About

Registered Number: 00638262
Date of Incorporation: 29/09/1959 (65 years and 6 months ago)
Company Status: Active
Registered Address: 118 Victoria Road, Elland, West Yorkshire, HX5 0QF

 

Strafford Properties (Developments) Ltd was founded on 29 September 1959 and are based in Elland, it's status is listed as "Active". The companies director is listed as Rorke, Samuel John at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RORKE, Samuel John N/A 20 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 07 February 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 23 October 2015
CERTNM - Change of name certificate 25 September 2015
AA01 - Change of accounting reference date 16 June 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 02 January 2014
AR01 - Annual Return 01 January 2013
AA - Annual Accounts 13 December 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 24 January 2012
CH01 - Change of particulars for director 24 January 2012
MEM/ARTS - N/A 08 July 2011
AA - Annual Accounts 05 July 2011
RESOLUTIONS - N/A 20 June 2011
CC04 - Statement of companies objects 20 June 2011
AR01 - Annual Return 01 February 2011
AD01 - Change of registered office address 27 May 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 03 March 2009
RESOLUTIONS - N/A 24 September 2008
AA - Annual Accounts 27 August 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 20 August 2007
225 - Change of Accounting Reference Date 07 February 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 10 May 2006
363s - Annual Return 25 April 2006
363s - Annual Return 10 February 2005
AA - Annual Accounts 07 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 11 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 January 2004
287 - Change in situation or address of Registered Office 09 May 2003
AA - Annual Accounts 08 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 February 2003
363s - Annual Return 22 January 2003
288a - Notice of appointment of directors or secretaries 13 May 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 08 March 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 09 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 January 2000
363s - Annual Return 10 January 2000
363s - Annual Return 01 March 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 27 January 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 11 February 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 16 February 1996
AA - Annual Accounts 11 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 1995
363s - Annual Return 07 March 1995
AA - Annual Accounts 22 August 1994
363s - Annual Return 06 February 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 20 May 1993
287 - Change in situation or address of Registered Office 11 February 1993
AA - Annual Accounts 11 February 1993
288 - N/A 19 August 1992
288 - N/A 19 August 1992
AA - Annual Accounts 19 August 1992
287 - Change in situation or address of Registered Office 18 August 1992
363a - Annual Return 18 August 1992
363a - Annual Return 18 August 1992
363a - Annual Return 18 August 1992
AC92 - N/A 14 August 1992
GAZ2 - Second notification of strike-off action in London Gazette 20 August 1991
GAZ1 - First notification of strike-off action in London Gazette 30 April 1991
287 - Change in situation or address of Registered Office 12 February 1991
363 - Annual Return 02 May 1989
363 - Annual Return 04 July 1988
AA - Annual Accounts 02 February 1988
363 - Annual Return 12 January 1988
287 - Change in situation or address of Registered Office 12 January 1988
395 - Particulars of a mortgage or charge 11 December 1987
AC42 - N/A 17 November 1987
AC05 - N/A 13 November 1987
AA - Annual Accounts 20 January 1987
AA - Annual Accounts 16 July 1986
363 - Annual Return 27 June 1986
363 - Annual Return 27 June 1986
AA - Annual Accounts 16 January 1985
NEWINC - New incorporation documents 29 September 1959

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 November 1987 Fully Satisfied

N/A

Legal charge 05 February 1981 Fully Satisfied

N/A

Charge 13 October 1967 Fully Satisfied

N/A

Legal mortgage 06 March 1964 Fully Satisfied

N/A

Mortgage 16 August 1963 Fully Satisfied

N/A

Charge of whole 08 February 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.