Company NameSally Innes Properties Limited
DirectorSarah Jayne Mary Innes
Company StatusActive
Company Number09680261
CategoryPrivate Limited Company
Incorporation Date10 July 2015(8 years, 9 months ago)

Business Activity

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

Director

Director NameSarah Jayne Mary Innes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(same day as company formation)
RoleProperty Owner & Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Ullswater Rise
Wetherby
LS22 6YP

Location

Registered Address21 Ullswater Rise
Wetherby
LS22 6YP
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

23 August 2021Delivered on: 28 August 2021
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 5 kenilworth terrace elford street ashby de la zouch leicestershire.
Outstanding
16 April 2021Delivered on: 19 April 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 14 scott close,. Ashby-de-la-zouch,. Leicestershire,. LE65 1HT.
Outstanding
21 February 2020Delivered on: 26 February 2020
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 16 lower packington road, ashby de la zouch, leicestershire t/no LT209173.
Outstanding
4 November 2019Delivered on: 5 November 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: F/H 39 huntingdon road ashby de la zouch t/no LT110735.
Outstanding

Filing History

20 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
20 September 2023Registration of charge 096802610005, created on 1 September 2023 (6 pages)
14 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
12 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
21 January 2022Registered office address changed from Ground Floor St. Paul's House Park Square South Leeds LS1 2nd England to 21 Ullswater Rise Wetherby LS22 6YP on 21 January 2022 (1 page)
11 November 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
28 August 2021Registration of charge 096802610004, created on 23 August 2021 (6 pages)
19 April 2021Registration of charge 096802610003, created on 16 April 2021 (4 pages)
16 February 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
9 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
29 June 2020Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX United Kingdom to Ground Floor St. Paul's House Park Square South Leeds LS1 2nd on 29 June 2020 (1 page)
27 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
26 February 2020Registration of charge 096802610002, created on 21 February 2020 (6 pages)
5 November 2019Registration of charge 096802610001, created on 4 November 2019 (6 pages)
15 October 2019Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 15 October 2019 (1 page)
15 October 2019Change of details for Mrs Sally Jayne Mary Innes as a person with significant control on 1 October 2019 (2 pages)
15 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
1 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
1 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
23 April 2018Registered office address changed from 4th Floor, Stockdale House 8 Victoria Road Leeds LS6 1PF United Kingdom to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 23 April 2018 (1 page)
19 February 2018Micro company accounts made up to 31 July 2017 (5 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
13 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
13 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)