Active
Company Information for FRADLEY PROPERTIES LTD
MILLSHAW, LEEDS, WEST YORKSHIRE, LS11 8EG,
|
Company Registration Number
01291874
Private Limited Company
Active |
Company Name | |
---|---|
FRADLEY PROPERTIES LTD | |
Legal Registered Office | |
MILLSHAW LEEDS WEST YORKSHIRE LS11 8EG Other companies in LS11 | |
Company Number | 01291874 | |
---|---|---|
Company ID Number | 01291874 | |
Date formed | 1976-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/05/2016 | |
Return next due | 04/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-01-08 19:56:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT MARSHALL |
||
JAMES THOMAS LEAVESLEY |
||
JOHN WILLIAM LEAVESLEY |
||
ROBERT MARSHALL |
||
ALAN MATTHEW SYERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART JOBBINS |
Company Secretary | ||
STUART JOBBINS |
Director | ||
PAUL TERENCE MILLINGTON |
Director | ||
NICHOLAS JAY GILBERT |
Company Secretary | ||
PAUL TERENCE MILLINGTON |
Company Secretary | ||
GEORGE MCGREGOR GAGIE |
Company Secretary | ||
PETER APPLEBY |
Director | ||
MARK ELLIOTT |
Director | ||
GEORGE MCGREGOR GAGIE |
Director | ||
MARK ERNEST GARDINER |
Director | ||
NICHOLAS ROBERT SAABYE HANSEN |
Director | ||
THOMAS IAN LAWTON |
Director | ||
ALASTAIR WILLIAM SNEDDON |
Director | ||
NORMAN WILSON TWEDDLE |
Director | ||
NIGEL CHARLES YOUNG |
Director | ||
ANTHONY JOHN WINTERTON |
Company Secretary | ||
GARETH JOHN HOLLAND |
Director | ||
ANTHONY JOHN WINTERTON |
Director | ||
RICHARD JAMES WINTERTON |
Director | ||
MICHAEL ANDREW THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LICHFIELD GARRICK (GREEN ROOM) LIMITED | Director | 2012-09-05 | CURRENT | 2012-09-05 | Active | |
LICHFIELD GARRICK THEATRE | Director | 2012-03-01 | CURRENT | 2012-03-01 | Active | |
ALREWAS HAYES LIMITED | Director | 2005-12-15 | CURRENT | 2005-12-15 | Dissolved 2017-05-30 | |
NEEDWOOD FOREST FOODS LIMITED | Director | 2004-03-05 | CURRENT | 2004-03-05 | Active | |
MIDLAND PIG PRODUCERS LIMITED | Director | 2003-05-31 | CURRENT | 1970-11-30 | Active | |
LEAVESLEY AVIATION LIMITED | Director | 2003-03-28 | CURRENT | 2003-03-28 | Active | |
LONGHAND DATA LIMITED | Director | 2001-09-28 | CURRENT | 2001-09-28 | Active | |
J. T. LEAVESLEY (ALREWAS) LIMITED | Director | 2001-09-07 | CURRENT | 1968-04-29 | Active | |
MOUSEBEAN LIMITED | Director | 2001-03-19 | CURRENT | 2000-09-14 | Active - Proposal to Strike off | |
ESSINGTON PARK LIMITED | Director | 1999-01-07 | CURRENT | 1998-12-11 | Active | |
BRANSTON INVESTMENTS LIMITED | Director | 1994-02-09 | CURRENT | 1950-07-15 | Active | |
ST. MARY'S INVESTMENTS LIMITED | Director | 1992-02-14 | CURRENT | 1956-10-25 | Active | |
J.T. LEAVESLEY LIMITED | Director | 1992-02-14 | CURRENT | 1950-04-28 | Active | |
ASTRA NO. 1 LIMITED | Director | 2011-12-31 | CURRENT | 1951-01-26 | Dissolved 2015-08-21 | |
MICKLEFIELD PROPERTIES LIMITED | Director | 2011-12-31 | CURRENT | 2000-12-14 | Active | |
SPRINGSWOOD LIMITED | Director | 2011-12-31 | CURRENT | 2000-12-14 | Active - Proposal to Strike off | |
TINGLEY LIMITED | Director | 2011-12-31 | CURRENT | 2000-12-14 | Active | |
WHINMOOR LIMITED | Director | 2011-12-31 | CURRENT | 2000-12-14 | Active | |
EVANS MANAGEMENT LIMITED | Director | 2017-01-01 | CURRENT | 2007-01-25 | Active | |
CALA EVANS RESTORATION LIMITED | Director | 2016-06-22 | CURRENT | 2003-01-09 | Active | |
EVANS DAKOTA HOTELS LIMITED | Director | 2015-03-16 | CURRENT | 2014-04-15 | Active | |
DAKOTA HOSPITALITY LIMITED | Director | 2015-03-16 | CURRENT | 2014-10-22 | Active | |
EVANS EASYSPACE (CHESTER) LIMITED | Director | 2014-03-31 | CURRENT | 2004-12-01 | Active - Proposal to Strike off | |
EVANS REGENERATION INVESTMENTS LIMITED | Director | 2011-07-01 | CURRENT | 2006-11-22 | Active - Proposal to Strike off | |
EVANS CARLTON DEVELOPMENTS LIMITED | Director | 2009-03-20 | CURRENT | 2001-09-12 | Active - Proposal to Strike off | |
F R EVANS (LEEDS) LIMITED | Director | 2009-03-17 | CURRENT | 2006-11-22 | Active | |
