Company NameDale Properties (Yorkshire) Limited
DirectorsDavid Richard Walton and Lesley Josephine Walton
Company StatusActive
Company Number05481961
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Richard Walton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Dunstarn Drive
Leeds
West Yorkshire
LS16 8EH
Director NameMrs Lesley Josephine Walton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Dunstarn Drive
Leeds
West Yorkshire
LS16 8EH
Secretary NameMr David Richard Walton
NationalityBritish
StatusCurrent
Appointed15 June 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Dunstarn Drive
Leeds
West Yorkshire
LS16 8EH

Location

Registered Address16 Dunstarn Drive
Leeds
LS16 8EH
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardAdel and Wharfedale
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Lesley Walton
100.00%
Ordinary

Financials

Year2014
Net Worth£9,456
Cash£1,421
Current Liabilities£197,021

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

13 November 2007Delivered on: 14 November 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 rayleigh street bradford west yorkshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
5 July 2007Delivered on: 17 July 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £72,250 and all other monies due or to become due.
Particulars: 4 green lane, halifax, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
10 February 2006Delivered on: 25 February 2006
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 rayleigh street bradford west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 November 2022Satisfaction of charge 3 in full (1 page)
1 November 2022Satisfaction of charge 1 in full (2 pages)
1 November 2022Satisfaction of charge 2 in full (1 page)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 July 2015Registered office address changed from 2 Queen Street Leeds LS1 2TW to 16 Dunstarn Drive Leeds LS16 8EH on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 2 Queen Street Leeds LS1 2TW to 16 Dunstarn Drive Leeds LS16 8EH on 9 July 2015 (1 page)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Director's details changed for Mrs Lesley Walton on 1 June 2015 (2 pages)
9 July 2015Director's details changed for Mrs Lesley Walton on 1 June 2015 (2 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Registered office address changed from 2 Queen Street Leeds LS1 2TW to 16 Dunstarn Drive Leeds LS16 8EH on 9 July 2015 (1 page)
9 July 2015Director's details changed for Mrs Lesley Walton on 1 June 2015 (2 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(5 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(5 pages)
10 June 2014Registered office address changed from C/O Walton & Co 2 Queen Street Leeds West Yorkshire LS1 2TW on 10 June 2014 (1 page)
10 June 2014Registered office address changed from C/O Walton & Co 2 Queen Street Leeds West Yorkshire LS1 2TW on 10 June 2014 (1 page)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
16 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Director's details changed for Lesley Walton on 15 June 2010 (2 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Lesley Walton on 15 June 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 June 2009Return made up to 15/06/09; full list of members (4 pages)
17 June 2009Return made up to 15/06/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 August 2008Return made up to 15/06/08; full list of members (4 pages)
27 August 2008Director and secretary's change of particulars / david walton / 26/08/2008 (1 page)
27 August 2008Return made up to 15/06/08; full list of members (4 pages)
27 August 2008Registered office changed on 27/08/2008 from c/o walton & co, 17 park place leeds west yorkshire LS1 2SJ (1 page)
27 August 2008Director and secretary's change of particulars / david walton / 26/08/2008 (1 page)
27 August 2008Registered office changed on 27/08/2008 from c/o walton & co, 17 park place leeds west yorkshire LS1 2SJ (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 September 2007Return made up to 15/06/07; full list of members (7 pages)
8 September 2007Return made up to 15/06/07; full list of members (7 pages)
8 September 2007Director's particulars changed (1 page)
8 September 2007Director's particulars changed (1 page)
17 July 2007Particulars of mortgage/charge (4 pages)
17 July 2007Particulars of mortgage/charge (4 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
20 September 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
21 June 2006Return made up to 15/06/06; full list of members (7 pages)
21 June 2006Return made up to 15/06/06; full list of members (7 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
15 June 2005Incorporation (17 pages)
15 June 2005Incorporation (17 pages)