Otley
West Yorkshire
LS21 2RA
Director Name | Mrs Nicola Jane Dickinson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2003(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Norwood Bottom Farm Lower Norwood Road Otley West Yorkshire LS21 2RA |
Secretary Name | Mrs Nicola Jane Dickinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2003(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Norwood Bottom Farm Lower Norwood Road Otley West Yorkshire LS21 2RA |
Website | norwoodproperties.co.uk |
---|---|
Telephone | 01943 463095 |
Telephone region | Guiseley |
Registered Address | Norwood Bottom Farm Lower Norwood Road Otley West Yorkshire LS21 2RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Norwood |
Ward | Washburn |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John Joicey Dickinson 50.00% Ordinary A |
---|---|
1 at £1 | Nicola Dickinson 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £32,109 |
Cash | £18,484 |
Current Liabilities | £72,546 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
21 September 2010 | Delivered on: 29 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: 20 tollpark road cumbernauld glasgow,22 tollpark road cumbernauld glasgow,24 toll park road cumbernauld glasgow (for details of further property charged please refer to form MG01). Outstanding |
---|---|
8 July 2010 | Delivered on: 9 July 2010 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 December 2003 | Delivered on: 10 February 2004 Persons entitled: National Westminster Bank PLC Classification: A standard security which was presented for registration in scotland 23RD january 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a units 20,22,24,28,30 and 32 tollpark road wardpark industrial estate cumbernauld t/n DMB50053 together with the fixtures and fittings therein. Outstanding |
25 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of John Joicey Dickinson as a person with significant control on 1 August 2016 (2 pages) |
28 June 2017 | Notification of John Joicey Dickinson as a person with significant control on 1 August 2016 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 March 2016 | Director's details changed for Mr John Joicey Dickinson on 4 March 2016 (2 pages) |
4 March 2016 | Registered office address changed from Norwood Bottom Farm Otley West Yorkshire LS21 2RA to Norwood Bottom Farm Lower Norwood Road Otley West Yorkshire LS21 2RA on 4 March 2016 (1 page) |
4 March 2016 | Secretary's details changed for Mrs Nicola Jane Dickinson on 4 March 2016 (1 page) |
4 March 2016 | Director's details changed for Mrs Nicola Jane Dickinson on 4 March 2016 (2 pages) |
4 March 2016 | Secretary's details changed for Mrs Nicola Jane Dickinson on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from Norwood Bottom Farm Otley West Yorkshire LS21 2RA to Norwood Bottom Farm Lower Norwood Road Otley West Yorkshire LS21 2RA on 4 March 2016 (1 page) |
4 March 2016 | Director's details changed for Mr John Joicey Dickinson on 4 March 2016 (2 pages) |
4 March 2016 | Director's details changed for Mrs Nicola Jane Dickinson on 4 March 2016 (2 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2010 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
29 September 2010 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
27 July 2010 | Director's details changed for Nicola Jane Dickinson on 30 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Nicola Jane Dickinson on 30 June 2010 (2 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
17 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
4 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
10 February 2004 | Particulars of mortgage/charge (5 pages) |
10 February 2004 | Particulars of mortgage/charge (5 pages) |
5 December 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
5 December 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
2 October 2003 | Company name changed norwood properties (sjv) LIMITED\certificate issued on 02/10/03 (2 pages) |
2 October 2003 | Company name changed norwood properties (sjv) LIMITED\certificate issued on 02/10/03 (2 pages) |
30 June 2003 | Incorporation (25 pages) |
30 June 2003 | Incorporation (25 pages) |