Company NameOldroyd Property Lettings Limited
DirectorGary Alistair Oldroyd
Company StatusActive
Company Number04820750
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Previous NameBreaking Vw's Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Alistair Oldroyd
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2003(same day as company formation)
RoleCar Spares
Country of ResidenceUnited Kingdom
Correspondence Address199 Penistone Road
Waterloo
Huddersfield
HD5 8RW
Secretary NameAlan Richardson
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleSecretary
Correspondence Address42 Heaton Street
Moor End
Cleckheaton
West Yorkshire
BD19 3TN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebreakingvws.co.uk

Location

Registered Address42a Station Road
Fenay Bridge
Huddersfield
HD8 0AD
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Shareholders

1 at £1G.a. Oldroyd
100.00%
Ordinary

Financials

Year2014
Net Worth-£88,270
Current Liabilities£88,270

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

19 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
18 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
2 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
9 July 2021Compulsory strike-off action has been discontinued (1 page)
8 July 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
31 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
12 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
13 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
21 July 2017Confirmation statement made on 1 July 2017 with updates (3 pages)
21 July 2017Confirmation statement made on 1 July 2017 with updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 March 2017Registered office address changed from The Triangle, Paddock Huddersfield West Yorkshire HD1 4RR to 42a Station Road Fenay Bridge Huddersfield HD8 0AD on 30 March 2017 (1 page)
30 March 2017Registered office address changed from The Triangle, Paddock Huddersfield West Yorkshire HD1 4RR to 42a Station Road Fenay Bridge Huddersfield HD8 0AD on 30 March 2017 (1 page)
12 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 September 2015Company name changed breaking vw's LIMITED\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
8 September 2015Company name changed breaking vw's LIMITED\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 January 2015Termination of appointment of Alan Richardson as a secretary on 9 April 2010 (2 pages)
12 January 2015Termination of appointment of Alan Richardson as a secretary on 9 April 2010 (2 pages)
12 January 2015Termination of appointment of Alan Richardson as a secretary on 9 April 2010 (2 pages)
1 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Director's details changed for Gary Alistair Oldroyd on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Gary Alistair Oldroyd on 29 July 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 July 2010Director's details changed for Gary Alistair Oldroyd on 30 June 2010 (2 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Gary Alistair Oldroyd on 30 June 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 July 2009Return made up to 04/07/09; full list of members (3 pages)
30 July 2009Return made up to 04/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 July 2008Return made up to 04/07/08; full list of members (3 pages)
22 July 2008Return made up to 04/07/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 July 2007Return made up to 04/07/07; full list of members (2 pages)
11 July 2007Return made up to 04/07/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 August 2006Return made up to 04/07/06; full list of members (2 pages)
30 August 2006Return made up to 04/07/06; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 March 2006Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
29 March 2006Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
30 November 2005Location of register of members (1 page)
30 November 2005Return made up to 04/07/05; full list of members (2 pages)
30 November 2005Location of register of members (1 page)
30 November 2005Return made up to 04/07/05; full list of members (2 pages)
16 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
16 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
29 July 2004Return made up to 04/07/04; full list of members (6 pages)
29 July 2004Return made up to 04/07/04; full list of members (6 pages)
27 April 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
27 April 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
4 July 2003Incorporation (16 pages)
4 July 2003Incorporation (16 pages)