Company NameSouth Yorkshire Properties Ltd
DirectorClaire Lee
Company StatusActive
Company Number10775612
CategoryPrivate Limited Company
Incorporation Date17 May 2017(6 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Claire Lee
Date of BirthDecember 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed17 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesleyan House Chapel Lane
Everton
Doncaster
DN10 5BJ
Secretary NameMrs Claire Lee
StatusCurrent
Appointed17 May 2017(same day as company formation)
RoleCompany Director
Correspondence AddressWesleyan House Chapel Lane
Everton
Doncaster
DN10 5BJ

Location

Registered AddressGround Floor 4 Amberley Court
101 Effingham Street
Rotherham
South Yorkshire
S65 1BL
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

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 Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

23 June 2022Delivered on: 23 June 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 6 mill lane. South anston. Sheffield. S25 5BG. Title number SYK201580.
Outstanding
8 February 2019Delivered on: 8 February 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 63 church lane, dinnington, sheffield, S31 7LX which is registered under title number SYK389812.
Outstanding
1 February 2018Delivered on: 8 February 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
1 February 2018Delivered on: 6 February 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 77 manor road, dinnington, sheffield, S25 2QJ as the same is registered at the land registry under title number SYK166245.
Outstanding
3 August 2017Delivered on: 9 August 2017
Persons entitled: Paragon Mortgages (2010) Limited and Paragon Bank PLC

Classification: A registered charge
Outstanding
3 August 2017Delivered on: 7 August 2017
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: 5 laughton meadows, dinnington, south yorkshire, S25 2LT as the same is registered at the land registry with title number SYK540024.
Outstanding

Filing History

2 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
29 January 2021Director's details changed for Mrs Claire Lee on 29 January 2021 (2 pages)
29 January 2021Secretary's details changed for Mrs Claire Lee on 29 January 2021 (1 page)
29 January 2021Change of details for Mrs Claire Lee as a person with significant control on 29 January 2021 (2 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 February 2020Registered office address changed from 39 to 43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to Unit 4 101 Effingham Street Rotherham South Yorkshire S65 1BL on 27 February 2020 (1 page)
25 February 2020Registered office address changed from Unit 4 Amberley Court 11 Effingham Street Rotherham South Yorkshire S65 1BL England to 39 to 43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 25 February 2020 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
4 October 2019Registered office address changed from 61 Church Lane Dinnington Sheffield S25 2TL United Kingdom to Unit 4 Amberley Court 11 Effingham Street Rotherham South Yorkshire S65 1BL on 4 October 2019 (1 page)
11 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 July 2019Secretary's details changed for Miss Claire Thickett on 18 June 2019 (1 page)
1 July 2019Change of details for Miss Claire Thickett as a person with significant control on 12 June 2019 (2 pages)
1 July 2019Director's details changed for Miss Claire Thickett on 18 June 2019 (2 pages)
23 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
29 March 2019Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
8 February 2019Registration of charge 107756120005, created on 8 February 2019 (4 pages)
28 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
11 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
8 February 2018Registration of charge 107756120004, created on 1 February 2018 (17 pages)
6 February 2018Registration of charge 107756120003, created on 1 February 2018 (4 pages)
9 August 2017Registration of charge 107756120002, created on 3 August 2017 (17 pages)
9 August 2017Registration of charge 107756120002, created on 3 August 2017 (17 pages)
7 August 2017Registration of charge 107756120001, created on 3 August 2017 (4 pages)
7 August 2017Registration of charge 107756120001, created on 3 August 2017 (4 pages)
1 June 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 1
(3 pages)
1 June 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 1
(3 pages)
17 May 2017Incorporation
Statement of capital on 2017-05-17
  • GBP 1
(31 pages)
17 May 2017Incorporation
Statement of capital on 2017-05-17
  • GBP 1
(31 pages)