Company NameOn Road Properties Limited
DirectorsAndrew Robin Dodson and Keith Ronald Goodare
Company StatusActive
Company Number06585222
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Andrew Robin Dodson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Westella Way
Kirkella
Hull
East Yorkshire
HU10 7LR
Director NameMr Keith Ronald Goodare
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2008(same day as company formation)
RoleDirector, Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Lynwood Avenue
Anlaby
Hull
HU10 7DP
Secretary NameMr Keith Ronald Goodare
NationalityBritish
StatusCurrent
Appointed06 May 2008(same day as company formation)
RoleDirector, Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Lynwood Avenue
Anlaby
Hull
HU10 7DP
Director NameMr Allan Dodson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address858 Spring Bank West
Hull
East Yorkshire
HU5 5AN
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence AddressRegency House Westminster Place, York Business Par
York
North Yorkshire
YO26 6RW

Location

Registered AddressUnit A Saxon Way
Priory Park West
Hessle
East Yorkshire
HU13 9PB
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

36 at £1Mr Andrew Robin Dodson
30.00%
Ordinary
36 at £1Mr Keith Ronald Goodare
30.00%
Ordinary
24 at £1Julie Goodare
20.00%
Ordinary
24 at £1Rachel Diane Dodson
20.00%
Ordinary

Financials

Year2014
Net Worth£255,683
Cash£107,843
Current Liabilities£216,460

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 Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Charges

13 November 2018Delivered on: 23 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower.
Outstanding
13 November 2018Delivered on: 22 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as unit b saxon way, priory park west, hessle, east yorkshire shown edged red on the plan attached to the legal charge and forming part of the land registered at land registry under title numbers HS261237, HS183926 and HS244936.
Outstanding
30 October 2009Delivered on: 31 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit a saxon way hessle hull by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
16 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 June 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
2 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
24 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 June 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 June 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
23 November 2018Registration of charge 065852220003, created on 13 November 2018 (19 pages)
22 November 2018Registration of charge 065852220002, created on 13 November 2018 (17 pages)
29 October 2018Satisfaction of charge 1 in full (2 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 120
(5 pages)
6 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 120
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 120
(5 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 120
(5 pages)
15 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 120
(5 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 120
(5 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 120
(5 pages)
3 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 120
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
29 May 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page)
29 May 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA (1 page)
4 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Register(s) moved to registered inspection location (1 page)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Register inspection address has been changed (1 page)
14 November 2009Registered office address changed from 600 Hessle Road Hull HU3 5JJ Uk on 14 November 2009 (1 page)
14 November 2009Registered office address changed from 600 Hessle Road Hull HU3 5JJ Uk on 14 November 2009 (1 page)
31 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 June 2009Return made up to 06/05/09; full list of members (4 pages)
16 June 2009Return made up to 06/05/09; full list of members (4 pages)
15 June 2009Location of register of members (1 page)
15 June 2009Location of register of members (1 page)
1 April 2009Appointment terminated director allan dodson (1 page)
1 April 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
1 April 2009Appointment terminated director allan dodson (1 page)
1 April 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 August 2008Director's change of particulars / andrew dodson / 14/07/2008 (1 page)
5 August 2008Director's change of particulars / andrew dodson / 14/07/2008 (1 page)
6 May 2008Secretary appointed mr keith ronald goodare (1 page)
6 May 2008Director appointed mr keith ronald goodare (1 page)
6 May 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
6 May 2008Director appointed mr andrew robin dodson (1 page)
6 May 2008Appointment terminated secretary turner little company secretaries LIMITED (1 page)
6 May 2008Incorporation (13 pages)
6 May 2008Director appointed mr andrew robin dodson (1 page)
6 May 2008Appointment terminated director turner little company nominees LIMITED (1 page)
6 May 2008Secretary appointed mr keith ronald goodare (1 page)
6 May 2008Director appointed mr allan dodson (1 page)
6 May 2008Appointment terminated director turner little company nominees LIMITED (1 page)
6 May 2008Director appointed mr allan dodson (1 page)
6 May 2008Incorporation (13 pages)
6 May 2008Director appointed mr keith ronald goodare (1 page)