Company NameEnergyline Properties Limited
Company StatusActive
Company Number08425664
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Amy Joanna Naylor
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee Court Copgrove
Harrogate
HG3 3TB
Director NameJames Alex Warburton
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 9 York Place
Knaresborough
North Yorkshire
HG5 0AD
Director NameMr Sam Carl Warburton
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 9 York Place
Knaresborough
North Yorkshire
HG5 0AD
Director NameMr John Warburton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameJulia Weets
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 August 2022)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT

Location

Registered AddressJubilee Court
Copgrove
Harrogate
HG3 3TB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishCopgrove
WardClaro
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Warburton
100.00%
Ordinary

Financials

Year2014
Net Worth£22,007
Cash£91,908
Current Liabilities£326,345

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

27 March 2015Delivered on: 31 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as units F1-F3 wath lane, copgrove, harrogate t/no NYK405737.
Outstanding
27 March 2015Delivered on: 31 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as jubilee workshop, jubilee court, wath lane, copgrove, harrogate t/no NYK408529.
Outstanding
27 March 2015Delivered on: 31 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north side of wath lane, copgrove, harrogate t/no NYK193269.
Outstanding
18 March 2015Delivered on: 25 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 May 2013Delivered on: 9 May 2013
Satisfied on: 14 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property k/a units F1 F2 F3 jubilee court wath lane copgrove harrogate t/no NYK405737. Notification of addition to or amendment of charge.
Fully Satisfied
8 May 2013Delivered on: 9 May 2013
Satisfied on: 2 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

12 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
10 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
4 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 March 2017Appointment of Julia Weets as a director on 12 January 2017 (2 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
6 March 2017Appointment of Julia Weets as a director on 12 January 2017 (2 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 May 2015Satisfaction of charge 084256640002 in full (4 pages)
14 May 2015Satisfaction of charge 084256640002 in full (4 pages)
2 April 2015Satisfaction of charge 084256640001 in full (4 pages)
2 April 2015Satisfaction of charge 084256640001 in full (4 pages)
31 March 2015Registration of charge 084256640005, created on 27 March 2015 (9 pages)
31 March 2015Registration of charge 084256640004, created on 27 March 2015 (9 pages)
31 March 2015Registration of charge 084256640006, created on 27 March 2015 (9 pages)
31 March 2015Registration of charge 084256640005, created on 27 March 2015 (9 pages)
31 March 2015Registration of charge 084256640004, created on 27 March 2015 (9 pages)
31 March 2015Registration of charge 084256640006, created on 27 March 2015 (9 pages)
25 March 2015Registration of charge 084256640003, created on 18 March 2015 (5 pages)
25 March 2015Registration of charge 084256640003, created on 18 March 2015 (5 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
9 May 2013Registration of charge 084256640001 (19 pages)
9 May 2013Registration of charge 084256640001 (19 pages)
9 May 2013Registration of charge 084256640002 (18 pages)
9 May 2013Registration of charge 084256640002 (18 pages)
1 March 2013Incorporation (34 pages)
1 March 2013Incorporation (34 pages)