Company NameNetherhall Road Properties Limited
Company StatusActive
Company Number04655225
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Charles Malcolm Barnsdale
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Northgate
Tickhill
Doncaster
DN11 9HZ
Director NameMr Frederick Burton Barnsdale
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Northgate
Tickhill
Doncaster
DN11 9HZ
Director NameMr Neal Antony Craven
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address33 Northgate
Tickhill
Doncaster
DN11 9HZ
Secretary NameMr Neal Antony Craven
NationalityBritish
StatusCurrent
Appointed03 February 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address33 Northgate
Tickhill
Doncaster
DN11 9HZ

Contact

Telephone01302 349975
Telephone regionDoncaster

Location

Registered Address33 Northgate
Tickhill
Doncaster
DN11 9HZ
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishTickhill
WardTickhill & Wadsworth
Built Up AreaTickhill
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Charles Malcolm Barnsdale
33.33%
Ordinary
100 at £1Frederick Burton Barnsdale
33.33%
Ordinary
100 at £1Neal Antony Craven
33.33%
Ordinary

Financials

Year2014
Net Worth£199,301
Current Liabilities£264,588

Accounts

Latest Accounts2 August 2023 (8 months, 3 weeks ago)
Next Accounts Due2 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End02 August

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

11 March 2003Delivered on: 12 March 2003
Persons entitled: Yorkshire 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.
Outstanding
4 March 2003Delivered on: 7 March 2003
Persons entitled: Yorkshire Bank PLC

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 k/a fraser house netherhall road doncaster. 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

