Background WavePink WaveYellow Wave

HIGH FOLD PROPERTIES LIMITED (07149826)

HIGH FOLD PROPERTIES LIMITED (07149826) is an active UK company. incorporated on 8 February 2010. with registered office in York. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HIGH FOLD PROPERTIES LIMITED has been registered for 16 years. Current directors include RATCLIFFE, Andrew Royal, RATCLIFFE, Elisabeth Ann.

Company Number
07149826
Status
active
Type
ltd
Incorporated
8 February 2010
Age
16 years
Address
Lane End Beadlam, York, YO62 7SS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RATCLIFFE, Andrew Royal, RATCLIFFE, Elisabeth Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGH FOLD PROPERTIES LIMITED

HIGH FOLD PROPERTIES LIMITED is an active company incorporated on 8 February 2010 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HIGH FOLD PROPERTIES LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07149826

LTD Company

Age

16 Years

Incorporated 8 February 2010

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 10 October 2025 (6 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

ADVERTA LIMITED
From: 8 February 2010To: 2 December 2022
Contact
Address

Lane End Beadlam Nawton York, YO62 7SS,

Previous Addresses

High Fold Glasshouses Harrogate HG3 5QQ England
From: 1 December 2022To: 11 July 2024
9 College Business Park Kearsley Road Ripon North Yorkshire HG4 2RN
From: 16 January 2015To: 1 December 2022
Evans Business Centre Hartwith Way Harrogate North Yorks HG3 2XA
From: 28 March 2012To: 16 January 2015
St John's House John Street Harrogate North Yorkshire HG1 1NH United Kingdom
From: 8 February 2010To: 28 March 2012
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Share Issue
Jun 10
Director Left
Apr 12
Director Joined
Apr 13
Director Left
Apr 13
Loan Secured
Nov 14
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Nov 22
Director Left
Sept 23
Director Joined
Aug 24
Owner Exit
Aug 24
New Owner
Feb 26
New Owner
Feb 26
3
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RATCLIFFE, Andrew Royal

Active
Beadlam, YorkYO62 7SS
Born October 1966
Director
Appointed 09 Aug 2024

RATCLIFFE, Elisabeth Ann

Active
Beadlam, YorkYO62 7SS
Born August 1968
Director
Appointed 08 Feb 2010

FERNLEY, Roger Laurence

Resigned
John Street, HarrogateHG1 1NH
Born March 1945
Director
Appointed 08 Feb 2010
Resigned 31 Jul 2011

HARVEY, Peter

Resigned
Hartwith Way, HarrogateHG3 2XA
Born August 1953
Director
Appointed 18 Jun 2010
Resigned 04 Apr 2013

PEDDLE, Julian Henry

Resigned
Glasshouses, HarrogateHG3 5QQ
Born November 1954
Director
Appointed 04 Apr 2013
Resigned 07 Jul 2023

Persons with significant control

4

3 Active
1 Ceased

Mr Andrew Ratcliffe

Active
Beadlam, YorkYO62 7SS
Born October 1966

Nature of Control

Significant influence or control
Notified 13 Feb 2026

Elisabeth Ratcliffe

Active
Beadlam, YorkYO62 7SS
Born August 1968

Nature of Control

Significant influence or control
Notified 13 Feb 2026
Beadlam, YorkYO62 7SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2024

Mrs. Elisabeth Ann Ratcliffe

Ceased
Beadlam, YorkYO62 7SS
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Feb 2017
Ceased 07 Jul 2024
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 August 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
2 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Legacy
6 April 2013
MG01MG01
Legacy
19 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Capital Allotment Shares
25 June 2010
SH01Allotment of Shares
Capital Allotment Shares
25 June 2010
SH01Allotment of Shares
Resolution
25 June 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 June 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
25 June 2010
RESOLUTIONSResolutions
Incorporation Company
8 February 2010
NEWINCIncorporation