Company NameOldfield Properties Limited
Company StatusDissolved
Company Number04480204
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael John Heydecke
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Rise
64 Old Park Road
Leeds
West Yorkshire
LS8 1JB
Secretary NameMr Michael John Heydecke
NationalityBritish
StatusClosed
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Rise
64 Old Park Road
Leeds
West Yorkshire
LS8 1JB
Director NameMr David Robert Heap
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOldfield House
Oldfield Lane
Keighley
West Yorkshire
BD22 0HY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuite B2 Josephs Well
Hanover Walk
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Michael John Heydecke
50.00%
Ordinary
1 at £1Mr David Robert Heap
50.00%
Ordinary

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

2 October 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
10 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 October 2018 (6 pages)
16 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 October 2017 (8 pages)
21 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
15 December 2016Accounts for a dormant company made up to 31 October 2016 (6 pages)
15 December 2016Accounts for a dormant company made up to 31 October 2016 (6 pages)
4 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
25 November 2015Accounts for a dormant company made up to 31 October 2015 (6 pages)
25 November 2015Accounts for a dormant company made up to 31 October 2015 (6 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(5 pages)
17 December 2014Accounts for a dormant company made up to 31 October 2014 (6 pages)
17 December 2014Accounts for a dormant company made up to 31 October 2014 (6 pages)
1 October 2014Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 1 October 2014 (1 page)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(5 pages)
19 February 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
19 February 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 December 2012Accounts for a dormant company made up to 31 October 2012 (6 pages)
19 December 2012Accounts for a dormant company made up to 31 October 2012 (6 pages)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a dormant company made up to 31 October 2011 (6 pages)
20 December 2011Accounts for a dormant company made up to 31 October 2011 (6 pages)
18 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
11 January 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
15 July 2009Return made up to 08/07/09; full list of members (4 pages)
15 July 2009Return made up to 08/07/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
25 November 2008Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page)
25 November 2008Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page)
13 August 2008Return made up to 08/07/08; full list of members (4 pages)
13 August 2008Return made up to 08/07/08; full list of members (4 pages)
24 January 2008Accounts for a small company made up to 30 September 2007 (4 pages)
24 January 2008Accounts for a small company made up to 30 September 2007 (4 pages)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
5 September 2007Return made up to 08/07/07; full list of members (2 pages)
5 September 2007Return made up to 08/07/07; full list of members (2 pages)
5 September 2007Secretary's particulars changed;director's particulars changed (1 page)
30 April 2007Accounts for a small company made up to 30 September 2006 (4 pages)
30 April 2007Accounts for a small company made up to 30 September 2006 (4 pages)
11 March 2007Registered office changed on 11/03/07 from: westbourne house 60 bagley lane farsley leeds west yorkshire LS28 5LY (1 page)
11 March 2007Registered office changed on 11/03/07 from: westbourne house 60 bagley lane farsley leeds west yorkshire LS28 5LY (1 page)
27 July 2006Return made up to 08/07/06; full list of members (7 pages)
27 July 2006Return made up to 08/07/06; full list of members (7 pages)
9 March 2006Accounts for a small company made up to 30 September 2005 (4 pages)
9 March 2006Accounts for a small company made up to 30 September 2005 (4 pages)
15 July 2005Return made up to 08/07/05; full list of members (7 pages)
15 July 2005Return made up to 08/07/05; full list of members (7 pages)
20 April 2005Accounts for a small company made up to 30 September 2004 (4 pages)
20 April 2005Accounts for a small company made up to 30 September 2004 (4 pages)
2 August 2004Return made up to 08/07/04; full list of members (7 pages)
2 August 2004Return made up to 08/07/04; full list of members (7 pages)
8 June 2004Accounts for a small company made up to 30 September 2003 (4 pages)
8 June 2004Accounts for a small company made up to 30 September 2003 (4 pages)
21 May 2004Registered office changed on 21/05/04 from: westfield house westfield road leeds west yorkshire LS3 1DF (1 page)
21 May 2004Registered office changed on 21/05/04 from: westfield house westfield road leeds west yorkshire LS3 1DF (1 page)
23 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2003Return made up to 08/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
13 May 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
17 August 2002Registered office changed on 17/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002Registered office changed on 17/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002New secretary appointed;new director appointed (2 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002New secretary appointed;new director appointed (2 pages)
8 July 2002Incorporation (16 pages)
8 July 2002Incorporation (16 pages)