Company NameJohn Horsfall (Properties) Ltd
DirectorPeter Horsfall Benson
Company StatusActive
Company Number08904744
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)

Business Activity

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

Director

Director NameMr Peter Horsfall Benson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2XB

Location

Registered AddressBirkby Grange
Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2XB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Peter Horsfall Benson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,621
Cash£1,976
Current Liabilities£416,990

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

5 November 2020Delivered on: 12 November 2020
Persons entitled: John Horsfall & Sons (Greetland) Limited

Classification: A registered charge
Particulars: Registered freehold property and title numbers:. Realtex house, 2 leeds road, rawdon, leeds, LS19 6AX – part of title WYK256401. Calder brick works, shaw lane, elland, HX5 9PL - YY58717. 40 ingwood parade, greetland, halifax, HX4 8DE - WYK920594. 92 saddleworth road (flats 1,2,3 & 4), greetland, halifax HX4 8BA - YY67026. 88 saddleworth road, greetland, halifax, HX4 8BA - YY67024. 90 saddleworth road, greetland, halifax, HX4 8BA - YY67025. The coach house, heath gardens, halifax, HX3 0BD - WYK243212. Registered leasehold property and title numbers:. Apartment 1, the chapel chapel lane, southowram, halifax HX3 9DF - WYK940410. Apartment 2, the chapel chapel lane, southowram, halifax HX3 9DF - WYK940717. Apartment 3, the chapel chapel lane, southowram, halifax HX3 9DF -WYK905286. Apartment 4, the chapel chapel lane, southowram, halifax HX3 9DF - WYK898705. Apartment 6, the chapel chapel lane, southowram, halifax HX3 9DF - WYK944154.
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
23 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 March 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
22 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
9 March 2021Cessation of Peter Horsfall Benson as a person with significant control on 26 February 2021 (1 page)
9 March 2021Notification of John Horsfall Properties (Holdings) Ltd as a person with significant control on 26 February 2021 (2 pages)
12 November 2020Registration of charge 089047440001, created on 5 November 2020 (19 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
4 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
4 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
6 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
7 December 2016Resolutions
  • RES13 ‐ Subdivision 10/11/2016
(1 page)
7 December 2016Sub-division of shares on 10 November 2016 (5 pages)
7 December 2016Resolutions
  • RES13 ‐ Subdivision 10/11/2016
(1 page)
7 December 2016Sub-division of shares on 10 November 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
12 January 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
12 January 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
8 January 2015Registered office address changed from West Vale Works Greetland Halifax West Yorkshire HX4 8BB England to Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from West Vale Works Greetland Halifax West Yorkshire HX4 8BB England to Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from West Vale Works Greetland Halifax West Yorkshire HX4 8BB England to Birkby Grange Birkby Hall Road Huddersfield West Yorkshire HD2 2XB on 8 January 2015 (2 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)