Company NameRoydhouse Properties Limited
DirectorDavid Arthur Hodkin
Company StatusActive
Company Number08033191
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)

Business Activity

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

Directors

Director NameMr David Arthur Hodkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollow House Main Road
Belchford
Lincolnshire
LN9 6LQ
Director NameMr Andrew Stephen Cormack
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoydhouse Farm
Sharp Lane Almondbury
Huddersfield
West Yorkshire
HD4 6SX

Location

Registered AddressKnaresborough Group, 1 City West
Gelderd Road
Leeds
LS12 6NJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£101,810
Cash£104,139
Current Liabilities£668,043

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (overdue)

Charges

24 August 2012Delivered on: 30 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Carlton court, brown lane west, gelderd road, leeds all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
24 August 2012Delivered on: 30 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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, plant & machinery see image for full details.
Outstanding
20 June 2012Delivered on: 25 June 2012
Satisfied on: 2 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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: 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 see image for full details.
Fully Satisfied
20 June 2012Delivered on: 22 June 2012
Satisfied on: 2 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
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 land and buildings k/a 1 carlton court brown lane west leeds fixed charge all licences and the benefit of all other agreements relating to land the benefit of any rental deposit all plant and machinery floating charge all moveable plant machinery furniture and equipment see image for full details.
Fully Satisfied

Filing History

5 December 2023Registered office address changed from Central Square Wellington Street 11th Floor Leeds LS1 4DL England to Knaresborough Group, 1 City West Gelderd Road Leeds LS12 6NJ on 5 December 2023 (1 page)
26 July 2023Registered office address changed from 4 Greenfield Road Holmfirth HD9 2JT England to Central Square Wellington Street 11th Floor Leeds LS1 4DL on 26 July 2023 (1 page)
28 June 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
4 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
27 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
23 June 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
4 May 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
8 March 2021Registered office address changed from Roydhouse Farm Sharp Lane Almondbury Huddersfield West Yorkshire HD4 6SX to 4 Greenfield Road Holmfirth HD9 2JT on 8 March 2021 (1 page)
8 March 2021Termination of appointment of Andrew Stephen Cormack as a director on 5 September 2020 (1 page)
27 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
19 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
2 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 191
(5 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 191
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
15 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 191
(5 pages)
15 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 191
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 191
(5 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 191
(5 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
17 July 2013Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
17 July 2013Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
2 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 June 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 June 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 April 2012Incorporation (22 pages)
17 April 2012Incorporation (22 pages)