About

Registered Number: 02647811
Date of Incorporation: 23/09/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: 50 Crowlees Road, Mirfield, West Yorkshire, WF14 9JE

 

Founded in 1991, David Bottomley Properties Ltd have registered office in West Yorkshire. The companies directors are listed as Bottomley, Alison Elizebeth, Bottomley, David Gordon, Bottomley, Gordon Woodhead, Buttery, Harry, Bottomley, Elsie May in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTTOMLEY, David Gordon 23 September 1991 - 1
BOTTOMLEY, Elsie May 23 September 1991 16 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BOTTOMLEY, Alison Elizebeth 24 November 2008 - 1
BOTTOMLEY, Gordon Woodhead 28 July 1992 23 November 2008 1
BUTTERY, Harry 23 September 1991 28 July 1992 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 22 July 2019
MR04 - N/A 15 April 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 06 September 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 23 September 2015
MR04 - N/A 19 February 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 23 September 2014
CH01 - Change of particulars for director 02 April 2014
CH03 - Change of particulars for secretary 02 April 2014
TM01 - Termination of appointment of director 18 March 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 09 October 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 08 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 11 September 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 11 September 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 01 October 2002
AA - Annual Accounts 18 August 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 25 August 2000
395 - Particulars of a mortgage or charge 18 July 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 24 August 1999
395 - Particulars of a mortgage or charge 30 June 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 16 September 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 21 August 1997
395 - Particulars of a mortgage or charge 19 August 1997
395 - Particulars of a mortgage or charge 13 September 1996
395 - Particulars of a mortgage or charge 13 September 1996
363s - Annual Return 12 September 1996
AA - Annual Accounts 11 July 1996
363s - Annual Return 18 September 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 06 October 1994
395 - Particulars of a mortgage or charge 22 July 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 20 September 1993
AA - Annual Accounts 01 September 1993
395 - Particulars of a mortgage or charge 24 September 1992
363b - Annual Return 24 September 1992
AA - Annual Accounts 07 September 1992
288 - N/A 25 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 May 1992
395 - Particulars of a mortgage or charge 29 April 1992
MEM/ARTS - N/A 07 October 1991
288 - N/A 02 October 1991
NEWINC - New incorporation documents 23 September 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 July 2000 Outstanding

N/A

Legal charge 09 June 1999 Outstanding

N/A

Legal charge 14 August 1997 Fully Satisfied

N/A

Legal charge 09 September 1996 Fully Satisfied

N/A

Legal charge 09 September 1996 Outstanding

N/A

Legal charge 15 July 1994 Outstanding

N/A

Legal charge 18 September 1992 Fully Satisfied

N/A

Debenture 23 April 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.