Company NamePredator Properties Ltd
DirectorsJasvir Kaur and Rajinder Singh Johal
Company StatusActive
Company Number09770415
CategoryPrivate Limited Company
Incorporation Date10 September 2015(8 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Jasvir Kaur
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Arctic Park Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN
Director NameMr Rajinder Singh Johal
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed10 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Arctic Park Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN

Location

Registered AddressUnit 1 Arctic Park
Thornes Farm Way
Leeds
West Yorkshire
LS9 0AN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months, 1 week from now)

Charges

5 April 2017Delivered on: 6 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Plot 2B, thornes farm way, leeds. Hm land registry title number(s) YY75426.
Outstanding
5 February 2016Delivered on: 9 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as plot 2B thornes farm business park pontefract lane leeds. Hm land registry title number(s) YY59459.
Outstanding
5 February 2016Delivered on: 8 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
11 November 2022Satisfaction of charge 097704150001 in full (1 page)
11 November 2022Satisfaction of charge 097704150003 in full (1 page)
11 November 2022Satisfaction of charge 097704150002 in full (1 page)
26 September 2022Confirmation statement made on 10 September 2022 with updates (4 pages)
15 June 2022Registered office address changed from Thornes Farm Way Leeds West Yorkshire LS9 0AN England to Unit 1 Arctic Park Thornes Farm Way Leeds West Yorkshire LS9 0AN on 15 June 2022 (1 page)
14 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
23 September 2021Confirmation statement made on 10 September 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
2 September 2020Registered office address changed from Thornes Farm Way, Leeds West Yorkshire LS9 0AN England to Thornes Farm Way Leeds West Yorkshire LS9 0AN on 2 September 2020 (1 page)
2 September 2020Registered office address changed from No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom to Thornes Farm Way, Leeds West Yorkshire LS9 0AN on 2 September 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
19 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
25 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
25 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 May 2017Registered office address changed from York House Sandal Castle Centre Wakefield WF2 7JE United Kingdom to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from York House Sandal Castle Centre Wakefield WF2 7JE United Kingdom to No.2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 10 May 2017 (1 page)
6 April 2017Registration of charge 097704150003, created on 5 April 2017 (6 pages)
6 April 2017Registration of charge 097704150003, created on 5 April 2017 (6 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
9 February 2016Registration of charge 097704150002, created on 5 February 2016 (6 pages)
9 February 2016Registration of charge 097704150002, created on 5 February 2016 (6 pages)
8 February 2016Registration of charge 097704150001, created on 5 February 2016 (23 pages)
8 February 2016Registration of charge 097704150001, created on 5 February 2016 (23 pages)
10 September 2015Incorporation
Statement of capital on 2015-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 September 2015Incorporation
Statement of capital on 2015-09-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)