Company NameSugden Properties Limited
DirectorMark Sugden
Company StatusActive
Company Number08180915
CategoryPrivate Limited Company
Incorporation Date15 August 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mark Sugden
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Robins
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7PR
Secretary NameMr Patrick Thomas Whitson
StatusCurrent
Appointed31 May 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address8 The Green
Bradford
West Yorkshire
BD10 9PR
Secretary NameMr Patrick Whitson
StatusResigned
Appointed15 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Filter Station Green Lane
Burley Woodhead
West Yorkshire
LS29 7BA

Contact

Websitesugdensestates.co.uk
Telephone01274 619999
Telephone regionBradford

Location

Registered Address8 The Green
Bradford
West Yorkshire
BD10 9PR
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Mark Sugden
75.00%
Ordinary
1 at £1Justin Whitson
25.00%
Ordinary

Financials

Year2014
Net Worth-£8,579
Cash£109,618
Current Liabilities£122,993

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Charges

13 March 2015Delivered on: 17 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 44 high street queensbury bardford.
Outstanding
7 March 2015Delivered on: 13 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 November 2012Delivered on: 5 December 2012
Persons entitled: Tahir Hussain

Classification: Rent deposit deed
Secured details: Two thousand one hundred pounds due or to become.
Particulars: The sum of two thousand one hundred pounds see image for full details.
Outstanding

Filing History

15 September 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
13 September 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
26 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
25 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
20 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
31 May 2019Appointment of Mr Patrick Thomas Whitson as a secretary on 31 May 2019 (2 pages)
31 May 2019Termination of appointment of Patrick Whitson as a secretary on 31 May 2019 (1 page)
28 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
28 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4
(4 pages)
16 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4
(4 pages)
17 March 2015Registration of charge 081809150003, created on 13 March 2015 (40 pages)
17 March 2015Registration of charge 081809150003, created on 13 March 2015 (40 pages)
13 March 2015Registration of charge 081809150002, created on 7 March 2015 (44 pages)
13 March 2015Registration of charge 081809150002, created on 7 March 2015 (44 pages)
13 March 2015Registration of charge 081809150002, created on 7 March 2015 (44 pages)
17 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4
(4 pages)
17 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4
(4 pages)
26 September 2013Director's details changed for Mr Mark Sugden on 1 August 2013 (2 pages)
26 September 2013Director's details changed for Mr Mark Sugden on 1 August 2013 (2 pages)
26 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4
(4 pages)
11 February 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
11 February 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
6 February 2013Registered office address changed from Unit 2 Festival Building Ashley Lane Shipley West Yorkshire BD17 7BD United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Unit 2 Festival Building Ashley Lane Shipley West Yorkshire BD17 7BD United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Unit 2 Festival Building Ashley Lane Shipley West Yorkshire BD17 7BD United Kingdom on 6 February 2013 (1 page)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 August 2012Incorporation (15 pages)
15 August 2012Incorporation (15 pages)