Background WavePink WaveYellow Wave

RESTORED PROPERTIES LIMITED (00369261)

RESTORED PROPERTIES LIMITED (00369261) is an active UK company. incorporated on 9 September 1941. with registered office in Coalville. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RESTORED PROPERTIES LIMITED has been registered for 84 years. Current directors include LYONS, Garrath Malcolm, NORAH, Phillip Jason.

Company Number
00369261
Status
active
Type
ltd
Incorporated
9 September 1941
Age
84 years
Address
Bardon Hill, Coalville, LE67 1TL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LYONS, Garrath Malcolm, NORAH, Phillip Jason
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESTORED PROPERTIES LIMITED

RESTORED PROPERTIES LIMITED is an active company incorporated on 9 September 1941 with the registered office located in Coalville. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RESTORED PROPERTIES LIMITED was registered 84 years ago.(SIC: 99999)

Status

active

Active since 84 years ago

Company No

00369261

LTD Company

Age

84 Years

Incorporated 9 September 1941

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

ECC (RESTORED PROPERTIES) LIMITED
From: 30 November 1992To: 1 June 1994
W.D.TAMLYN AND COMPANY LIMITED
From: 9 September 1941To: 30 November 1992
Contact
Address

Bardon Hill Bardon Road Coalville, LE67 1TL,

Previous Addresses

Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ
From: 9 September 1941To: 28 March 2024
Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Jul 11
Director Left
Jul 11
Director Left
May 19
Director Joined
May 19
Director Joined
Dec 19
Director Left
Jan 20
Owner Exit
Aug 22
Director Left
Jan 23
Director Joined
Jan 23
Capital Update
Dec 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

LYONS, Garrath Malcolm

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 01 Jan 2023

NORAH, Phillip Jason

Active
Bardon Road, CoalvilleLE67 1TL
Born July 1981
Director
Appointed 01 May 2019

BARKER, Keith

Resigned
97 Christchurch Lane, LichfieldWS13 8AL
Secretary
Appointed 03 Jul 1998
Resigned 24 Aug 2006

COLLINS, Richard Hawke

Resigned
5 Halland Road, CheltenhamGL53 0DJ
Secretary
Appointed 09 Jun 1997
Resigned 03 Jul 1998

FORD, Mary

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Secretary
Appointed 24 Aug 2006
Resigned 30 Mar 2012

SIMPSON, Joan

Resigned
Gatesgarth, ArnsideLA5 0EU
Secretary
Appointed N/A
Resigned 09 Jun 1997

ATHERTON-HAM, James West

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born November 1970
Director
Appointed 01 Jul 2011
Resigned 30 Apr 2019

BARLTROP, Philip Roy

Resigned
The Croft Butts Road, ChesterfieldS45 0AZ
Born October 1955
Director
Appointed 02 Jan 2001
Resigned 31 Dec 2006

BOLSOVER, George William

Resigned
The Lenches, EckingtonWR10 3AZ
Born August 1950
Director
Appointed 02 Jan 2001
Resigned 23 Feb 2001

BOWATER, John Ferguson

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born September 1949
Director
Appointed 14 Dec 2006
Resigned 31 Dec 2022

CRICK, James

Resigned
22 Kenilworth Road, Leamington SpaCV32 6JB
Born June 1950
Director
Appointed 02 Jan 2001
Resigned 20 Mar 2007

ELLIS, John Robert

Resigned
Rothwell Nant Canna, TreoesCF35 5DF
Born August 1938
Director
Appointed 18 Aug 1997
Resigned 03 Jan 2001

HUDSON, Christopher Mark

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born November 1958
Director
Appointed 18 Dec 2019
Resigned 06 Jan 2020

NICHOLAS, Clive, Dr

Resigned
4 Cluden Close, ExeterEX2 8TX
Born June 1941
Director
Appointed N/A
Resigned 01 Dec 1998

RETALLACK, James Keith

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born July 1957
Director
Appointed 20 Mar 2007
Resigned 30 Jun 2011

SHARLAND, Trevor Trelawny

Resigned
Woodley Lodge 21 Duffield Road, ReadingRG5 4RL
Born July 1942
Director
Appointed N/A
Resigned 11 Apr 1994

SHEARER, Alan Lockwood

Resigned
Hedges Gloucester Street, StroudGL6 6QR
Born July 1939
Director
Appointed N/A
Resigned 29 May 1997

SHOVE, Graeme Russell

Resigned
Carrswood, KingsbridgeTQ8 8AP
Born October 1940
Director
Appointed N/A
Resigned 01 Aug 1997

TIDMARSH, David

Resigned
6 Beauchamp Avenue, Royal Leamington SpaCV32 5TA
Born May 1945
Director
Appointed 09 Jun 1997
Resigned 02 Jan 2001

Persons with significant control

2

1 Active
1 Ceased
Bardon Road, CoalvilleLE67 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jul 2022
Copt Oak Road, MarkfieldLE67 9PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jul 2022
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 March 2026
AD04Change of Accounting Records Location
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Legacy
12 December 2024
SH20SH20
Legacy
12 December 2024
CAP-SSCAP-SS
Resolution
12 December 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
9 December 2024
SH19Statement of Capital
Legacy
9 December 2024
SH20SH20
Legacy
9 December 2024
CAP-SSCAP-SS
Resolution
9 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Move Registers To Sail Company With New Address
13 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
14 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
12 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
363aAnnual Return
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
7 September 2006
287Change of Registered Office
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288cChange of Particulars
Legacy
23 February 2006
363aAnnual Return
Auditors Resignation Company
24 January 2006
AUDAUD
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
288cChange of Particulars
Legacy
24 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
10 August 1998
287Change of Registered Office
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
363aAnnual Return
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
287Change of Registered Office
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
363aAnnual Return
Auditors Resignation Company
6 September 1996
AUDAUD
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
12 June 1996
288288
Legacy
18 February 1996
363aAnnual Return
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
20 February 1995
363x363x
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
7 June 1994
287Change of Registered Office
Certificate Change Of Name Company
31 May 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 May 1994
288288
Legacy
16 February 1994
363x363x
Accounts With Accounts Type Full
30 August 1993
AAAnnual Accounts
Legacy
9 February 1993
363x363x
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Resolution
23 December 1992
RESOLUTIONSResolutions
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Certificate Change Of Name Company
27 November 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 November 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Resolution
15 July 1992
RESOLUTIONSResolutions
Legacy
14 February 1992
363x363x
Legacy
11 September 1991
287Change of Registered Office
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Legacy
27 August 1991
288288
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
24 June 1991
288288
Legacy
12 February 1991
288288
Legacy
1 February 1991
363x363x
Legacy
6 July 1990
288288
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Legacy
2 April 1990
288288
Legacy
27 March 1990
363363
Legacy
15 February 1990
288288
Legacy
19 December 1989
225(1)225(1)
Accounts With Accounts Type Full
4 April 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Legacy
22 September 1988
288288
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Legacy
7 April 1988
363363
Legacy
2 October 1987
403aParticulars of Charge Subject to s859A
Legacy
2 October 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 March 1987
AAAnnual Accounts
Legacy
23 March 1987
363363
Legacy
9 February 1987
288288
Legacy
19 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87