Company NameSection20 Limited
DirectorJeffrey Arnold Platt
Company StatusActive
Company Number05012694
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jeffrey Arnold Platt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2004(same day as company formation)
RoleProperty Management Consultant
Country of ResidenceEngland
Correspondence AddressStanghow Hall Low Stanghow Road
Lingdale
Saltburn-By-The-Sea
TS12 3JY
Secretary NameMiss Lily McQuade
StatusCurrent
Appointed21 January 2019(15 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressStanghow Hall Low Stanghow Road
Stanghow
Saltburn-By-The-Sea
TS12 3JY
Secretary NameHilary Curtis
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleSpeech Therapist
Correspondence Address9 Bondgate Green
Ripon
HG4 1QW
Secretary NameTracy O'Neill
StatusResigned
Appointed12 January 2012(8 years after company formation)
Appointment Duration8 years (resigned 21 January 2020)
RoleCompany Director
Correspondence AddressStanghow Hall Low Stanghow Road
Stanghow
Saltburn-By-The-Sea
TS12 3JY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitesection20.co.uk

Location

Registered AddressStanghow Hall Low Stanghow Road
Stanghow
Saltburn-By-The-Sea
TS12 3JY
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishLockwood
WardLockwood
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1J.a. Platt
100.00%
Ordinary

Financials

Year2014
Net Worth£24,348
Cash£12,013
Current Liabilities£7,014

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (9 months from now)

Filing History

26 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
31 October 2023Director's details changed for Mr Jeffrey Arnold Platt on 15 March 2019 (2 pages)
31 October 2023Change of details for Mr Jeffrey Arnold Platt as a person with significant control on 15 March 2019 (2 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (9 pages)
24 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
24 October 2022Micro company accounts made up to 31 January 2022 (8 pages)
21 January 2022Register inspection address has been changed from The Gateway Centre Whitegate Close Staithes Saltburn-by-the-Sea Cleveland TS13 5BB England to Stanghow Hall Low Stanghow Road Lingdale Saltburn-by-the-Sea TS12 3JY (1 page)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
18 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
12 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 31 January 2020 (8 pages)
3 February 2020Termination of appointment of Tracy O'neill as a secretary on 21 January 2020 (1 page)
3 February 2020Register(s) moved to registered office address Stanghow Hall Low Stanghow Road Stanghow Saltburn-by-the-Sea TS12 3JY (1 page)
3 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
9 September 2019Registered office address changed from 1 Dale View Houlsyke Whitby North Yorkshire YO21 2LH to Stanghow Hall Low Stanghow Road Stanghow Saltburn-by-the-Sea TS12 3JY on 9 September 2019 (1 page)
21 January 2019Appointment of Miss Lily Mcquade as a secretary on 21 January 2019 (2 pages)
21 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
21 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
24 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
24 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
22 January 2016Register(s) moved to registered inspection location The Gateway Centre Whitegate Close Staithes Saltburn-by-the-Sea Cleveland TS13 5BB (1 page)
22 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
22 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
22 January 2016Register(s) moved to registered inspection location The Gateway Centre Whitegate Close Staithes Saltburn-by-the-Sea Cleveland TS13 5BB (1 page)
21 January 2016Register inspection address has been changed to The Gateway Centre Whitegate Close Staithes Saltburn-by-the-Sea Cleveland TS13 5BB (1 page)
21 January 2016Register inspection address has been changed to The Gateway Centre Whitegate Close Staithes Saltburn-by-the-Sea Cleveland TS13 5BB (1 page)
29 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
31 December 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
20 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
20 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
23 January 2012Termination of appointment of Hilary Curtis as a secretary (1 page)
23 January 2012Appointment of Tracy O'neill as a secretary (1 page)
23 January 2012Appointment of Tracy O'neill as a secretary (1 page)
23 January 2012Termination of appointment of Hilary Curtis as a secretary (1 page)
23 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Jeffrey Arnold Platt on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Jeffrey Arnold Platt on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Jeffrey Arnold Platt on 1 February 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Return made up to 12/01/09; full list of members (3 pages)
9 March 2009Location of register of members (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Return made up to 12/01/09; full list of members (3 pages)
9 March 2009Registered office changed on 09/03/2009 from 18 ambrose road ripon HG4 1SH (1 page)
9 March 2009Registered office changed on 09/03/2009 from 18 ambrose road ripon HG4 1SH (1 page)
6 March 2009Director's change of particulars / jeffrey platt / 01/03/2009 (1 page)
6 March 2009Director's change of particulars / jeffrey platt / 01/03/2009 (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
14 April 2008Return made up to 12/01/08; full list of members (3 pages)
14 April 2008Return made up to 12/01/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
2 March 2007Return made up to 12/01/07; full list of members (2 pages)
2 March 2007Return made up to 12/01/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
13 March 2006Return made up to 12/01/06; full list of members (2 pages)
13 March 2006Return made up to 12/01/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
9 November 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
28 January 2005Return made up to 12/01/05; full list of members (6 pages)
28 January 2005Return made up to 12/01/05; full list of members (6 pages)
14 January 2004New secretary appointed (1 page)
14 January 2004New secretary appointed (1 page)
13 January 2004New director appointed (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004New director appointed (1 page)
12 January 2004Incorporation (13 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Incorporation (13 pages)