About

Registered Number: 02344354
Date of Incorporation: 07/02/1989 (35 years and 4 months ago)
Company Status: Active
Registered Address: Oakwell House, 7 Butts Court, Leeds, West Yorkshire, LS1 5JS

 

Established in 1989, South Parade Properties Ltd has its registered office in Leeds, it's status at Companies House is "Active". South Parade Properties Ltd has no directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 08 February 2019
AA - Annual Accounts 22 January 2019
RESOLUTIONS - N/A 21 January 2019
SH08 - Notice of name or other designation of class of shares 21 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 21 January 2019
CS01 - N/A 06 February 2018
AA - Annual Accounts 27 December 2017
MR04 - N/A 18 October 2017
MR04 - N/A 18 October 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 16 January 2017
AP01 - Appointment of director 29 November 2016
MR04 - N/A 22 September 2016
MR04 - N/A 22 September 2016
MR04 - N/A 22 September 2016
MR04 - N/A 22 September 2016
MR04 - N/A 22 September 2016
MR04 - N/A 22 September 2016
MR01 - N/A 16 September 2016
MR01 - N/A 16 September 2016
MR01 - N/A 16 September 2016
AP01 - Appointment of director 08 September 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 10 January 2013
MG01 - Particulars of a mortgage or charge 29 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 May 2012
AR01 - Annual Return 06 March 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 24 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
AR01 - Annual Return 09 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
AA - Annual Accounts 13 January 2010
CH01 - Change of particulars for director 05 October 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 28 February 2008
395 - Particulars of a mortgage or charge 21 November 2007
395 - Particulars of a mortgage or charge 21 November 2007
363a - Annual Return 07 March 2007
353 - Register of members 07 March 2007
AA - Annual Accounts 01 March 2007
AUD - Auditor's letter of resignation 04 December 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 05 February 2004
AA - Annual Accounts 28 November 2003
395 - Particulars of a mortgage or charge 21 October 2003
395 - Particulars of a mortgage or charge 15 October 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 31 January 2003
395 - Particulars of a mortgage or charge 29 June 2002
395 - Particulars of a mortgage or charge 27 April 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 02 February 2002
287 - Change in situation or address of Registered Office 17 August 2001
AA - Annual Accounts 26 February 2001
363s - Annual Return 09 February 2001
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2000
123 - Notice of increase in nominal capital 03 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 02 February 2000
395 - Particulars of a mortgage or charge 11 October 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 03 March 1998
AA - Annual Accounts 23 February 1998
288c - Notice of change of directors or secretaries or in their particulars 21 January 1998
363s - Annual Return 11 March 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 14 February 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 09 February 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 10 December 1994
395 - Particulars of a mortgage or charge 26 July 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 07 December 1993
CERTNM - Change of name certificate 27 May 1993
CERTNM - Change of name certificate 27 May 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 17 February 1993
AUD - Auditor's letter of resignation 17 March 1992
AA - Annual Accounts 02 March 1992
363s - Annual Return 30 January 1992
363a - Annual Return 24 January 1992
395 - Particulars of a mortgage or charge 15 November 1991
AA - Annual Accounts 17 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 January 1991
363a - Annual Return 06 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1989
288 - N/A 25 May 1989
288 - N/A 25 May 1989
287 - Change in situation or address of Registered Office 19 February 1989
288 - N/A 19 February 1989
NEWINC - New incorporation documents 07 February 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2016 Outstanding

N/A

A registered charge 13 September 2016 Outstanding

N/A

A registered charge 13 September 2016 Outstanding

N/A

Legal charge 21 December 2012 Outstanding

N/A

Deed of legal mortgage 20 January 2012 Outstanding

N/A

Deed of legal mortgage 20 January 2012 Outstanding

N/A

Mortgage deed 16 November 2007 Fully Satisfied

N/A

Mortgage deed 16 November 2007 Fully Satisfied

N/A

Mortgage 17 October 2003 Fully Satisfied

N/A

Mortgage deed 13 October 2003 Fully Satisfied

N/A

Legal charge 28 June 2002 Fully Satisfied

N/A

Mortgage deed 25 April 2002 Fully Satisfied

N/A

Legal charge 21 September 1999 Fully Satisfied

N/A

Legal mortgage 22 July 1994 Fully Satisfied

N/A

Legal charge 06 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.