Established in 1987, Royds Properties Ltd has its registered office in Huddersfield, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Royds, Elizabeth Ruth, Royds, Katherine Ann at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROYDS, Elizabeth Ruth | 01 April 2005 | 28 October 2010 | 1 |
ROYDS, Katherine Ann | 01 April 2005 | 01 April 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 August 2020 | |
CS01 - N/A | 17 June 2020 | |
AA - Annual Accounts | 15 August 2019 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 09 October 2017 | |
CS01 - N/A | 23 June 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 08 July 2016 | |
AA - Annual Accounts | 14 August 2015 | |
AR01 - Annual Return | 06 July 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 July 2015 | |
AD01 - Change of registered office address | 23 March 2015 | |
AP01 - Appointment of director | 06 February 2015 | |
MR01 - N/A | 12 December 2014 | |
AA - Annual Accounts | 15 October 2014 | |
MR04 - N/A | 09 August 2014 | |
MR04 - N/A | 09 August 2014 | |
MR04 - N/A | 09 August 2014 | |
MR04 - N/A | 09 August 2014 | |
MR04 - N/A | 09 August 2014 | |
MR04 - N/A | 09 August 2014 | |
MR04 - N/A | 09 August 2014 | |
MR04 - N/A | 09 August 2014 | |
MR04 - N/A | 09 August 2014 | |
MR01 - N/A | 29 July 2014 | |
MR01 - N/A | 14 July 2014 | |
MR01 - N/A | 14 July 2014 | |
MR01 - N/A | 14 July 2014 | |
MR01 - N/A | 14 July 2014 | |
MR01 - N/A | 14 July 2014 | |
MR01 - N/A | 14 July 2014 | |
MR01 - N/A | 14 July 2014 | |
AR01 - Annual Return | 25 June 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 03 July 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 22 June 2012 | |
AA - Annual Accounts | 13 July 2011 | |
AR01 - Annual Return | 23 June 2011 | |
TM02 - Termination of appointment of secretary | 23 June 2011 | |
AA - Annual Accounts | 30 June 2010 | |
AR01 - Annual Return | 18 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 June 2010 | |
AA - Annual Accounts | 19 August 2009 | |
363a - Annual Return | 19 June 2009 | |
395 - Particulars of a mortgage or charge | 04 September 2008 | |
395 - Particulars of a mortgage or charge | 04 September 2008 | |
395 - Particulars of a mortgage or charge | 04 September 2008 | |
395 - Particulars of a mortgage or charge | 04 September 2008 | |
395 - Particulars of a mortgage or charge | 04 September 2008 | |
AA - Annual Accounts | 24 July 2008 | |
363a - Annual Return | 19 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 March 2008 | |
AA - Annual Accounts | 13 December 2007 | |
363s - Annual Return | 18 July 2007 | |
AA - Annual Accounts | 16 October 2006 | |
363s - Annual Return | 26 June 2006 | |
AA - Annual Accounts | 16 August 2005 | |
363s - Annual Return | 27 July 2005 | |
288a - Notice of appointment of directors or secretaries | 27 July 2005 | |
288a - Notice of appointment of directors or secretaries | 27 July 2005 | |
288b - Notice of resignation of directors or secretaries | 27 July 2005 | |
288a - Notice of appointment of directors or secretaries | 29 April 2005 | |
288b - Notice of resignation of directors or secretaries | 29 April 2005 | |
288a - Notice of appointment of directors or secretaries | 29 April 2005 | |
AA - Annual Accounts | 19 October 2004 | |
395 - Particulars of a mortgage or charge | 18 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 2004 | |
RESOLUTIONS - N/A | 06 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 August 2004 | |
123 - Notice of increase in nominal capital | 06 August 2004 | |
363s - Annual Return | 28 June 2004 | |
AA - Annual Accounts | 26 September 2003 | |
363s - Annual Return | 25 June 2003 | |
AA - Annual Accounts | 31 October 2002 | |
395 - Particulars of a mortgage or charge | 20 September 2002 | |
395 - Particulars of a mortgage or charge | 20 September 2002 | |
363s - Annual Return | 13 August 2002 | |
AA - Annual Accounts | 21 December 2001 | |
363s - Annual Return | 28 June 2001 | |
AA - Annual Accounts | 19 September 2000 | |
363s - Annual Return | 18 July 2000 | |
AA - Annual Accounts | 04 January 2000 | |
