Company NameHorsleygate Properties Limited
Company StatusActive
Company Number11066712
CategoryPrivate Limited Company
Incorporation Date16 November 2017(6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Glyn Rodney Atkinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Castle Brooke Tools (Uk) Limited Princess Stre
Sheffield
S4 7UU
Director NameMr Richard Edward Atkinson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Castle Brooke Tools (Uk) Limited Princess Stre
Sheffield
S4 7UU
Director NameMr Robert Charles Atkinson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Castle Brooke Tools (Uk) Limited Princess Stre
Sheffield
S4 7UU

Location

Registered AddressC/O Castle Brooke Tools (Uk) Limited
Princess Street
Sheffield
S4 7UU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Charges

23 February 2018Delivered on: 27 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as 99 princess street sheffield S4 7UU and land lying to the north west of princess street, sheffield registered at hm land registry under title numbers SYK229107 and SYK380278.
Outstanding
12 December 2017Delivered on: 15 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
12 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
26 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
16 December 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 February 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
3 December 2018Sub-division of shares on 14 February 2018 (4 pages)
29 November 2018Appointment of Mr Richard Edward Atkinson as a director on 14 February 2018 (2 pages)
29 November 2018Appointment of Mr Robert Charles Atkinson as a director on 14 February 2018 (2 pages)
23 November 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
23 November 2018Notification of Richard Edward Atkinson as a person with significant control on 14 February 2018 (2 pages)
23 November 2018Notification of Robert Charles Atkinson as a person with significant control on 14 February 2018 (2 pages)
28 February 2018Change of share class name or designation (2 pages)
27 February 2018Registration of charge 110667120002, created on 23 February 2018 (7 pages)
26 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 14/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 December 2017Registration of charge 110667120001, created on 12 December 2017 (6 pages)
16 November 2017Incorporation
Statement of capital on 2017-11-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 November 2017Incorporation
Statement of capital on 2017-11-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)