Background WavePink WaveYellow Wave

CLASSIC PROPERTIES LIMITED (06788891)

CLASSIC PROPERTIES LIMITED (06788891) is an active UK company. incorporated on 12 January 2009. with registered office in Barnsley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLASSIC PROPERTIES LIMITED has been registered for 17 years. Current directors include BROOK, Jason Lee, BROOK, John Martin.

Company Number
06788891
Status
active
Type
ltd
Incorporated
12 January 2009
Age
17 years
Address
Lower Plaza 1, Gateway Plaza, Barnsley, S70 2RF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BROOK, Jason Lee, BROOK, John Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSIC PROPERTIES LIMITED

CLASSIC PROPERTIES LIMITED is an active company incorporated on 12 January 2009 with the registered office located in Barnsley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLASSIC PROPERTIES LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06788891

LTD Company

Age

17 Years

Incorporated 12 January 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

PARK GROVE PROPERTY LIMITED
From: 23 April 2009To: 15 August 2016
PARK GROVE MEDICAL SERVICES LIMITED
From: 30 March 2009To: 23 April 2009
GWECO 428 LIMITED
From: 12 January 2009To: 30 March 2009
Contact
Address

Lower Plaza 1, Gateway Plaza Fitzwilliam Street Barnsley, S70 2RF,

Previous Addresses

Lower Plaza 1 Fitzwilliam Street Barnsley South Yorkshire S70 2RF
From: 2 August 2013To: 31 October 2016
Brook House Great Cliffe Court Dodworth Business Park Barnsley South Yorkshire S75 3SP
From: 12 January 2009To: 2 August 2013
Timeline

7 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Jul 12
Director Joined
Jul 12
Loan Secured
Apr 17
Loan Cleared
Aug 18
Loan Secured
May 21
Loan Secured
Nov 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BROOK, Jason Lee

Active
Fitzwilliam Street, BarnsleyS70 2RF
Born February 1972
Director
Appointed 01 Apr 2009

BROOK, John Martin

Active
Fitzwilliam Street, BarnsleyS70 2RF
Born June 1948
Director
Appointed 05 Jul 2012

BELL, Matthew

Resigned
Fitzwilliam Street, BarnsleyS70 2RF
Secretary
Appointed 30 Jan 2018
Resigned 14 May 2021

BRIDGER, Benjamin Matthew

Resigned
Fitzwilliam Street, BarnsleyS70 2RF
Secretary
Appointed 14 May 2021
Resigned 30 May 2022

GILMAN, Christopher Edward

Resigned
3 Court Barton Lane, WetherbyLS23 6SN
Born April 1967
Director
Appointed 01 Apr 2009
Resigned 05 Jul 2012

HOLDEN, John Layfield

Resigned
Daleside Barn, Burley In WharfedaleLS29 7BL
Born December 1957
Director
Appointed 12 Jan 2009
Resigned 01 Apr 2009

GWECO DIRECTORS LIMITED

Resigned
Piccadilly, BradfordBD1 3LX
Corporate director
Appointed 12 Jan 2009
Resigned 01 Apr 2009

Persons with significant control

1

Fitzwilliam Street, BarnsleyS70 2RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
30 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Elect To Keep The Directors Register Information On The Public Register
31 October 2016
EH01EH01
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Elect To Keep The Secretaries Register Information On The Public Register
31 October 2016
EH03EH03
Elect To Keep The Directors Residential Address Register Information On The Public Register
31 October 2016
EH02EH02
Resolution
15 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Small
29 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
11 January 2010
AA01Change of Accounting Reference Date
Legacy
5 August 2009
287Change of Registered Office
Legacy
4 July 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
287Change of Registered Office
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 March 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 January 2009
NEWINCIncorporation