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

CAWLANDS PROPERTIES LIMITED

NEWHOLME, THORNTON LE MOOR, NORTHALLERTON, NORTH YORKSHIRE, DL7 9JD,
Company Registration Number
00842696
Private Limited Company
Active

Company Overview

About Cawlands Properties Ltd
CAWLANDS PROPERTIES LIMITED was founded on 1965-03-25 and has its registered office in Northallerton. The organisation's status is listed as "Active". Cawlands Properties Limited is a Private Limited Company registered in UNITED KINGDOM 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
CAWLANDS PROPERTIES LIMITED
 
Legal Registered Office
NEWHOLME
THORNTON LE MOOR
NORTHALLERTON
NORTH YORKSHIRE
DL7 9JD
Other companies in LS19
 
Filing Information
Company Number 00842696
Company ID Number 00842696
Date formed 1965-03-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:44:55
Primary Source:Companies House
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 CAWLANDS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
A & R ACCOUNTANCY LIMITED
Company Secretary 2006-11-10
DAVID HOWARD MICHAEL WALKER
Director 1990-12-31
SUSAN JANE WALKER
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE ELIZABETH FOX
Company Secretary 2000-01-06 2006-11-10
JONATHAN DAVID MILNES WALKER
Director 1992-03-25 2002-01-08
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 1992-04-14 2000-01-06
SUSAN JANE WALKER
Company Secretary 1990-12-31 1992-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
A & R ACCOUNTANCY LIMITED PEACOCK INVESTMENT LIMITED Company Secretary 2006-11-10 CURRENT 1956-10-05 Active - Proposal to Strike off
A & R ACCOUNTANCY LIMITED C.E.N.T.R.E. LEASING AND MANAGEMENT LIMITED Company Secretary 2006-11-10 CURRENT 1972-06-15 Active
A & R ACCOUNTANCY LIMITED FORBES ELECTRONICS LIMITED Company Secretary 2006-11-10 CURRENT 1996-02-01 Active
A & R ACCOUNTANCY LIMITED TILLASU ESTATES LIMITED Company Secretary 2006-11-10 CURRENT 1946-06-01 Active
A & R ACCOUNTANCY LIMITED WALKER PARK SECURITIES LIMITED Company Secretary 2006-11-10 CURRENT 1971-04-23 Active
A & R ACCOUNTANCY LIMITED INSPAN SECURITIES LIMITED Company Secretary 2006-11-10 CURRENT 1972-06-16 Active
A & R ACCOUNTANCY LIMITED REGENCY COURT (LEEDS) LIMITED Company Secretary 2006-10-27 CURRENT 1964-04-03 Active
DAVID HOWARD MICHAEL WALKER WALKER PARK SECURITIES LIMITED Director 1992-02-09 CURRENT 1971-04-23 Active
DAVID HOWARD MICHAEL WALKER PEACOCK INVESTMENT LIMITED Director 1991-11-12 CURRENT 1956-10-05 Active - Proposal to Strike off
DAVID HOWARD MICHAEL WALKER TILLASU ESTATES LIMITED Director 1991-05-31 CURRENT 1946-06-01 Active
DAVID HOWARD MICHAEL WALKER INSPAN SECURITIES LIMITED Director 1990-12-31 CURRENT 1972-06-16 Active
SUSAN JANE WALKER PEACOCK INVESTMENT LIMITED Director 2018-01-08 CURRENT 1956-10-05 Active - Proposal to Strike off
SUSAN JANE WALKER C.E.N.T.R.E. LEASING AND MANAGEMENT LIMITED Director 1991-05-14 CURRENT 1972-06-15 Active
SUSAN JANE WALKER INSPAN SECURITIES LIMITED Director 1990-12-31 CURRENT 1972-06-16 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
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-28Current accounting period extended from 24/03/24 TO 31/03/24
2024-03-20Previous accounting period shortened from 25/03/23 TO 24/03/23
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-03-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23REGISTERED OFFICE CHANGED ON 23/02/23 FROM Tarn House 77 High Street Yeadon Leeds West Yorkshire LS19 7SP
2023-02-10APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD MICHAEL WALKER
2023-02-10CESSATION OF DAVID HOWARD MICHAEL WALKER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-21Previous accounting period shortened from 27/03/22 TO 26/03/22
2022-12-21AA01Previous accounting period shortened from 27/03/22 TO 26/03/22
2022-03-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-25Previous accounting period shortened from 28/03/21 TO 27/03/21
2021-12-25AA01Previous accounting period shortened from 28/03/21 TO 27/03/21
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29AA01Current accounting period shortened from 29/03/20 TO 28/03/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-08LATEST SOC08/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-19AA01Previous accounting period shortened from 30/03/13 TO 29/03/13
2013-03-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-06AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-19AA01Previous accounting period shortened from 31/03/12 TO 30/03/12
2012-01-11MG01Particulars of a mortgage or charge / charge no: 8
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-14AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE WALKER / 21/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD MICHAEL WALKER / 01/10/2009
2010-01-14CH04SECRETARY'S DETAILS CHNAGED FOR A & R ACCOUNTANCY LIMITED on 2009-10-01
2009-12-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM C/O FOX JENNINGS PARTNERSHIP LLP TARN HOUSE 77 HIGH STREET YEADON LEEDS WEST YORKSHIRE LS197SP
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-24395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03288aNEW SECRETARY APPOINTED
2007-07-03288bSECRETARY RESIGNED
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-30363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-31363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: C/O FOX & CO 1 GILL LANE, YEADON LEEDS WEST YORKSHIRE LS19 7SF
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-18363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-24363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS; AMEND
2003-04-11395PARTICULARS OF MORTGAGE/CHARGE
2003-02-18395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-29363sRETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS; AMEND
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-14288bDIRECTOR RESIGNED
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-15287REGISTERED OFFICE CHANGED ON 15/05/01 FROM: 1 GILL LANE YEADON LEEDS WEST YORKSHIRE LS19 7SF
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-20288cDIRECTOR'S PARTICULARS CHANGED
2001-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-14287REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 41 PARK SQUARE LEEDS LS1 2NS
2000-01-14288bSECRETARY RESIGNED
2000-01-14288aNEW SECRETARY APPOINTED
2000-01-12363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-14363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-04395PARTICULARS OF MORTGAGE/CHARGE
1998-01-25363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-30363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-26288SECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
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 CAWLANDS 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 CAWLANDS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-01-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-08-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-04-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-02-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-05-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1987-07-20 Satisfied ALLIED IRISH FINANCE COMPANY
CHARGE 1976-08-25 Outstanding F. POTTER
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 CAWLANDS PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CAWLANDS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAWLANDS PROPERTIES LIMITED
Trademarks
We have not found any records of CAWLANDS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAWLANDS 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 (68209 - Other letting and operating of own or leased real estate) as CAWLANDS PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CAWLANDS PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAWLANDS 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 CAWLANDS 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.
    Other companies at postcode DL7 9JD