Background WavePink WaveYellow Wave

NORTH YORKSHIRE PROPERTIES LIMITED (05666489)

NORTH YORKSHIRE PROPERTIES LIMITED (05666489) is an active UK company. incorporated on 5 January 2006. with registered office in York. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NORTH YORKSHIRE PROPERTIES LIMITED has been registered for 20 years.

Company Number
05666489
Status
active
Type
ltd
Incorporated
5 January 2006
Age
20 years
Address
Equinox House Clifton Park, York, YO30 5PA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH YORKSHIRE PROPERTIES LIMITED

NORTH YORKSHIRE PROPERTIES LIMITED is an active company incorporated on 5 January 2006 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NORTH YORKSHIRE PROPERTIES LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05666489

LTD Company

Age

20 Years

Incorporated 5 January 2006

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 May 2022 (3 years ago)
Submitted on 23 February 2024 (2 years ago)
Period: 1 June 2021 - 31 May 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 May 2024
Period: 1 June 2022 - 31 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 11 September 2023 (2 years ago)
Submitted on 15 September 2023 (2 years ago)

Next Due

Due by 25 September 2024
For period ending 11 September 2024

Previous Company Names

SKELWITH PROPERTIES LIMITED
From: 5 January 2006To: 1 April 2016
Contact
Address

Equinox House Clifton Park Shipton Road York, YO30 5PA,

Previous Addresses

11 Littlefield Close Nether Poppleton York YO26 6HX England
From: 11 July 2019To: 3 April 2023
Omega 3 Monks Cross Drive Huntington York YO32 9GZ England
From: 27 July 2017To: 11 July 2019
Garbutt & Elliott Llp Arabesque House, Monks Cross Drive Huntington York YO32 9GW England
From: 2 March 2017To: 27 July 2017
Genesis 5 Church Lane Heslington York YO10 5DQ England
From: 9 February 2016To: 2 March 2017
Genesis 5 Church Lane Heslington York YO10 5DQ England
From: 9 February 2016To: 9 February 2016
Unit 4 Tudor Court Poppleton Business Park York North Yorkshire YO26 6RS England
From: 27 January 2015To: 9 February 2016
31 Bootham York Yorkshire YO30 7BT
From: 13 December 2010To: 27 January 2015
54 Bootham York North Yorkshire YO30 7XZ
From: 5 January 2006To: 13 December 2010
Timeline

10 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Apr 13
Loan Secured
Dec 14
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Secured
Jan 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Aug 16
Loan Cleared
Mar 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Certificate Change Of Name Company
1 April 2016
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 February 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 May 2013
AA01Change of Accounting Reference Date
Legacy
16 April 2013
MG01MG01
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
27 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Auditors Resignation Company
16 October 2012
AUDAUD
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Full
12 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
7 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
11 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
19 March 2009
190190
Legacy
19 March 2009
353353
Legacy
9 May 2008
225Change of Accounting Reference Date
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
288cChange of Particulars
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 September 2007
AAAnnual Accounts
Legacy
26 January 2007
88(2)R88(2)R
Legacy
26 January 2007
363aAnnual Return
Legacy
24 April 2006
287Change of Registered Office
Incorporation Company
5 January 2006
NEWINCIncorporation