Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRNLEY PROPERTIES LIMITED
Company Information for

FIRNLEY PROPERTIES LIMITED

GRESHAM HOUSE, 5-7 ST PAULS STREET, LEEDS, LS1 2JG,
Company Registration Number
00488049
Private Limited Company
Active

Company Overview

About Firnley Properties Ltd
FIRNLEY PROPERTIES LIMITED was founded on 1950-11-07 and has its registered office in Leeds. The organisation's status is listed as "Active". Firnley Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIRNLEY PROPERTIES LIMITED
 
Legal Registered Office
GRESHAM HOUSE
5-7 ST PAULS STREET
LEEDS
LS1 2JG
Other companies in LS1
 
Filing Information
Company Number 00488049
Company ID Number 00488049
Date formed 1950-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 08:31:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRNLEY PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C W JONES & CO   WEST HOUSE INVESTMENTS   SAGARS ACCOUNTANTS LTD   SAGARS RESTRUCTURING LTD   LAW POINT LIMITED   VAT SUPPORT SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of FIRNLEY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARGARET MIDDLEMASS
Company Secretary 2005-02-15
JOSEPH NEWMAN
Director 2015-07-07
MARRIK CRANE NEWMAN
Director 2005-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH WEXLER
Director 2005-07-13 2015-07-23
ARNOLD NEWMAN
Director 1991-08-21 2005-07-13
AUBREY NEWMAN
Director 1991-08-21 2005-02-18
CHRISTOPHER WINSTON JONES
Company Secretary 2000-12-12 2005-02-14
PETER MICHAEL TURNER
Director 1993-08-25 2005-02-14
PETER MICHAEL TURNER
Company Secretary 1992-08-12 2000-12-12
JOSEPH NEWMAN
Director 1994-11-16 1995-08-01
AUBREY NEWMAN
Company Secretary 1991-08-21 1992-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET MIDDLEMASS WEST RIDING CONSTRUCTION LIMITED Company Secretary 2005-02-15 CURRENT 1935-05-23 Active
JOSEPH NEWMAN WEST RIDING CONSTRUCTION LIMITED Director 2015-07-07 CURRENT 1935-05-23 Active
MARRIK CRANE NEWMAN WEST RIDING CONSTRUCTION LIMITED Director 2005-02-22 CURRENT 1935-05-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-21CS01CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-10-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-13AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-03-23CS01CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-11-24AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES
2019-09-25CH01Director's details changed for Mr Joseph Newman on 2019-09-25
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0122/08/15 ANNUAL RETURN FULL LIST
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR RUTH WEXLER
2015-07-15AP01DIRECTOR APPOINTED JOSEPH NEWMAN
2014-09-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0122/08/14 ANNUAL RETURN FULL LIST
2013-08-28AR0122/08/13 ANNUAL RETURN FULL LIST
2013-08-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19MISCSection 519
2012-09-12AR0122/08/12 ANNUAL RETURN FULL LIST
2012-08-22AR0121/08/12 ANNUAL RETURN FULL LIST
2012-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-09-07AR0121/08/11 ANNUAL RETURN FULL LIST
2011-09-07CH01Director's details changed for Marrik Crane Newman on 2011-08-15
2011-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2010-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-08-25AR0121/08/10 ANNUAL RETURN FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH WEXLER / 21/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARRIK CRANE NEWMAN / 21/08/2010
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 3RD FLOOR ELIZABETH HOUSE QUEEN STREET LEEDS LS1 2TW
2009-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-26363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-03363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-12363sRETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS
2007-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/06
2006-09-20363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-06-28122S-DIV 07/06/06
2006-06-28122S-DIV 07/06/06
2005-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-31363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-08-31288bDIRECTOR RESIGNED
2005-08-16288bDIRECTOR RESIGNED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-07-26288bDIRECTOR RESIGNED
2005-04-18288cDIRECTOR'S PARTICULARS CHANGED
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW SECRETARY APPOINTED
2005-03-02288bDIRECTOR RESIGNED
2005-03-02288bSECRETARY RESIGNED
2005-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-03363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-07-07288bSECRETARY RESIGNED
2004-04-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-04-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-01363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2002-09-20363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-26288cSECRETARY'S PARTICULARS CHANGED
2001-09-26363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-18288aNEW SECRETARY APPOINTED
2000-12-18288bDIRECTOR RESIGNED
2000-08-23363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
1999-09-20363sRETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-08-27363sRETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS
1998-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-09-01363sRETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS
1997-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to FIRNLEY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRNLEY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE BY WAY OF LEGAL MORTGAGE 1973-12-12 Satisfied THE LORD MAYOR ALDERMAN & CITIZENS OF THE CITY OF LEEDS
CHARGE 1973-03-07 Satisfied OTTEY BUILDING SOCIETY
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT 28/3/68. 1967-09-07 Satisfied OTLEY BUILDING SOCIETY
LEGAL CHARGE 1965-12-22 Satisfied THE LORD MAYOR, ALDERMEN & CITIZENS OF LEEDS
LEGAL CHARGE 1965-08-27 Satisfied THE LORD MAYOR, ALDERMEN & CITIZENS OF LEEDS
LEGAL CHARGE 1965-07-08 Satisfied THE LORD MAYOR, ALDERMEN & CITIZENS OF LEEDS
LEGAL CHARGE 1963-02-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1960-12-01 Satisfied MRS. H. WARMAN
LEGAL CHARGE (REGISTERED PURSUANT TO AN ORDER OF COURT DATED 2.2.53 1952-11-20 Satisfied MRS. G.B. BOWMAN
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FIRNLEY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of FIRNLEY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRNLEY PROPERTIES LIMITED
Trademarks
We have not found any records of FIRNLEY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRNLEY PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FIRNLEY PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
Business rates information was found for FIRNLEY PROPERTIES LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SHOP AND PREMISES 10 BRANCH ROAD ARMLEY LEEDS LS12 3AQ 4,25015/11/2010
STORE AND PREMISES REAR OF 116 DOMESTIC STREET HOLBECK LEEDS LS11 9SG 3,05001/04/2008
SHOP AND PREMISES 1 WELTON ROAD HEADINGLEY LEEDS LS6 1EE 2,65007/04/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRNLEY PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRNLEY PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.