363s - Annual Return | 09 July 1999 | |
395 - Particulars of a mortgage or charge | 17 June 1999 | |
AA - Annual Accounts | 28 January 1999 | |
363s - Annual Return | 07 August 1998 | |
AA - Annual Accounts | 14 January 1998 | |
395 - Particulars of a mortgage or charge | 06 January 1998 | |
363s - Annual Return | 30 June 1997 | |
AA - Annual Accounts | 12 November 1996 | |
363s - Annual Return | 24 June 1996 | |
AA - Annual Accounts | 17 January 1996 | |
363s - Annual Return | 12 July 1995 | |
395 - Particulars of a mortgage or charge | 08 September 1994 | |
AA - Annual Accounts | 03 September 1994 | |
363s - Annual Return | 15 August 1994 | |
363s - Annual Return | 27 June 1993 | |
AA - Annual Accounts | 17 June 1993 | |
AA - Annual Accounts | 13 August 1992 | |
363b - Annual Return | 13 August 1992 | |
288 - N/A | 30 April 1992 | |
395 - Particulars of a mortgage or charge | 02 March 1992 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 March 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 1992 | |
123 - Notice of increase in nominal capital | 19 February 1992 | |
RESOLUTIONS - N/A | 13 February 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 1992 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 17 October 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 1991 | |
AA - Annual Accounts | 08 July 1991 | |
363a - Annual Return | 08 July 1991 | |
395 - Particulars of a mortgage or charge | 25 October 1990 | |
395 - Particulars of a mortgage or charge | 25 October 1990 | |
395 - Particulars of a mortgage or charge | 25 October 1990 | |
288 - N/A | 11 October 1990 | |
RESOLUTIONS - N/A | 03 October 1990 | |
123 - Notice of increase in nominal capital | 03 October 1990 | |
AA - Annual Accounts | 31 July 1990 | |
363 - Annual Return | 31 July 1990 | |
395 - Particulars of a mortgage or charge | 08 January 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 November 1989 | |
AA - Annual Accounts | 26 September 1989 | |
363 - Annual Return | 26 September 1989 | |
395 - Particulars of a mortgage or charge | 21 September 1988 | |
PUC 2 - N/A | 10 August 1988 | |
RESOLUTIONS - N/A | 20 July 1988 | |
123 - Notice of increase in nominal capital | 20 July 1988 | |
288 - N/A | 16 June 1988 | |
RESOLUTIONS - N/A | 07 June 1988 | |
CERTNM - Change of name certificate | 10 May 1988 | |
CERTNM - Change of name certificate | 10 May 1988 | |
288 - N/A | 09 May 1988 | |
287 - Change in situation or address of Registered Office | 09 May 1988 | |
NEWINC - New incorporation documents | 02 November 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 December 2014 | Outstanding |
N/A |
A registered charge | 09 July 2014 | Outstanding |
N/A |
A registered charge | 09 July 2014 | Outstanding |
N/A |
A registered charge | 09 July 2014 | Outstanding |
N/A |
A registered charge | 09 July 2014 | Outstanding |
N/A |
A registered charge | 09 July 2014 | Outstanding |
N/A |
A registered charge | 09 July 2014 | Outstanding |
N/A |
A registered charge | 09 July 2014 | Outstanding |
N/A |
A registered charge | 08 July 2014 | Outstanding |
N/A |
Legal charge | 29 August 2008 | Fully Satisfied |
N/A |
Legal charge | 29 August 2008 | Fully Satisfied |
N/A |
Legal charge | 29 August 2008 | Fully Satisfied |
N/A |
Legal charge | 29 August 2008 | Fully Satisfied |
N/A |
Legal charge | 29 August 2008 | Fully Satisfied |
N/A |
Mortgage deed | 15 September 2004 | Fully Satisfied |
N/A |
Mortgage deed | 18 September 2002 | Fully Satisfied |
N/A |
Mortgage deed | 18 September 2002 | Fully Satisfied |
N/A |
Mortgage | 16 June 1999 | Fully Satisfied |
N/A |
Mortgage deed | 05 January 1998 | Fully Satisfied |
N/A |
Legal charge | 31 August 1994 | Fully Satisfied |
N/A |
Single debenture | 24 February 1992 | Fully Satisfied |
N/A |
Mortgage | 22 October 1990 | Fully Satisfied |
N/A |
Mortgage | 22 October 1990 | Fully Satisfied |
N/A |
Mortgage | 22 October 1990 | Fully Satisfied |
N/A |
Mortgage | 28 December 1989 | Fully Satisfied |
N/A |
Legal charge | 07 September 1988 | Fully Satisfied |
N/A |