Company NameHorton Properties (Bradford) Ltd
Company StatusActive
Company Number04831566
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameRiaz Bashir
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank Building 656 Great Horton Road
Bradford
West Yorkshire
BD7 4AA
Director NameJanet Butterfield
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank Building 656 Great Horton Road
Bradford
West Yorkshire
BD7 4AA
Director NameJaroslaw Stachiw
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bank Building 656 Great Horton Road
Bradford
West Yorkshire
BD7 4AA
Secretary NameJaroslaw Stachiw
NationalityBritish
StatusResigned
Appointed14 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address656 Great Horton Road
Bradford
West Yorkshire
BD7 6AA
Secretary NameMrs Janet Butterfield
StatusResigned
Appointed13 July 2014(11 years after company formation)
Appointment Duration4 years, 3 months (resigned 22 October 2018)
RoleCompany Director
Correspondence Address656 Great Horton Road
Bradford
West Yorkshire
BD7 6AA

Location

Registered AddressThe Old Bank Building
656 Great Horton Road
Bradford
West Yorkshire
BD7 4AA
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardGreat Horton
Built Up AreaWest Yorkshire

Shareholders

34 at £1Jaroslaw Stachiw
34.00%
Ordinary
33 at £1Janet Butterfield
33.00%
Ordinary
33 at £1Raiz Bashir
33.00%
Ordinary

Financials

Year2014
Net Worth£11,996
Current Liabilities£69,179

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

27 April 2007Delivered on: 10 May 2007
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 48 pasture lane clayton bradford west yorkshire t/no WYK40721 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. By way of floating charge all the undertaking and all the property and assets of the borrower.
Outstanding
21 September 2006Delivered on: 30 September 2006
Persons entitled: Capital Home Loans Limited

Classification: Charge
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: 39 norland street bradford. Fixed charge over all rental income and.
Outstanding
13 September 2006Delivered on: 26 September 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4 knights fold, bradford. Fixed charge over all rental income and.
Outstanding
3 February 2006Delivered on: 22 February 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £55,250 and all other monies due or to become due.
Particulars: 11 melrose street bradford,. Fixed charge over all rental income and.
Outstanding
3 February 2006Delivered on: 15 February 2006
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £62,717 and all other monies due or to become due.
Particulars: 98 bradford road, clayton, bradford. Fixed charge over all rental income and.
Outstanding
24 June 2005Delivered on: 13 July 2005
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £40,000.00 and all other monies due or to become due.
Particulars: 33 norland street great horton bradford. Fixed charge over all rental income and.
Outstanding

Filing History

12 November 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
21 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
20 July 2020Registered office address changed from 656 Great Horton Road Bradford West Yorkshire BD7 6AA to The Old Bank Building 656 Great Horton Road Bradford West Yorkshire BD7 4AA on 20 July 2020 (1 page)
28 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
23 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
29 October 2018Termination of appointment of Janet Butterfield as a secretary on 22 October 2018 (2 pages)
15 September 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
4 July 2018Amended micro company accounts made up to 31 July 2017 (5 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
2 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 August 2014Appointment of Mrs Janet Butterfield as a secretary on 13 July 2014 (2 pages)
5 August 2014Appointment of Mrs Janet Butterfield as a secretary on 13 July 2014 (2 pages)
5 August 2014Termination of appointment of Jaroslaw Stachiw as a secretary on 13 July 2014 (1 page)
5 August 2014Termination of appointment of Jaroslaw Stachiw as a secretary on 13 July 2014 (1 page)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 September 2013Director's details changed for Janet Butterfield on 30 June 2013 (2 pages)
5 September 2013Director's details changed for Riaz Bashir on 30 June 2013 (2 pages)
5 September 2013Secretary's details changed for Jaroslaw Stachiw on 30 June 2013 (1 page)
5 September 2013Secretary's details changed for Jaroslaw Stachiw on 30 June 2013 (1 page)
5 September 2013Director's details changed for Riaz Bashir on 30 June 2013 (2 pages)
5 September 2013Director's details changed for Jaroslaw Stachiw on 30 June 2013 (2 pages)
5 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Director's details changed for Jaroslaw Stachiw on 30 June 2013 (2 pages)
5 September 2013Director's details changed for Janet Butterfield on 30 June 2013 (2 pages)
5 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 November 2012Registered office address changed from the Old Bank Building 499 Great Horton Road Bradford BD7 4EG on 27 November 2012 (1 page)
27 November 2012Registered office address changed from the Old Bank Building 499 Great Horton Road Bradford BD7 4EG on 27 November 2012 (1 page)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 July 2010Director's details changed for Jaroslaw Stachiw on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Jaroslaw Stachiw on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Janet Butterfield on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Riaz Bashir on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Riaz Bashir on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Janet Butterfield on 1 January 2010 (2 pages)
30 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
30 July 2010Director's details changed for Janet Butterfield on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Riaz Bashir on 1 January 2010 (2 pages)
30 July 2010Director's details changed for Jaroslaw Stachiw on 1 January 2010 (2 pages)
30 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 September 2009Return made up to 14/07/09; full list of members (4 pages)
21 September 2009Return made up to 14/07/09; full list of members (4 pages)
19 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 August 2008Return made up to 14/07/08; full list of members (4 pages)
6 August 2008Return made up to 14/07/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 July 2008Return made up to 14/07/07; full list of members (4 pages)
29 July 2008Return made up to 14/07/07; full list of members (4 pages)
7 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (4 pages)
30 September 2006Particulars of mortgage/charge (4 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
24 July 2006Return made up to 14/07/06; full list of members (3 pages)
24 July 2006Return made up to 14/07/06; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 February 2006Particulars of mortgage/charge (5 pages)
22 February 2006Particulars of mortgage/charge (5 pages)
15 February 2006Particulars of mortgage/charge (4 pages)
15 February 2006Particulars of mortgage/charge (4 pages)
1 August 2005Return made up to 14/07/05; full list of members (3 pages)
1 August 2005Return made up to 14/07/05; full list of members (3 pages)
13 July 2005Particulars of mortgage/charge (4 pages)
13 July 2005Particulars of mortgage/charge (4 pages)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 November 2004Return made up to 14/07/04; full list of members; amend (7 pages)
15 November 2004Return made up to 14/07/04; full list of members; amend (7 pages)
7 September 2004Return made up to 14/07/04; full list of members (7 pages)
7 September 2004Return made up to 14/07/04; full list of members (7 pages)
14 July 2003Incorporation (13 pages)
14 July 2003Incorporation (13 pages)