Company NameRoadside Properties2 Llp
Company StatusActive
Company NumberOC311702
CategoryLimited Liability Partnership
Incorporation Date20 February 2005(19 years, 1 month ago)

Directors

LLP Designated Member NameTerry Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Simpson Court
Walton
Wakefield
West Yorkshire
WF2 6UG
LLP Member NameJanet Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(3 weeks, 5 days after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Simpson Court
Walton
Wakefield
West Yorkshire
WF2 6UG
LLP Designated Member NameMs Gemma Louise Turner
Date of BirthDecember 1983 (Born 40 years ago)
StatusCurrent
Appointed02 October 2023(18 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Simpson Court
Walton
Wakefield
West Yorkshire
WF2 6UG
LLP Designated Member NameMr Brandon Barnett
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Rayleigh Road
Harrogate
HG2 8QR

Location

Registered Address4 Simpson Court
Walton
Wakefield
West Yorkshire
WF2 6UG
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£128,354
Gross Profit£128,354
Net Worth£170,201
Cash£9,171
Current Liabilities£1,954,818

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

9 June 2005Delivered on: 11 June 2005
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: The property k/a land and buildings at junction of trunk road and skippers lane middlesbrough t/no CE153003 & CE13086. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 April 2005Delivered on: 14 April 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
2 December 2019Satisfaction of charge 1 in full (4 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
22 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
14 September 2016Satisfaction of charge 2 in full (2 pages)
14 September 2016Satisfaction of charge 2 in full (2 pages)
22 February 2016Annual return made up to 20 February 2016 (4 pages)
22 February 2016Annual return made up to 20 February 2016 (4 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
24 February 2015Annual return made up to 20 February 2015 (4 pages)
24 February 2015Annual return made up to 20 February 2015 (4 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
12 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
21 March 2014Annual return made up to 20 February 2014 (11 pages)
21 March 2014Annual return made up to 20 February 2014 (11 pages)
23 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
23 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
4 March 2013Annual return made up to 20 February 2013 (10 pages)
4 March 2013Annual return made up to 20 February 2013 (10 pages)
16 November 2012Registered office address changed from 13C Appleton Court Calder Business Park Denby Dale Road, Wakefield West Yorkshire WF2 7AR on 16 November 2012 (1 page)
16 November 2012Registered office address changed from 13C Appleton Court Calder Business Park Denby Dale Road, Wakefield West Yorkshire WF2 7AR on 16 November 2012 (1 page)
17 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
17 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
26 February 2012Annual return made up to 20 February 2012 (4 pages)
26 February 2012Annual return made up to 20 February 2012 (4 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
1 March 2011Annual return made up to 20 February 2011 (7 pages)
1 March 2011Annual return made up to 20 February 2011 (7 pages)
13 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 May 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
29 March 2010Annual return made up to 5 February 2010 (3 pages)
29 March 2010Annual return made up to 5 February 2010 (3 pages)
29 March 2010Annual return made up to 5 February 2010 (3 pages)
28 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
28 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
24 April 2009Annual return made up to 05/02/09 (3 pages)
24 April 2009Annual return made up to 05/02/09 (3 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
9 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
25 July 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
25 July 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
11 February 2008Annual return made up to 20/02/08 (3 pages)
11 February 2008Annual return made up to 20/02/08 (3 pages)
30 March 2007Annual return made up to 20/02/07 (4 pages)
30 March 2007Annual return made up to 20/02/07 (4 pages)
8 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
8 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 April 2006Annual return made up to 20/02/06 (4 pages)
10 April 2006Annual return made up to 20/02/06 (4 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (4 pages)
14 April 2005Particulars of mortgage/charge (4 pages)
31 March 2005Registered office changed on 31/03/05 from: c/o lupton fawcett yorkshire house greek street leeds west yorkshire LS1 5SX (1 page)
31 March 2005New member appointed (1 page)
31 March 2005Registered office changed on 31/03/05 from: c/o lupton fawcett yorkshire house greek street leeds west yorkshire LS1 5SX (1 page)
31 March 2005Accounting reference date extended from 28/02/06 to 05/04/06 (1 page)
31 March 2005Accounting reference date extended from 28/02/06 to 05/04/06 (1 page)
31 March 2005New member appointed (1 page)
20 February 2005Incorporation (3 pages)
20 February 2005Incorporation (3 pages)