YORKSHIRE PROPERTIES (SOUTH) LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN5 7RR

Company number 04957937
Status Active
Incorporation Date 10 November 2003
Company Type Private Limited Company
Address 25 NEW LANE, SPROTBROUGH, DONCASTER, SOUTH YORKSHIRE, DN5 7RR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of YORKSHIRE PROPERTIES (SOUTH) LIMITED are www.yorkshirepropertiessouth.co.uk, and www.yorkshire-properties-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Yorkshire Properties South Limited is a Private Limited Company. The company registration number is 04957937. Yorkshire Properties South Limited has been working since 10 November 2003. The present status of the company is Active. The registered address of Yorkshire Properties South Limited is 25 New Lane Sprotbrough Doncaster South Yorkshire Dn5 7rr. The company`s financial liabilities are £56.45k. It is £-0.47k against last year. The cash in hand is £6.36k. It is £0.21k against last year. And the total assets are £6.48k, which is £0.19k against last year. SIMPSON, Stephen John is a Secretary of the company. HURST, John Arthur is a Director of the company. MOULSON, Richard John is a Director of the company. SIMPSON, Stephen John is a Director of the company. Director TAYLOR, Gregg has been resigned. Director TIMMS, Howard Frederick has been resigned. Director WESTMORELAND, Andrew has been resigned. The company operates in "Other letting and operating of own or leased real estate".


yorkshire properties (south) Key Finiance

LIABILITIES £56.45k
-1%
CASH £6.36k
+3%
TOTAL ASSETS £6.48k
+3%
All Financial Figures

Current Directors

Secretary
SIMPSON, Stephen John
Appointed Date: 10 November 2003

Director
HURST, John Arthur
Appointed Date: 10 November 2003
68 years old

Director
MOULSON, Richard John
Appointed Date: 10 November 2003
55 years old

Director
SIMPSON, Stephen John
Appointed Date: 10 November 2003
63 years old

Resigned Directors

Director
TAYLOR, Gregg
Resigned: 13 October 2004
Appointed Date: 10 November 2003
63 years old

Director
TIMMS, Howard Frederick
Resigned: 23 April 2012
Appointed Date: 10 November 2003
67 years old

Director
WESTMORELAND, Andrew
Resigned: 25 October 2004
Appointed Date: 10 November 2003
61 years old

Persons With Significant Control

Mr John Arthur Hurst
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Richard John Moulson
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Stephen John Simpson
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Howard Frederick Timms
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Andrew Westmoreland
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

YORKSHIRE PROPERTIES (SOUTH) LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 30 November 2016
14 Nov 2016
Confirmation statement made on 10 November 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 30 November 2015
18 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 6

05 May 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 29 more events
22 Feb 2005
Particulars of mortgage/charge
23 Dec 2004
Return made up to 10/11/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
  • 363(288) ‐ Director's particulars changed

31 Oct 2004
Director resigned
20 Oct 2004
Director resigned
10 Nov 2003
Incorporation

YORKSHIRE PROPERTIES (SOUTH) LIMITED Charges

15 February 2005
Legal charge
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 18 clarence avenue doncaster south yorkshire fixed charge…