Company NameSome Property Company Limited
DirectorsLisa Lumb and John Dominic Lumb
Company StatusActive
Company Number03885276
CategoryPrivate Limited Company
Incorporation Date29 November 1999(24 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lisa Lumb
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Eagle Industrial Estate
Torre Road
Leeds
LS9 7QL
Director NameMr John Dominic Lumb
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2006(6 years, 8 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Eagle Industrial Estate
Torre Road
Leeds
LS9 7QL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed29 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMohammed Aziz Mhar
NationalityBritish
StatusResigned
Appointed29 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Lodge Gate
Denholme
Bradford
West Yorkshire
BD13 4BB
Secretary NameDenise Anne Mohammed
NationalityBritish
StatusResigned
Appointed01 December 2002(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 29 September 2008)
RoleCompany Director
Correspondence AddressJadalis
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed29 November 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnit 2 Eagle Industrial Estate
Torre Road
Leeds
LS9 7QL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£659,425
Cash£87,495
Current Liabilities£316,538

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Charges

14 December 2006Delivered on: 16 December 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £72,250.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 29 vinery terrace leeds W. yorks. Fixed charge over all rental income and.
Outstanding
14 December 2006Delivered on: 16 December 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £72.250.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 13 nowell parade leeds W. yorks. Fixed charge over all rental income and.
Outstanding
14 December 2006Delivered on: 16 December 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £72,250.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 coupton crescent leeds west yorkshire. Fixed charge over all rental income and.
Outstanding
29 June 2007Delivered on: 3 July 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £99984 and all other monies due or to become dueunder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 42 dawlish terrace leeds w yorks. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
4 April 2007Delivered on: 5 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £84575 and all other monies due or to become due.
Particulars: 78 dawlish mount leeds west yorkshire. Fixed charge over all rental income and.
Outstanding
23 March 2007Delivered on: 28 March 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9 st. Elmo grove leeds west yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
23 March 2007Delivered on: 28 March 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 22 dawlish terrace leeds west yorkshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
22 March 2007Delivered on: 23 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 395 & 397 harehills lane leeds w yorks. 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
23 February 2007Delivered on: 24 February 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £82875 and all other monies due or to become due.
Particulars: 14 dawlish terrace leeds west yorkshire. Fixed charge over all rental income and.
Outstanding
14 December 2006Delivered on: 16 December 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £7,2250 and all other monies due or to become due.
Particulars: 42 brownhill avenue leeds w yorks. Fixed charge over all rental income and.
Outstanding
14 December 2006Delivered on: 16 December 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £72,250.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9 brownhill crescent leeds W. yorks. Fixed charge over all rental income and.
Outstanding
11 July 2003Delivered on: 12 July 2003
Satisfied on: 16 March 2007
Persons entitled: Hsbc 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 13 nowell parade leeds. 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
16 September 2002Delivered on: 18 September 2002
Satisfied on: 16 March 2007
Persons entitled: Hsbc 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: The f/h property k/a 42 brown hill avenue, harehills, leeds, west yorkshire t/n WYK510594. 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
8 July 2002Delivered on: 11 July 2002
Satisfied on: 16 March 2007
Persons entitled: Hsbc 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: 29 viney terrace leeds. 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
15 March 2002Delivered on: 16 March 2002
Satisfied on: 16 March 2007
Persons entitled: Hsbc 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: Property k/a 9 brown hill crescent leeds t/n WYK593246. 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
31 August 2001Delivered on: 6 September 2001
Satisfied on: 16 March 2007
Persons entitled: Hsbc 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: The property at 3 compton crescent leeds west yorks LS9 6DH. 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
24 August 2001Delivered on: 1 September 2001
Satisfied on: 16 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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