EVANS HOMES LIMITED | Director | 2009-02-25 | CURRENT | 1999-12-08 | Active - Proposal to Strike off | |
CITYGATE DEVELOPMENTS NO.1 LIMITED | Director | 2009-02-25 | CURRENT | 2006-11-22 | Active | |
QUARTZ POINT LIMITED | Director | 2009-02-25 | CURRENT | 2008-04-07 | Active - Proposal to Strike off | |
CITYGATE DEVELOPMENTS NO.2 LIMITED | Director | 2009-02-25 | CURRENT | 2006-11-22 | Active - Proposal to Strike off | |
FRADLEY DISTRICT CENTRE LIMITED | Director | 2009-02-25 | CURRENT | 2008-08-29 | Active - Proposal to Strike off | |
ROANDO INVESTMENTS LIMITED | Director | 2009-02-02 | CURRENT | 2006-11-22 | Active | |
BUSINESS LIVING (MILLSHAW) MANAGEMENT COMPANY LIMITED | Director | 2009-01-19 | CURRENT | 2007-03-23 | Active | |
BUSINESS LIVING (NOVUS) MANAGEMENT COMPANY LIMITED | Director | 2009-01-19 | CURRENT | 2008-01-14 | Active | |
FRADLEY PARK DEVELOPMENTS LIMITED | Director | 2009-01-16 | CURRENT | 2006-11-22 | Active | |
SPRINGHEAD DEVELOPMENTS NO.1 LIMITED | Director | 2009-01-05 | CURRENT | 2006-11-22 | Active | |
BUSINESS LIVING LIMITED | Director | 2008-11-07 | CURRENT | 2005-09-28 | Active | |
EVANS (ASHFORD) LIMITED | Director | 2001-09-28 | CURRENT | 2000-01-21 | Active - Proposal to Strike off | |
ASTRA HOUSE LIMITED | Director | 1999-08-10 | CURRENT | 1946-05-10 | Active - Proposal to Strike off | |
MARCHINGTON PROPERTIES LIMITED | Director | 1999-08-10 | CURRENT | 1884-08-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Robert Marshall on 2024-08-30 | ||
CONFIRMATION STATEMENT MADE ON 07/05/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES | |
AP03 | Appointment of Scott Gallagher as company secretary on 2022-03-31 | |
TM02 | Termination of appointment of Robert Marshall on 2022-03-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED RICHARD JAMES MARK BEAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MATTHEW SYERS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Robert Marshall on 2013-11-22 | |
AD03 | Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AD02 | Register inspection address changed from Evans Millshaw Leeds LS11 8EG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Mr Alan Matthew Syers on 2019-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 07/05/16 FULL LIST | |
AR01 | 07/05/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 07/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 07/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 07/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 07/05/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Robert Marshall as company secretary | |
AP01 | DIRECTOR APPOINTED MR ROBERT MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART JOBBINS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STUART JOBBINS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 07/05/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 07/05/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
ELRES | S386 DISP APP AUDS 04/10/04 | |
ELRES | S366A DISP HOLDING AGM 04/10/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 19/07/00 | |
225 | ACC. REF. DATE SHORTENED FROM 19/07/01 TO 31/03/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 19/07/00 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 17 HIGH STREET UTTOXETER STAFFORDSHIRE ST14 7HP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED WINTERTONS LTD. CERTIFICATE ISSUED ON 02/08/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND OAK ESTATES LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND OAK ESTATES LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND OAK ESTATES LIMITED | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRADLEY PROPERTIES LTD
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | MIDLAND KARTING LIMITED | 2008-11-08 | Outstanding |
We have found 1 mortgage charges which are owed to FRADLEY PROPERTIES LTD
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as FRADLEY PROPERTIES LTD are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |