Company NameSunbridge Properties Limited
DirectorPaul Trench Jellicoe
Company StatusActive
Company Number03823522
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Paul Trench Jellicoe
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1999(5 days after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hookstone Oval
Harrogate
North Yorkshire
HG2 8QE
Director NameMr Stephen James Whitley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(5 days after company formation)
Appointment Duration20 years (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard 6 Highfield Mews
East Morton
Keighley
West Yorkshire
BD20 5SQ
Secretary NameMr Stephen James Whitley
NationalityBritish
StatusResigned
Appointed16 August 1999(5 days after company formation)
Appointment Duration20 years, 1 month (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard 6 Highfield Mews
East Morton
Keighley
West Yorkshire
BD20 5SQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Jds Accounting 1a Smithy Mills Lane
Adel
Leeds
West Yorkshire
LS16 8HF
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardAdel and Wharfedale
Built Up AreaWest Yorkshire

Shareholders

50 at £1Paul Trench Jellicoe
50.00%
Ordinary
50 at £1Stephen J. Whitley
50.00%
Ordinary

Financials

Year2014
Net Worth£59,634
Cash£780
Current Liabilities£156,302

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Charges

9 November 2007Delivered on: 23 November 2007
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: Undercroft office space a old sones mill (merrie mills) micklethwaite lane crossflats bingley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 September 1999Delivered on: 23 September 1999
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 152 sunbridge road bradford west yorkshire t/no WYK175543. 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.
Outstanding

Filing History

30 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
30 August 2023Micro company accounts made up to 30 August 2022 (3 pages)
18 November 2022Micro company accounts made up to 30 August 2021 (3 pages)
30 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
30 August 2022Current accounting period shortened from 31 August 2021 to 30 August 2021 (1 page)
6 October 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
15 October 2020Registered office address changed from 49 Primley Park Road Leeds West Yorkshire LS17 7HR to C/O Jds Accounting 1a Smithy Mills Lane Adel Leeds West Yorkshire LS16 8HF on 15 October 2020 (1 page)
25 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
7 October 2019Termination of appointment of Stephen James Whitley as a secretary on 1 October 2019 (1 page)
12 September 2019Termination of appointment of Stephen James Whitley as a director on 1 September 2019 (1 page)
12 September 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
25 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
5 October 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
4 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
17 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
17 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
1 November 2010Register(s) moved to registered inspection location (1 page)
1 November 2010Register inspection address has been changed (1 page)
1 November 2010Register(s) moved to registered inspection location (1 page)
1 November 2010Register inspection address has been changed (1 page)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
6 November 2008Return made up to 11/08/08; full list of members (4 pages)
6 November 2008Return made up to 11/08/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
23 November 2007Particulars of mortgage/charge (3 pages)
31 October 2007Return made up to 11/08/07; full list of members (7 pages)
31 October 2007Return made up to 11/08/07; full list of members (7 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 October 2006Return made up to 11/08/06; full list of members (8 pages)
17 October 2006Return made up to 11/08/06; full list of members (8 pages)
14 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 October 2005Return made up to 11/08/05; full list of members (7 pages)
7 October 2005Return made up to 11/08/05; full list of members (7 pages)
9 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
9 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
17 May 2005Registered office changed on 17/05/05 from: 9 prospect road ossett west yorkshire WF5 8AE (1 page)
17 May 2005Registered office changed on 17/05/05 from: 9 prospect road ossett west yorkshire WF5 8AE (1 page)
23 September 2004Return made up to 11/08/04; full list of members (7 pages)
23 September 2004Return made up to 11/08/04; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
5 October 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
5 October 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
26 September 2003Return made up to 11/08/03; full list of members (7 pages)
26 September 2003Return made up to 11/08/03; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
22 October 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
12 September 2002Return made up to 11/08/02; full list of members (7 pages)
12 September 2002Return made up to 11/08/02; full list of members (7 pages)
15 January 2002Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2002Return made up to 11/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
7 November 2000Return made up to 11/08/00; full list of members (6 pages)
7 November 2000Return made up to 11/08/00; full list of members (6 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999New director appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 August 1999Director resigned (1 page)
19 August 1999Registered office changed on 19/08/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 August 1999Incorporation (18 pages)
11 August 1999Incorporation (18 pages)