Company NameSpacliff Property Investments Limited
DirectorMaxine Deanne Burnett
Company StatusActive
Company Number03892521
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 3 months ago)

Business Activity

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

Directors

Director NameMaxine Deanne Burnett
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(19 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St. Pauls Street
Leeds
West Yorkshire
LS1 2JT
Director NameSimon Philip Burnett
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(1 month after company formation)
Appointment Duration19 years, 4 months (resigned 14 May 2019)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressWainscott Cottage
Whinmoor Lane
Leeds
West Yorkshire
LS17 8LS
Secretary NameMr Richard Owen Jones
NationalityBritish
StatusResigned
Appointed10 January 2000(1 month after company formation)
Appointment Duration19 years, 10 months (resigned 27 November 2019)
RolePartner
Country of ResidenceEngland
Correspondence Address27 Downs Crescent
Gawber
Barnsley
South Yorkshire
S75 2JE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressLeigh House
28-32 St. Pauls Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£122,229
Cash£1,767
Current Liabilities£289,582

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months, 4 weeks from now)

Charges

26 September 2005Delivered on: 8 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 street lane leeds. 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 and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
25 August 2005Delivered on: 3 September 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All 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: 15-23 cold bath road harrogate t/no NYK280513 and each part thereof and all buildings, erections and structures, fixtures and fittings and fixed plant and machinery, all improvements and additions. See the mortgage charge document for full details.
Outstanding
23 June 2005Delivered on: 5 July 2005
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: The f/h property k/a 14 alexandra road, harrogate. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
2 December 2004Delivered on: 7 December 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 80 street lane leeds t/no WYK38233 assignment of goodwill, the benefit of the licence or certificate and the right to recover and receive any compensation. A floating charge over all unfixed plant machinery and other assets and equipment.
Outstanding
17 November 2004Delivered on: 24 November 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All 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: The property being 15-23 (odd) cold bath road harrogate north yorkshire t/n NYK280513, floating charge all plant machinery and equipment, property assets and rights, fixed charge all contracts, rents and licence fees. See the mortgage charge document for full details.
Outstanding
14 October 2010Delivered on: 16 October 2010
Persons entitled: Dina Burnett

Classification: Legal charge
Secured details: £100,000 due or to become due from the company to the CHARGE4.
Particulars: F/H property k/a 15-23 (odd) cold bath road, harrogate, north yorkshire t/no NYK280513.
Outstanding
22 April 2004Delivered on: 11 May 2004
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 aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h property k/a 19 hookstone chase harrogate north yorkshire t/n NYK285071 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
25 August 2005Delivered on: 3 September 2005
Satisfied on: 24 March 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property - 11/11A princes square and 6 raglan street, harrogate, north yorkshire t/no NYK296711 and each part thereof and all buildings, erections and structures, fixtures and fittings and fixed plant and machinery, all improvements and additions. See the mortgage charge document for full details.
Fully Satisfied
1 July 2005Delivered on: 6 July 2005
Satisfied on: 27 June 2013
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 39 oakwood avenue oakwood leeds t/n WYK147748, the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Fully Satisfied
1 December 2004Delivered on: 9 December 2004
Satisfied on: 29 March 2008
Persons entitled: Svenska Handelsbanken Ab