Filing History

22 September 2020Registered office address changed from 41 Netherhall Road Doncaster DN1 2PG to 33 Northgate Tickhill Doncaster DN11 9HZ on 22 September 2020 (1 page)
17 April 2020Total exemption full accounts made up to 2 August 2019 (8 pages)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 2 August 2018 (9 pages)
3 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 2 August 2017 (9 pages)
4 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
22 November 2017Satisfaction of charge 1 in full (4 pages)
22 November 2017Satisfaction of charge 1 in full (4 pages)
27 April 2017Total exemption small company accounts made up to 2 August 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 2 August 2016 (8 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 3 February 2017 with updates (7 pages)
28 April 2016Total exemption small company accounts made up to 2 August 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 2 August 2015 (8 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 300
(4 pages)
3 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 300
(4 pages)
30 April 2015Total exemption small company accounts made up to 2 August 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 2 August 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 2 August 2014 (8 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 300
(4 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 300
(4 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 300
(4 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 300
(4 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 300
(4 pages)
28 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 300
(4 pages)
11 February 2014Total exemption small company accounts made up to 2 August 2013 (8 pages)
11 February 2014Total exemption small company accounts made up to 2 August 2013 (8 pages)
11 February 2014Total exemption small company accounts made up to 2 August 2013 (8 pages)
6 September 2013Director's details changed for Mr Neal Antony Craven on 1 January 2011 (2 pages)
6 September 2013Director's details changed for Mr Neal Antony Craven on 1 January 2011 (2 pages)
6 September 2013Director's details changed for Mr Neal Antony Craven on 1 January 2011 (2 pages)
1 May 2013Total exemption small company accounts made up to 2 August 2012 (8 pages)
1 May 2013Total exemption small company accounts made up to 2 August 2012 (8 pages)
1 May 2013Total exemption small company accounts made up to 2 August 2012 (8 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
10 April 2012Total exemption small company accounts made up to 2 August 2011 (6 pages)
10 April 2012Total exemption small company accounts made up to 2 August 2011 (6 pages)
10 April 2012Total exemption small company accounts made up to 2 August 2011 (6 pages)
1 March 2012Director's details changed for Charles Malcolm Barnsdale on 2 February 2012 (2 pages)
1 March 2012Secretary's details changed for Neal Antony Craven on 2 February 2012 (1 page)
1 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
1 March 2012Director's details changed for Neal Antony Craven on 2 February 2012 (2 pages)
1 March 2012Director's details changed for Frederick Burton Barnsdale on 2 February 2012 (2 pages)
1 March 2012Director's details changed for Charles Malcolm Barnsdale on 2 February 2012 (2 pages)
1 March 2012Secretary's details changed for Neal Antony Craven on 2 February 2012 (1 page)
1 March 2012Director's details changed for Neal Antony Craven on 2 February 2012 (2 pages)
1 March 2012Director's details changed for Charles Malcolm Barnsdale on 2 February 2012 (2 pages)
1 March 2012Secretary's details changed for Neal Antony Craven on 2 February 2012 (1 page)
1 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
1 March 2012Director's details changed for Frederick Burton Barnsdale on 2 February 2012 (2 pages)
1 March 2012Director's details changed for Neal Antony Craven on 2 February 2012 (2 pages)
1 March 2012Director's details changed for Frederick Burton Barnsdale on 2 February 2012 (2 pages)
9 May 2011Total exemption small company accounts made up to 2 August 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 2 August 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 2 August 2010 (6 pages)
16 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
6 May 2010Total exemption small company accounts made up to 2 August 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 2 August 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 2 August 2009 (7 pages)
24 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Charles Malcolm Barnsdale on 2 February 2010 (2 pages)
23 February 2010Registered office address changed from 45 Nether Hall Road Doncaster South Yorkshire DN1 2PL on 23 February 2010 (1 page)
23 February 2010Director's details changed for Charles Malcolm Barnsdale on 2 February 2010 (2 pages)
23 February 2010Registered office address changed from 41 Netherhall Road Doncaster DN1 2PG on 23 February 2010 (1 page)
23 February 2010Director's details changed for Charles Malcolm Barnsdale on 2 February 2010 (2 pages)
23 February 2010Registered office address changed from 45 Nether Hall Road Doncaster South Yorkshire DN1 2PL on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 41 Netherhall Road Doncaster DN1 2PG on 23 February 2010 (1 page)
1 June 2009Total exemption small company accounts made up to 2 August 2008 (8 pages)
1 June 2009Total exemption small company accounts made up to 2 August 2008 (8 pages)
1 June 2009Total exemption small company accounts made up to 2 August 2008 (8 pages)
18 February 2009Return made up to 03/02/09; full list of members (4 pages)
18 February 2009Return made up to 03/02/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 2 August 2007 (8 pages)
28 October 2008Total exemption small company accounts made up to 2 August 2007 (8 pages)
28 October 2008Total exemption small company accounts made up to 2 August 2007 (8 pages)
19 March 2008Return made up to 03/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
19 March 2008Return made up to 03/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
25 June 2007Return made up to 03/02/07; full list of members (7 pages)
25 June 2007Return made up to 03/02/07; full list of members (7 pages)
12 June 2007Total exemption small company accounts made up to 2 August 2006 (7 pages)
12 June 2007Total exemption small company accounts made up to 2 August 2006 (7 pages)
12 June 2007Total exemption small company accounts made up to 2 August 2006 (7 pages)
3 June 2006Total exemption small company accounts made up to 2 August 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 2 August 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 2 August 2005 (7 pages)
3 March 2006Return made up to 03/02/06; full list of members (7 pages)
3 March 2006Return made up to 03/02/06; full list of members (7 pages)
2 June 2005Total exemption full accounts made up to 2 August 2004 (11 pages)
2 June 2005Total exemption full accounts made up to 2 August 2004 (11 pages)
2 June 2005Total exemption full accounts made up to 2 August 2004 (11 pages)
22 February 2005Return made up to 03/02/05; full list of members (7 pages)
22 February 2005Return made up to 03/02/05; full list of members (7 pages)
26 January 2004Return made up to 03/02/04; full list of members (7 pages)
26 January 2004Return made up to 03/02/04; full list of members (7 pages)
5 December 2003Accounting reference date extended from 29/02/04 to 02/08/04 (1 page)
5 December 2003Accounting reference date extended from 29/02/04 to 02/08/04 (1 page)
12 March 2003Particulars of mortgage/charge (4 pages)
12 March 2003Particulars of mortgage/charge (4 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
3 February 2003Incorporation (22 pages)
3 February 2003Incorporation (22 pages)