Background WavePink WaveYellow Wave

NORTHERN BALLET THEATRE COMPANY (PROPERTY) LIMITED (02466786)

NORTHERN BALLET THEATRE COMPANY (PROPERTY) LIMITED (02466786) is an active UK company. incorporated on 5 February 1990. with registered office in Leeds. The company operates in the Construction sector, engaged in development of building projects. NORTHERN BALLET THEATRE COMPANY (PROPERTY) LIMITED has been registered for 36 years. Current directors include COLLINS, David John.

Company Number
02466786
Status
active
Type
ltd
Incorporated
5 February 1990
Age
36 years
Address
2 St. Cecilia Street, Leeds, LS2 7PA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLLINS, David John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN BALLET THEATRE COMPANY (PROPERTY) LIMITED

NORTHERN BALLET THEATRE COMPANY (PROPERTY) LIMITED is an active company incorporated on 5 February 1990 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in development of building projects. NORTHERN BALLET THEATRE COMPANY (PROPERTY) LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02466786

LTD Company

Age

36 Years

Incorporated 5 February 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

OVAL (585) LIMITED
From: 5 February 1990To: 16 August 1990
Contact
Address

2 St. Cecilia Street Quarry Hill Leeds, LS2 7PA,

Previous Addresses

West Park Centre Spen Lane Leeds West Yorkshire LS16 5BE
From: 5 February 1990To: 14 December 2010
Timeline

5 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Feb 90
Director Joined
Dec 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

COLLINS, David John

Active
St. Cecilia Street, LeedsLS2 7PA
Born June 1979
Director
Appointed 23 Jan 2023

CORAM, Polly Ellen

Resigned
St. Cecilia Street, LeedsLS2 7PA
Secretary
Appointed 16 Aug 2022
Resigned 31 Mar 2023

CORAM, Richard Bruce

Resigned
St. Cecilia Street, LeedsLS2 7PA
Secretary
Appointed 28 Oct 2019
Resigned 16 Aug 2022

GRIME, Julia Margaret

Resigned
17 Holywell Lane, LeedsLS17 8HA
Secretary
Appointed 13 Jul 1998
Resigned 26 May 2000

HARTLEY, Judith

Resigned
7 Wigton Green, LeedsLS17 8QR
Secretary
Appointed 01 Jun 2004
Resigned 28 Oct 2019

PAYNE, Simon Christopher

Resigned
4 Ravensknowle Road, HuddersfieldHD5 8BN
Secretary
Appointed 25 Oct 1993
Resigned 13 Jul 1998

REVELL, Stephen George

Resigned
Flat B 4 Cubitt Terrace, LondonSW4 6AR
Secretary
Appointed N/A
Resigned 25 Oct 1993

WATSON, Caroline Jane

Resigned
Fernroyde 17 Ben Rhydding Drive, IlkleyLS29 8AY
Secretary
Appointed 26 May 2000
Resigned 04 Jun 2004

FRY, Jeremy Joseph

Resigned
The Brevery, BathBA3 6BX
Born May 1924
Director
Appointed N/A
Resigned 14 Feb 1995

PERKINS, Tobias Joel

Resigned
St. Cecilia Street, LeedsLS2 7PA
Born December 1989
Director
Appointed 08 Dec 2022
Resigned 14 Jun 2023

ROBINS, Catherine

Resigned
3 Ashwood Terrace, LeedsLS6 2EH
Born May 1943
Director
Appointed 10 Jan 1994
Resigned 13 Jun 1995

SKIPPER, Mark David

Resigned
Hi-Lo, CawthorneS75 4EH
Born July 1961
Director
Appointed 13 Jun 1995
Resigned 30 Sept 2022

Persons with significant control

1

St. Cecilia Street, LeedsLS2 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2017
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 August 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Full
12 November 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
13 February 2006
363aAnnual Return
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2000
AAAnnual Accounts
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
4 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
31 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
17 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
20 June 1995
288288
Legacy
20 February 1995
363sAnnual Return (shuttle)
Legacy
16 February 1995
288288
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
21 February 1994
288288
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
9 November 1993
288288
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1993
AAAnnual Accounts
Legacy
16 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1991
AAAnnual Accounts
Legacy
29 April 1991
363aAnnual Return
Legacy
29 April 1991
287Change of Registered Office
Legacy
16 November 1990
88(2)R88(2)R
Resolution
16 November 1990
RESOLUTIONSResolutions
Legacy
3 October 1990
288288
Certificate Change Of Name Company
15 August 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 August 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 February 1990
NEWINCIncorporation