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 and 7 lancaster park road harrogate north yorkshire HG2 7SW; nyk 245830; all buildings,erections and structures,fixtures fittings fixed plant and machinery thereon; fixed charge over all rents and licence fees and all right title and interest in and to all moneys received; floating charge over all property,assets and rights ; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
30 January 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
27 January 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
8 November 2021Previous accounting period extended from 31 March 2021 to 31 July 2021 (1 page)
3 March 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
4 February 2021Satisfaction of charge 3 in full (1 page)
9 April 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
9 January 2020Confirmation statement made on 10 December 2019 with updates (4 pages)
16 December 2019Registered office address changed from 4 Butts Court Leeds West Yorkshire LS1 5JS to Leigh House 28-32 st. Pauls Street Leeds West Yorkshire LS1 2JT on 16 December 2019 (2 pages)
3 December 2019Resolutions
  • RES13 ‐ Be appointed as a director of the company 27/11/2019
(1 page)
27 November 2019Termination of appointment of Richard Owen Jones as a secretary on 27 November 2019 (1 page)
27 November 2019Notification of Richard Owen Jones as a person with significant control on 14 May 2019 (2 pages)
27 November 2019Appointment of Maxine Deanne Burnett as a director on 27 November 2019 (2 pages)
27 November 2019Notification of Irene Bereton as a person with significant control on 14 May 2019 (2 pages)
26 June 2019Cessation of Simon Philip Burnett as a person with significant control on 14 May 2019 (1 page)
26 June 2019Termination of appointment of Simon Philip Burnett as a director on 14 May 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
26 October 2018Satisfaction of charge 1 in full (1 page)
22 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
4 November 2016Notice of ceasing to act as receiver or manager (4 pages)
4 November 2016Notice of ceasing to act as receiver or manager (4 pages)
9 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,100
(5 pages)
9 February 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,100
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,100
(5 pages)
4 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,100
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,100
(5 pages)
19 December 2013Appointment of receiver or manager (4 pages)
19 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,100
(5 pages)
19 December 2013Appointment of receiver or manager (4 pages)
27 June 2013Satisfaction of charge 6 in full (3 pages)
27 June 2013Satisfaction of charge 6 in full (3 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
18 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
28 May 2012Accounts for a small company made up to 31 March 2011 (5 pages)
28 May 2012Accounts for a small company made up to 31 March 2011 (5 pages)
2 March 2012Notice of ceasing to act as receiver or manager (2 pages)
2 March 2012Notice of ceasing to act as receiver or manager (2 pages)
2 March 2012Notice of ceasing to act as receiver or manager (2 pages)
2 March 2012Notice of ceasing to act as receiver or manager (2 pages)
13 January 2012Receiver's abstract of receipts and payments to 6 January 2012 (3 pages)
13 January 2012Receiver's abstract of receipts and payments to 6 January 2012 (3 pages)
13 January 2012Receiver's abstract of receipts and payments to 6 January 2012 (3 pages)
9 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
21 February 2011Notice of appointment of receiver or manager (3 pages)
21 February 2011Notice of appointment of receiver or manager (3 pages)
13 January 2011Notice of appointment of receiver or manager (3 pages)
13 January 2011Notice of appointment of receiver or manager (3 pages)
23 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
4 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
4 November 2010Accounts for a small company made up to 31 March 2010 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 March 2010Director's details changed for Simon Philip Burnett on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Simon Philip Burnett on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Simon Philip Burnett on 2 March 2010 (2 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
19 February 2009Return made up to 10/12/08; full list of members (4 pages)
19 February 2009Return made up to 10/12/08; full list of members (4 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2009Memorandum and Articles of Association (13 pages)
16 February 2009Memorandum and Articles of Association (13 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
10 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
15 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
3 January 2008Return made up to 10/12/07; full list of members (3 pages)
3 January 2008Return made up to 10/12/07; full list of members (3 pages)
20 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
15 December 2006Return made up to 10/12/06; full list of members (7 pages)
15 December 2006Return made up to 10/12/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 December 2005Return made up to 10/12/05; full list of members (7 pages)
13 December 2005Return made up to 10/12/05; full list of members (7 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
8 October 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (7 pages)
3 September 2005Particulars of mortgage/charge (7 pages)
3 September 2005Particulars of mortgage/charge (7 pages)
3 September 2005Particulars of mortgage/charge (7 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 December 2004Return made up to 10/12/04; full list of members (7 pages)
15 December 2004Return made up to 10/12/04; full list of members (7 pages)
9 December 2004Particulars of mortgage/charge (8 pages)
9 December 2004Particulars of mortgage/charge (8 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (7 pages)
24 November 2004Particulars of mortgage/charge (7 pages)
24 September 2004Return made up to 10/12/03; full list of members; amend (6 pages)
24 September 2004Return made up to 10/12/03; full list of members; amend (6 pages)
23 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 September 2004Nc inc already adjusted 08/07/03 (1 page)
23 September 2004Nc inc already adjusted 08/07/03 (1 page)
23 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 September 2004Ad 08/07/03--------- £ si 1098@1 (3 pages)
23 September 2004Ad 08/07/03--------- £ si 1098@1 (3 pages)
11 May 2004Particulars of mortgage/charge (4 pages)
11 May 2004Particulars of mortgage/charge (4 pages)
9 December 2003Return made up to 10/12/03; full list of members (6 pages)
9 December 2003Return made up to 10/12/03; full list of members (6 pages)
11 May 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
11 May 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
27 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
2 January 2003Return made up to 10/12/02; full list of members (6 pages)
2 January 2003Return made up to 10/12/02; full list of members (6 pages)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 January 2002Return made up to 10/12/01; full list of members (6 pages)
2 January 2002Return made up to 10/12/01; full list of members (6 pages)
12 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 December 2000Return made up to 10/12/00; full list of members (6 pages)
28 December 2000Return made up to 10/12/00; full list of members (6 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 January 2000Secretary resigned (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000Registered office changed on 13/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 December 1999Incorporation (20 pages)
10 December 1999Incorporation (20 pages)