Ripon
North Yorkshire
HG4 2PZ
Director Name | Mr John David Middleton-Walker |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2003(2 days after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Edwards Lodge 64 High Street Clifford Wetherby West Yorkshire LS23 6HJ |
Secretary Name | Mr Kenneth William Coad |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2003(2 days after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Borrage Lane Ripon North Yorkshire HG4 2PZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 0113 2789171 |
---|---|
Telephone region | Leeds |
Registered Address | 5-7 St Pauls Street St. Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Trustees Of John Middleton-walker 2003 Nos 2 Settlement 9.47% Ordinary |
---|---|
365 at £1 | Trustees Of John Middleton-walker 2003 Nos 3 Settlement 6.92% Ordinary |
226 at £1 | Evelyn Bruce Middleton-walker 4.28% Ordinary |
211 at £1 | Evelyn Middleton-walker 4.00% Ordinary |
1.7k at £1 | Michael Eland & Susan Sharratt 31.98% Ordinary |
844 at £1 | Jayne Francis 15.99% Ordinary |
844 at £1 | Sally Swann 15.99% Ordinary |
600 at £1 | Trustees Of John Middleton-walker 2003 Nos 1 Settlement 11.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £725,469 |
Cash | £7,191 |
Current Liabilities | £52,809 |
Latest Accounts | 31 December 2022 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2023 (4 months from now) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
---|---|
17 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
9 October 2020 | Registered office address changed from 170 Cardigan Road Leeds West Yorkshire LS6 1LL to 5-7 st Pauls Street St. Pauls Street Leeds LS1 2JG on 9 October 2020 (1 page) |
6 October 2020 | Company name changed south milford properties LIMITED\certificate issued on 06/10/20
|
9 August 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
20 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
3 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
14 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 September 2009 | Return made up to 14/07/09; full list of members (5 pages) |
16 September 2009 | Return made up to 14/07/09; full list of members (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 September 2008 | Director and secretary's change of particulars / kenneth coad / 01/08/2008 (1 page) |
29 September 2008 | Director and secretary's change of particulars / kenneth coad / 01/08/2008 (1 page) |
22 August 2008 | Return made up to 14/07/08; full list of members (5 pages) |
22 August 2008 | Return made up to 14/07/08; full list of members (5 pages) |
21 August 2008 | Director and secretary's change of particulars / kenneth coad / 04/07/2008 (1 page) |
21 August 2008 | Director and secretary's change of particulars / kenneth coad / 04/07/2008 (1 page) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 August 2007 | Return made up to 14/07/07; full list of members (4 pages) |
31 August 2007 | Return made up to 14/07/07; full list of members (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 August 2006 | Return made up to 14/07/06; full list of members (4 pages) |
11 August 2006 | Return made up to 14/07/06; full list of members (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 September 2005 | Return made up to 14/07/05; full list of members (4 pages) |
6 September 2005 | Return made up to 14/07/05; full list of members (4 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 August 2004 | Return made up to 14/07/04; full list of members (8 pages) |
16 August 2004 | Return made up to 14/07/04; full list of members (8 pages) |
3 October 2003 | Ad 26/09/03--------- £ si [email protected]=1464 £ ic 3814/5278 (2 pages) |
3 October 2003 | Ad 26/09/03--------- £ si [email protected]=1464 £ ic 3814/5278 (2 pages) |
22 September 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
22 September 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
7 August 2003 | Ad 28/07/03--------- £ si [email protected]=3813 £ ic 1/3814 (2 pages) |
7 August 2003 | Ad 28/07/03--------- £ si [email protected]=3813 £ ic 1/3814 (2 pages) |
22 July 2003 | New director appointed (1 page) |
22 July 2003 | New director appointed (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | New secretary appointed;new director appointed (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | New secretary appointed;new director appointed (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 July 2003 | Incorporation (16 pages) |
14 July 2003 | Incorporation (16 pages) |