North Yorkshire Properties Limited

DataGardener
live
Micro

North Yorkshire Properties Limited

05666489Private Limited With Share Capital

Equinox House Clifton Park, Shipton Road, York, YO305PA
Incorporated

05/01/2006

Company Age

20 years

Directors

1

Employees

1

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

North Yorkshire Properties Limited (05666489) is a private limited with share capital incorporated on 05/01/2006 (20 years old) and registered in york, YO305PA. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 05/01/2006
YO305PA
1 employees

Financial Overview

Total Assets

£25.2K

Liabilities

£2.20M

Net Assets

£-2.17M

Cash

£31

Key Metrics

1

Employees

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Charges

18

Registered

16

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

87
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-08-2024
Gazette Notice Compulsory
Category:Gazette
Date:23-07-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-07-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-08-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:01-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-05-2013
Legacy
Category:Mortgage
Date:16-04-2013
Termination Director Company With Name
Category:Officers
Date:08-04-2013
Termination Secretary Company With Name
Category:Officers
Date:08-04-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2013
Auditors Resignation Company
Category:Auditors
Date:16-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:12-03-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-08-2011
Gazette Notice Compulsary
Category:Gazette
Date:07-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-12-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2010
Legacy
Category:Officers
Date:11-05-2009
Accounts With Accounts Type Full
Category:Accounts
Date:01-04-2009
Legacy
Category:Annual Return
Date:20-03-2009
Legacy
Category:Address
Date:19-03-2009
Legacy
Category:Address
Date:19-03-2009
Legacy
Category:Accounts
Date:09-05-2008
Legacy
Category:Annual Return
Date:14-01-2008
Legacy
Category:Officers
Date:14-01-2008
Legacy
Category:Mortgage
Date:19-10-2007
Legacy
Category:Mortgage
Date:19-10-2007
Legacy
Category:Mortgage
Date:19-10-2007
Legacy
Category:Mortgage
Date:19-10-2007
Legacy
Category:Mortgage
Date:19-10-2007
Legacy
Category:Mortgage
Date:19-10-2007
Legacy
Category:Mortgage
Date:19-10-2007
Legacy
Category:Mortgage
Date:19-10-2007
Legacy
Category:Mortgage
Date:19-10-2007
Legacy
Category:Mortgage
Date:19-10-2007
Legacy
Category:Mortgage
Date:19-10-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2007
Legacy
Category:Capital
Date:26-01-2007
Legacy
Category:Annual Return
Date:26-01-2007
Legacy
Category:Address
Date:24-04-2006
Incorporation Company
Category:Incorporation
Date:05-01-2006

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date23/05/2024
Filing Date13/06/2023
Latest Accounts31/05/2022

Trading Addresses

Equinox House, Clifton Park Avenue, York, YO305PARegistered
11 Littlefield Close, Nether Poppleton, York, North Yorkshire, YO266HX

Related Companies

1

Contact

01904788308
skelwithgroup.com
Equinox House Clifton Park, Shipton Road, York, YO305PA