Background WavePink WaveYellow Wave

THE UNIVERSITY OF HUDDERSFIELD PROPERTIES LIMITED (02917855)

THE UNIVERSITY OF HUDDERSFIELD PROPERTIES LIMITED (02917855) is an active UK company. incorporated on 12 April 1994. with registered office in Huddersfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE UNIVERSITY OF HUDDERSFIELD PROPERTIES LIMITED has been registered for 31 years. Current directors include DEVENNY, Lydia Frances, THORNTON, Timothy John, Professor.

Company Number
02917855
Status
active
Type
ltd
Incorporated
12 April 1994
Age
31 years
Address
C/O University Secretary The University Of Huddersfield, Huddersfield, HD1 3DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DEVENNY, Lydia Frances, THORNTON, Timothy John, Professor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UNIVERSITY OF HUDDERSFIELD PROPERTIES LIMITED

THE UNIVERSITY OF HUDDERSFIELD PROPERTIES LIMITED is an active company incorporated on 12 April 1994 with the registered office located in Huddersfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE UNIVERSITY OF HUDDERSFIELD PROPERTIES LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

02917855

LTD Company

Age

31 Years

Incorporated 12 April 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

CANALSIDE (WEST MILL) LIMITED
From: 12 April 1994To: 25 September 1997
Contact
Address

C/O University Secretary The University Of Huddersfield Queensgate Huddersfield, HD1 3DH,

Timeline

7 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

DEVENNY, Lydia Frances

Active
The University Of Huddersfield, HuddersfieldHD1 3DH
Born February 1973
Director
Appointed 17 Jan 2022

THORNTON, Timothy John, Professor

Active
The University Of Huddersfield, HuddersfieldHD1 3DH
Born October 1966
Director
Appointed 31 Jul 2015

ANDREW, Margaret

Resigned
The Grove Green Road, SheffieldS36 6BE
Secretary
Appointed 02 Nov 1998
Resigned 16 Feb 2000

BORYSLAWSKYJ, Michaela

Resigned
The University Of Huddersfield, HuddersfieldHD1 3DH
Secretary
Appointed 11 Aug 2014
Resigned 05 Sept 2019

DOWNS, Geoffrey William

Resigned
2 Dyehouse, BradfordBD15 0BE
Secretary
Appointed 01 Nov 1995
Resigned 01 Nov 1998

LOCK, David John

Resigned
Browsholme Harland Way, CottinghamHU16 5TB
Secretary
Appointed 26 Apr 1994
Resigned 31 Oct 1995

MEARS, Anthony Elwyn

Resigned
The University Of Huddersfield, HuddersfieldHD1 3DH
Secretary
Appointed 16 Feb 2000
Resigned 11 Aug 2014

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 12 Apr 1994
Resigned 26 Apr 1994

ARNISON, Albert

Resigned
The Corner House, BakewellDE45 1RR
Born March 1921
Director
Appointed 26 Apr 1994
Resigned 31 Mar 1995

ARTHUR, Fenwick, Professor

Resigned
Foxlea 89 Butternab Road, HuddersfieldHD4 7AT
Born January 1940
Director
Appointed 11 May 1995
Resigned 24 Mar 2005

DURRANDS, Kenneth James Morley

Resigned
28a Church Street, HuddersfieldHD8 9RW
Born June 1929
Director
Appointed 26 Apr 1994
Resigned 31 Mar 1995

MCCONNELL, Andrew

Resigned
The University Of Huddersfield, HuddersfieldHD1 3DH
Born November 1953
Director
Appointed 01 Jan 2002
Resigned 16 Dec 2021

PAGE, Michael Ivan, Professor

Resigned
Whitegate House, HolmfirthHD9 6RB
Born December 1944
Director
Appointed 24 Mar 2005
Resigned 10 Mar 2010

SLEE, Peter Robert, Professor

Resigned
The University Of Huddersfield, HuddersfieldHD1 3DH
Born January 1958
Director
Appointed 10 Mar 2010
Resigned 31 Jul 2015

SMELT, Paul Anthony

Resigned
258 Dunford Road, HolmfirthHD9 2RR
Born April 1939
Director
Appointed 26 Apr 1994
Resigned 31 Dec 2001

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 12 Apr 1994
Resigned 26 Apr 1994
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Dormant
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Dormant
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Secretary Company With Change Date
4 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 May 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
190190
Legacy
14 April 2009
353353
Legacy
14 April 2009
287Change of Registered Office
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 June 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
288cChange of Particulars
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1999
AAAnnual Accounts
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Certificate Change Of Name Company
24 September 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 May 1997
AAAnnual Accounts
Resolution
13 May 1997
RESOLUTIONSResolutions
Legacy
29 April 1997
363sAnnual Return (shuttle)
Resolution
28 November 1996
RESOLUTIONSResolutions
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
31 October 1995
288288
Legacy
31 October 1995
288288
Resolution
19 October 1995
RESOLUTIONSResolutions
Resolution
19 October 1995
RESOLUTIONSResolutions
Resolution
19 October 1995
RESOLUTIONSResolutions
Legacy
18 May 1995
288288
Legacy
26 April 1995
363sAnnual Return (shuttle)
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Legacy
24 June 1994
224224
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Legacy
10 May 1994
287Change of Registered Office
Memorandum Articles
10 May 1994
MEM/ARTSMEM/ARTS
Resolution
10 May 1994
RESOLUTIONSResolutions
Incorporation Company
12 April 1994
NEWINCIncorporation