Filing History

6 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
26 February 2020Director's details changed for Mr John Dominic Lumb on 26 February 2020 (2 pages)
26 February 2020Director's details changed for Mrs Lisa Lumb on 26 February 2020 (2 pages)
4 December 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (3 pages)
13 June 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
13 June 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
4 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
5 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
13 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
3 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
3 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 March 2010Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW on 30 March 2010 (1 page)
2 December 2009Director's details changed for Mr John Dominic Lumb on 29 November 2009 (2 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Lisa Lumb on 29 November 2009 (2 pages)
2 December 2009Director's details changed for Mr John Dominic Lumb on 29 November 2009 (2 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Lisa Lumb on 29 November 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
10 December 2008Return made up to 29/11/08; full list of members (3 pages)
10 December 2008Director's change of particulars / john lumb / 01/11/2008 (1 page)
10 December 2008Director's change of particulars / lisa lumb / 01/11/2008 (1 page)
10 December 2008Return made up to 29/11/08; full list of members (3 pages)
10 December 2008Director's change of particulars / lisa lumb / 01/11/2008 (1 page)
10 December 2008Director's change of particulars / john lumb / 01/11/2008 (1 page)
7 October 2008Appointment terminated secretary denise mohammed (1 page)
7 October 2008Appointment terminated secretary denise mohammed (1 page)
1 October 2008Accounts for a small company made up to 30 November 2007 (6 pages)
1 October 2008Accounts for a small company made up to 30 November 2007 (6 pages)
12 December 2007Return made up to 29/11/07; full list of members (2 pages)
12 December 2007Return made up to 29/11/07; full list of members (2 pages)
3 July 2007Particulars of mortgage/charge (4 pages)
3 July 2007Particulars of mortgage/charge (4 pages)
14 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
14 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 April 2007Particulars of mortgage/charge (4 pages)
5 April 2007Particulars of mortgage/charge (4 pages)
28 March 2007Particulars of mortgage/charge (4 pages)
28 March 2007Particulars of mortgage/charge (4 pages)
28 March 2007Particulars of mortgage/charge (4 pages)
28 March 2007Particulars of mortgage/charge (4 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (1 page)
24 February 2007Particulars of mortgage/charge (4 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
16 December 2006Particulars of mortgage/charge (4 pages)
16 December 2006Particulars of mortgage/charge (4 pages)
16 December 2006Particulars of mortgage/charge (4 pages)
16 December 2006Particulars of mortgage/charge (4 pages)
16 December 2006Particulars of mortgage/charge (4 pages)
16 December 2006Particulars of mortgage/charge (4 pages)
16 December 2006Particulars of mortgage/charge (4 pages)
16 December 2006Particulars of mortgage/charge (4 pages)
16 December 2006Particulars of mortgage/charge (4 pages)
16 December 2006Particulars of mortgage/charge (4 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Return made up to 29/11/06; full list of members (2 pages)
13 December 2006Return made up to 29/11/06; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
25 September 2006Registered office changed on 25/09/06 from: ingmanthorpe barn ingmanthorpe wetherby leeds north yorkshire LS22 5HL (1 page)
25 September 2006Registered office changed on 25/09/06 from: ingmanthorpe barn ingmanthorpe wetherby leeds north yorkshire LS22 5HL (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
23 December 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
23 December 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
25 November 2005Return made up to 29/11/05; full list of members (6 pages)
25 November 2005Return made up to 29/11/05; full list of members (6 pages)
7 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2004Return made up to 29/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
21 November 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
30 September 2003Registered office changed on 30/09/03 from: blacksmith cottage carr lane thorner leeds west yorkshire LS14 3HB (1 page)
30 September 2003Registered office changed on 30/09/03 from: blacksmith cottage carr lane thorner leeds west yorkshire LS14 3HB (1 page)
12 July 2003Particulars of mortgage/charge (3 pages)
12 July 2003Particulars of mortgage/charge (3 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Return made up to 29/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 January 2003Return made up to 29/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 January 2003New secretary appointed (2 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (4 pages)
11 July 2002Particulars of mortgage/charge (4 pages)
16 March 2002Particulars of mortgage/charge (4 pages)
16 March 2002Particulars of mortgage/charge (4 pages)
4 December 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
4 December 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
28 November 2001Return made up to 29/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/11/01
(6 pages)
28 November 2001Return made up to 29/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/11/01
(6 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
11 December 2000Return made up to 29/11/00; full list of members (6 pages)
11 December 2000Registered office changed on 11/12/00 from: 49 hustlergate bradford west yorkshire BD1 1PG (1 page)
11 December 2000Registered office changed on 11/12/00 from: 49 hustlergate bradford west yorkshire BD1 1PG (1 page)
11 December 2000Return made up to 29/11/00; full list of members (6 pages)
2 December 1999Registered office changed on 02/12/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Registered office changed on 02/12/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 December 1999Director resigned (1 page)
2 December 1999New secretary appointed (2 pages)
29 November 1999Incorporation (16 pages)
29 November 1999Incorporation (16 pages)