Company NameSheffield City Properties Limited
Company StatusActive
Company Number06610334
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)
Previous NameKeeton Hall Estates Limited

Business Activity

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

Directors

Director NameHayley May Seymour
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2009(1 year, 3 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westwood Close
Sheffield
S6 1UQ
Director NameMrs Lauren Short
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Westwood Close
Sheffield
S6 1UQ
Director NameMiss Stacey Turnbull
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address46 Eskdale Road
Sheffield
S6 1SN
Director NameMr Christopher John Ward
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressKiveton Hall
Kiveton Lane, Kiveton Park
Sheffield
S26 6NL
Secretary NameMrs Nicola Maria Ward
StatusResigned
Appointed01 October 2008(3 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressKiveton Hall
Kiveton Lane Kiveton Park
Kiveton
S26 6NL
Director NameMr Robert Turnbull
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(1 year after company formation)
Appointment Duration3 years (resigned 06 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield 61 Worksop Road
Aston
Sheffield
S26 2EB
Director NameMiss Stacey Turnbull
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Liberty Place
Stannington
Sheffield
S Yorkshire
S6 5QD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address61 Worksop Road Worksop Road
Aston
Sheffield
S26 2EB
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardHolderness
Built Up AreaSheffield

Financials

Year2013
Net Worth£9,477
Cash£3,500
Current Liabilities£9,383

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 4 weeks ago)
Next Return Due2 October 2024 (4 months, 2 weeks from now)

Charges

8 March 2013Delivered on: 9 March 2013
Persons entitled: Barclays 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: 77 eskdale road sheffield t/no. SYK338203.
Outstanding
31 January 2013Delivered on: 1 February 2013
Persons entitled: Barclays 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: F/H property k/a 49 hunter road sheffield.
Outstanding

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
2 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
3 July 2023Registered office address changed from 18 Westwood Close Sheffield S6 1UQ England to 61 Worksop Road Worksop Road Aston Sheffield S26 2EB on 3 July 2023 (1 page)
30 December 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
30 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
5 October 2021Director's details changed for Hayley May Turnbull on 18 September 2021 (2 pages)
5 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
22 January 2021Director's details changed for Hayley May Turnbull on 1 September 2020 (2 pages)
4 January 2021Confirmation statement made on 18 September 2020 with updates (4 pages)
16 December 2020Withdrawal of a person with significant control statement on 16 December 2020 (2 pages)
16 December 2020Appointment of Miss Stacey Turnbull as a director on 1 September 2020 (2 pages)
16 December 2020Director's details changed for Mrs Lauren Short on 1 September 2020 (2 pages)
16 December 2020Notification of Stacey Turnbull as a person with significant control on 1 September 2020 (2 pages)
16 December 2020Notification of Hayley May Seymour as a person with significant control on 1 September 2020 (2 pages)
16 December 2020Notification of Lauren Short as a person with significant control on 1 September 2020 (2 pages)
9 December 2020Appointment of Mrs Lauren Short as a director on 1 September 2020 (2 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 October 2018Registered office address changed from 427-431 London Road Sheffield S2 4HJ England to 18 Westwood Close Sheffield S6 1UQ on 22 October 2018 (1 page)
18 September 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
4 September 2018Termination of appointment of Stacey Turnbull as a director on 1 September 2018 (1 page)
28 August 2018Notification of a person with significant control statement (2 pages)
23 August 2018Compulsory strike-off action has been discontinued (1 page)
22 August 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017Compulsory strike-off action has been discontinued (1 page)
4 September 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Registered office address changed from 61 Worksop Road Aston Sheffield S26 2EB to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 61 Worksop Road Aston Sheffield S26 2EB to 427-431 London Road Sheffield S2 4HJ on 13 October 2015 (1 page)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
29 May 2015Registered office address changed from 750 City Road Sheffield S2 1GN to 61 Worksop Road Aston Sheffield S26 2EB on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 750 City Road Sheffield S2 1GN to 61 Worksop Road Aston Sheffield S26 2EB on 29 May 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
18 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
19 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
19 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(4 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
6 July 2012Termination of appointment of Robert Turnbull as a director (1 page)
6 July 2012Termination of appointment of Robert Turnbull as a director (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
9 June 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 June 2010Director's details changed for Hayley May Turnbull on 1 December 2009 (2 pages)
15 June 2010Director's details changed for Hayley May Turnbull on 1 December 2009 (2 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Stacey Turnbull on 1 December 2009 (2 pages)
15 June 2010Director's details changed for Stacey Turnbull on 1 December 2009 (2 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Hayley May Turnbull on 1 December 2009 (2 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Stacey Turnbull on 1 December 2009 (2 pages)
29 September 2009Director appointed stacey turnbull (2 pages)
29 September 2009Director appointed hayley may turnbull (2 pages)
29 September 2009Ad 18/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 September 2009Director appointed stacey turnbull (2 pages)
29 September 2009Director appointed hayley may turnbull (2 pages)
29 September 2009Ad 18/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 August 2009Appointment terminated director christopher ward (1 page)
25 August 2009Director appointed mr robert turnbull (1 page)
25 August 2009Appointment terminated secretary nicola ward (1 page)
25 August 2009Appointment terminated director christopher ward (1 page)
25 August 2009Appointment terminated secretary nicola ward (1 page)
25 August 2009Director appointed mr robert turnbull (1 page)
8 August 2009Memorandum and Articles of Association (5 pages)
8 August 2009Memorandum and Articles of Association (5 pages)
29 July 2009Company name changed keeton hall estates LIMITED\certificate issued on 05/08/09 (2 pages)
29 July 2009Company name changed keeton hall estates LIMITED\certificate issued on 05/08/09 (2 pages)
24 July 2009Return made up to 04/06/09; full list of members (3 pages)
24 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 July 2009Return made up to 04/06/09; full list of members (3 pages)
24 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 November 2008Director appointed mr christopher john ward (1 page)
5 November 2008Secretary appointed mrs nicola maria ward (1 page)
5 November 2008Director appointed mr christopher john ward (1 page)
5 November 2008Secretary appointed mrs nicola maria ward (1 page)
4 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
4 June 2008Incorporation (9 pages)
4 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
4 June 2008Incorporation (9 pages)