Background WavePink WaveYellow Wave

NAYLOR PROPERTY HOLDINGS LIMITED (14694095)

NAYLOR PROPERTY HOLDINGS LIMITED (14694095) is an active UK company. incorporated on 28 February 2023. with registered office in Barnsley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NAYLOR PROPERTY HOLDINGS LIMITED has been registered for 3 years. Current directors include HADLEY, Raymond, NAYLOR, Edward George.

Company Number
14694095
Status
active
Type
ltd
Incorporated
28 February 2023
Age
3 years
Address
Naylor House Valley Road, Barnsley, S73 0BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HADLEY, Raymond, NAYLOR, Edward George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAYLOR PROPERTY HOLDINGS LIMITED

NAYLOR PROPERTY HOLDINGS LIMITED is an active company incorporated on 28 February 2023 with the registered office located in Barnsley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NAYLOR PROPERTY HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14694095

LTD Company

Age

3 Years

Incorporated 28 February 2023

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Naylor House Valley Road Wombwell Barnsley, S73 0BS,

Previous Addresses

Clough Green Cawthorne Barnsley South Yorkshire S75 4AD United Kingdom
From: 28 February 2023To: 13 June 2024
Timeline

4 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Feb 23
Capital Update
Feb 24
Director Joined
Feb 24
Funding Round
Mar 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HADLEY, Raymond

Active
Valley Road, BarnsleyS73 0BS
Secretary
Appointed 01 Mar 2024

HADLEY, Raymond

Active
Valley Road, BarnsleyS73 0BS
Born May 1953
Director
Appointed 01 Mar 2024

NAYLOR, Edward George

Active
Valley Road, BarnsleyS73 0BS
Born July 1963
Director
Appointed 28 Feb 2023

Persons with significant control

2

The Board Of The Pension Protection Fund

Active
12 Dingwall Road, CroydonCR0 2NA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2024

Mr Edward George Naylor

Active
Valley Road, BarnsleyS73 0BS
Born July 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Memorandum Articles
22 July 2024
MAMA
Resolution
22 July 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 July 2024
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Resolution
20 March 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
12 March 2024
SH10Notice of Particulars of Variation
Memorandum Articles
12 March 2024
MAMA
Capital Variation Of Rights Attached To Shares
12 March 2024
SH10Notice of Particulars of Variation
Memorandum Articles
12 March 2024
MAMA
Resolution
12 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Legacy
5 March 2024
CAP-SSCAP-SS
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
1 March 2024
SH19Statement of Capital
Legacy
1 March 2024
SH20SH20
Legacy
1 March 2024
CAP-SSCAP-SS
Resolution
1 March 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Incorporation Company
28 February 2023
NEWINCIncorporation