CF4 3LX (1 page)
11 April 1997Incorporation (13 pages)
11 April 1997Incorporation (13 pages)