Company NameShouksmith Properties Limited
Company StatusActive
Company Number06397685
CategoryPrivate Limited Company
Incorporation Date12 October 2007(16 years, 6 months ago)

Business Activity

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

Directors

Director NameColin Maxwell Foster
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurton Way, Osbaldwick
York
North Yorkshire
YO19 5GS
Director NameMr Mark Howard Foster
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurton Way, Osbaldwick
York
North Yorkshire
YO19 5GS
Director NameKathleen Elizabeth Shouksmith
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurton Way, Osbaldwick
York
North Yorkshire
YO19 5GS
Director NameRichard Philip Shouksmith
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurton Way, Osbaldwick
York
North Yorkshire
YO19 5GS
Secretary NameAndrew Timothy Stanley
NationalityBritish
StatusCurrent
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMurton Way, Osbaldwick
York
North Yorkshire
YO19 5GS
Director NameMrs Joanne Elizabeth Durkin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2011(3 years, 10 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurton Way, Osbaldwick
York
North Yorkshire
YO19 5GS
Director NameMr David Ian Shouksmith
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(7 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurton Way, Osbaldwick
York
North Yorkshire
YO19 5GS
Director NameMr Edward Stuart Shouksmith
Date of BirthAugust 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed08 March 2018(10 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurton Way, Osbaldwick
York
North Yorkshire
YO19 5GS
Director NamePatricia Anne Foster
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurton Way, Osbaldwick
York
North Yorkshire
YO19 5GS
Director NameMr Anthony John Miller
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurton Way, Osbaldwick
York
North Yorkshire
YO19 5GS

Contact

Websitewww.shouksmiths.co.uk
Telephone01904 420170
Telephone regionYork

Location

Registered AddressMurton Way, Osbaldwick
York
North Yorkshire
YO19 5GS
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishOsbaldwick
WardOsbaldwick & Derwent
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£6,712,624
Cash£53,966
Current Liabilities£228,898

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Charges

26 October 2012Delivered on: 31 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: F/H property k/a land and buildings at murton way osbaldwick york t/no NYK307024 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 April 2012Delivered on: 15 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 18 toft green court york t/no nyk 306919 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 February 2012Delivered on: 25 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 October 2023Confirmation statement made on 12 October 2023 with updates (6 pages)
18 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
22 February 2023Termination of appointment of Colin Maxwell Foster as a director on 21 January 2023 (1 page)
18 October 2022Confirmation statement made on 12 October 2022 with updates (5 pages)
10 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 October 2022Memorandum and Articles of Association (46 pages)
9 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
19 October 2021Confirmation statement made on 12 October 2021 with updates (5 pages)
6 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
19 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 October 2020Confirmation statement made on 12 October 2020 with updates (5 pages)
14 October 2019Confirmation statement made on 12 October 2019 with updates (5 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
15 October 2018Confirmation statement made on 12 October 2018 with updates (5 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 March 2018Appointment of Mr Edward Stuart Shouksmith as a director on 8 March 2018 (2 pages)
13 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 November 2015Purchase of own shares. (2 pages)
9 November 2015Purchase of own shares. (2 pages)
14 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,308,264
(10 pages)
14 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,308,264
(10 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 February 2015Appointment of Mr David Ian Shouksmith as a director on 19 February 2015 (2 pages)
20 February 2015Appointment of Mr David Ian Shouksmith as a director on 19 February 2015 (2 pages)
8 January 2015Termination of appointment of Anthony John Miller as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Anthony John Miller as a director on 31 December 2014 (1 page)
24 October 2014Secretary's details changed for Andrew Timothy Stanley on 13 December 2013 (1 page)
24 October 2014Secretary's details changed for Andrew Timothy Stanley on 13 December 2013 (1 page)
24 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,320,264
(10 pages)
24 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,320,264
(10 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,320,264
(10 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,320,264
(10 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (11 pages)
17 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (11 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (10 pages)
27 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (10 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 August 2011Termination of appointment of Patricia Foster as a director (1 page)
25 August 2011Termination of appointment of Patricia Foster as a director (1 page)
25 August 2011Appointment of Mrs Joanne Elizabeth Durkin as a director (2 pages)
25 August 2011Appointment of Mrs Joanne Elizabeth Durkin as a director (2 pages)
3 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (10 pages)
3 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (10 pages)
12 October 2010Amended accounts made up to 31 December 2008 (7 pages)
12 October 2010Amended accounts made up to 31 December 2008 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (11 pages)
7 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (11 pages)
29 October 2009Consolidation of shares on 8 October 2009 (4 pages)
29 October 2009Consolidation of shares on 8 October 2009 (4 pages)
29 October 2009Consolidation of shares on 8 October 2009 (4 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Register inspection address has been changed (1 page)
9 October 2009Director's details changed for Mark Howard Foster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Colin Maxwell Foster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Kathleen Elizabeth Shouksmith on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Richard Philip Shouksmith on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Richard Philip Shouksmith on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Howard Foster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Colin Maxwell Foster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Colin Maxwell Foster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Patricia Anne Foster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony John Miller on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony John Miller on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Patricia Anne Foster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Kathleen Elizabeth Shouksmith on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Howard Foster on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Kathleen Elizabeth Shouksmith on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Anthony John Miller on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Richard Philip Shouksmith on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Patricia Anne Foster on 1 October 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2008Location of register of members (1 page)
30 October 2008Return made up to 12/10/08; full list of members (9 pages)
30 October 2008Location of register of members (1 page)
30 October 2008Return made up to 12/10/08; full list of members (9 pages)
25 July 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
25 July 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
25 February 2008Statement of affairs (48 pages)
25 February 2008Ad 03/01/08\gbp si [email protected]=1320263\gbp ic 1/1320264\ (5 pages)
25 February 2008Ad 03/01/08\gbp si [email protected]=1320263\gbp ic 1/1320264\ (5 pages)
25 February 2008Statement of affairs (48 pages)
10 January 2008Nc inc already adjusted 03/01/08 (1 page)
10 January 2008S-div 03/01/08 (2 pages)
10 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
10 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
10 January 2008Nc inc already adjusted 03/01/08 (1 page)
10 January 2008S-div 03/01/08 (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
12 October 2007Incorporation (16 pages)
12 October 2007Incorporation (16 pages)