Company NameBlack Dog Properties Limited
DirectorsPatrick John Barber and John Andrew Coutts
Company StatusActive
Company Number03772155
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Patrick John Barber
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1999(1 day after company formation)
Appointment Duration24 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Oak Road
Potternewton
Leeds
West Yorkshire
LS7 3JU
Director NameMr John Andrew Coutts
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1999(1 day after company formation)
Appointment Duration24 years, 11 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address19 Ings Lane
Guiseley
Leeds
West Yorkshire
LS20 8DA
Secretary NameMr Patrick John Barber
NationalityBritish
StatusCurrent
Appointed19 May 1999(1 day after company formation)
Appointment Duration24 years, 11 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address8 Oak Road
Potternewton
Leeds
West Yorkshire
LS7 3JU
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Park
Hessle
North Humberside
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed18 May 1999(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EJ

Contact

Telephone0113 2623918
Telephone regionLeeds

Location

Registered Address19 Ings Lane
Guiseley
Leeds
LS20 8DA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Andrew Coutts
50.00%
Ordinary
1 at £1Patrick Barber
50.00%
Ordinary

Financials

Year2014
Net Worth£99,565
Current Liabilities£1,941

Accounts

Latest Accounts18 May 2023 (11 months, 2 weeks ago)
Next Accounts Due18 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End18 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

30 March 2001Delivered on: 3 April 2001
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer of loan for £51,200 dated 29 january 2001 or the charge.
Particulars: F/H 9 west end terrace guiseley leeds west yorkshire. Tno. Wyk 531007 the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
14 September 1999Delivered on: 24 September 1999
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 greenshaw terrace,guiseley leeds west yorkshire; wyk 489300; all rental income and proceeds of any sale thereof. Undertaking and all property and assets.
Outstanding
14 July 1999Delivered on: 20 July 1999
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as 17 carrington terrace guiseley,leeds,west yorkshire.t/no WYK125825.fixed charge over all rental income present or future and the proceeds of sale.floating charge over the undertaking and all other property assets and rights of the company.
Outstanding

Filing History

5 September 2023Cessation of Patrick John Barber as a person with significant control on 5 September 2023 (1 page)
5 September 2023Termination of appointment of Patrick John Barber as a director on 5 September 2023 (1 page)
3 September 2023Termination of appointment of Patrick John Barber as a secretary on 3 September 2023 (1 page)
3 September 2023Registered office address changed from 8 Oak Road Potternewton Leeds West Yorkshire LS7 3JU to 19 Ings Lane Guiseley Leeds LS20 8DA on 3 September 2023 (1 page)
3 September 2023Appointment of Mr John Andrew Coutts as a secretary on 3 September 2023 (2 pages)
1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
1 June 2023Micro company accounts made up to 18 May 2023 (3 pages)
1 July 2022Micro company accounts made up to 18 May 2022 (3 pages)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
22 June 2021Micro company accounts made up to 18 May 2021 (3 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
3 April 2021Satisfaction of charge 3 in full (1 page)
16 June 2020Micro company accounts made up to 18 May 2020 (3 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 September 2019All of the property or undertaking has been released from charge 2 (2 pages)
19 September 2019All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
28 June 2019Micro company accounts made up to 18 May 2019 (2 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
3 April 2019Current accounting period shortened from 31 May 2019 to 18 May 2019 (1 page)
4 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 31 May 2017 (3 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(5 pages)
18 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
18 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
2 June 2015Director's details changed for Patrick John Barber on 30 September 2014 (2 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Director's details changed for Patrick John Barber on 30 September 2014 (2 pages)
2 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
2 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(5 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for John Andrew Coutts on 18 May 2010 (2 pages)
21 May 2010Director's details changed for Patrick John Barber on 18 May 2010 (2 pages)
21 May 2010Director's details changed for John Andrew Coutts on 18 May 2010 (2 pages)
21 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Patrick John Barber on 18 May 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 June 2009Return made up to 18/05/09; full list of members (4 pages)
8 June 2009Return made up to 18/05/09; full list of members (4 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 June 2008Return made up to 18/05/08; full list of members (4 pages)
3 June 2008Return made up to 18/05/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 May 2007Return made up to 18/05/07; full list of members (2 pages)
31 May 2007Return made up to 18/05/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 May 2006Return made up to 18/05/06; full list of members (2 pages)
23 May 2006Return made up to 18/05/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
6 June 2005Return made up to 18/05/05; full list of members (3 pages)
6 June 2005Return made up to 18/05/05; full list of members (3 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
4 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
30 October 2003Registered office changed on 30/10/03 from: 6 oak road potternewton leeds west yorkshire LS7 3JU (1 page)
30 October 2003Registered office changed on 30/10/03 from: 6 oak road potternewton leeds west yorkshire LS7 3JU (1 page)
17 June 2003Return made up to 18/05/03; full list of members (7 pages)
17 June 2003Return made up to 18/05/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
24 May 2002Return made up to 18/05/02; full list of members (7 pages)
24 May 2002Return made up to 18/05/02; full list of members (7 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
31 May 2001Return made up to 18/05/01; full list of members (6 pages)
31 May 2001Return made up to 18/05/01; full list of members (6 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
22 March 2001Accounts for a small company made up to 31 May 2000 (2 pages)
22 March 2001Accounts for a small company made up to 31 May 2000 (2 pages)
30 May 2000Return made up to 18/05/00; full list of members (6 pages)
30 May 2000Return made up to 18/05/00; full list of members (6 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999Secretary resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999Secretary resigned (1 page)
18 May 1999Incorporation (16 pages)
18 May 1999Incorporation (16 pages)