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

YORKDALE PROPERTIES LIMITED

MARLANDS MILL BINGLEY ROAD, LEES MOOR, KEIGHLEY, WEST YORKSHIRE, BD21 5QE,
Company Registration Number
02119882
Private Limited Company
Active

Company Overview

About Yorkdale Properties Ltd
YORKDALE PROPERTIES LIMITED was founded on 1987-04-06 and has its registered office in Keighley. The organisation's status is listed as "Active". Yorkdale 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
YORKDALE PROPERTIES LIMITED
 
Legal Registered Office
MARLANDS MILL BINGLEY ROAD
LEES MOOR
KEIGHLEY
WEST YORKSHIRE
BD21 5QE
Other companies in BD20
 
Filing Information
Company Number 02119882
Company ID Number 02119882
Date formed 1987-04-06
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 06/06/2016
Return next due 04/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB651881226  
Last Datalog update: 2024-03-05 08:49:20
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 YORKDALE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN TIMOTHY WATT
Company Secretary 2016-10-08
SANDRA ELIZABETH BENNISON
Director 2001-02-01
SUSAN RUTH DOMINGUEZ
Director 2001-02-01
RUTH MAY VINCENT
Director 1999-01-04
JOHN TIMOTHY WATT
Director 2001-02-01
SAMUEL NEIL WATT
Director 1991-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL NEIL WATT
Company Secretary 1991-06-08 2018-07-10
NEVILLE DANIEL VINCENT
Director 1991-06-08 2016-03-14
DAVID IAN VINCENT
Director 2001-02-01 2014-01-21
MAUREEN ISOBEL WATT
Director 1999-01-04 2007-08-13

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
2023-12-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2023-02-15Director's details changed for Mr Samuel Neil Watt on 2023-02-07
2023-01-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM 7 Fern Court Utley Keighley West Yorkshire BD20 6HS
2022-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/22 FROM 7 Fern Court Utley Keighley West Yorkshire BD20 6HS
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH UPDATES
2021-11-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11PSC04Change of details for Mrs Susan Ruth Dominguez as a person with significant control on 2020-07-29
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MAY VINCENT
2020-10-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CH01Director's details changed for Mrs Susan Ruth Dominguez on 2020-10-01
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-06-10CH01Director's details changed for Mrs Susan Ruth Dominguez on 2020-06-05
2019-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-08-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2019-05-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN RUTH DOMINGUEZ
2019-05-28CH01Director's details changed for Mrs Sandra Elizabeth Bennison on 2019-05-15
2018-09-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-07-10TM02Termination of appointment of Samuel Neil Watt on 2018-07-10
2017-08-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH NO UPDATES
2016-10-12AP03Appointment of Mr John Timothy Watt as company secretary on 2016-10-08
2016-09-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 25240
2016-07-04AR0106/06/16 ANNUAL RETURN FULL LIST
2016-07-04CH01Director's details changed for Mrs Sandra Elizabeth Bennison on 2015-09-28
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE DANIEL VINCENT
2015-07-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 25240
2015-06-25AR0106/06/15 ANNUAL RETURN FULL LIST
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ELIZABETH BENNISON / 25/03/2015
2015-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN RUTH DOMINGUEZ / 25/09/2014
2014-08-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 25240
2014-06-30AR0106/06/14 ANNUAL RETURN FULL LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VINCENT
2014-06-30CH01Director's details changed for Mrs Sandra Elizabeth Bennison on 2014-01-01
2013-10-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0106/06/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-02AR0106/06/12 FULL LIST
2011-08-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-20AR0106/06/11 FULL LIST
2010-07-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-28AR0106/06/10 FULL LIST
2010-06-27AD02SAIL ADDRESS CREATED
2010-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL NEIL WATT / 01/10/2009
2010-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TIMOTHY WATT / 01/10/2009
2010-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH MAY VINCENT / 01/10/2009
2010-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE DANIEL VINCENT / 01/10/2009
2010-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN VINCENT / 01/10/2009
2010-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN RUTH DOMINGUEZ / 01/10/2009
2010-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ELIZABETH BENNISON / 01/10/2009
2009-07-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-06-15288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WATT / 15/06/2009
2009-01-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-09RES01ALTER ARTICLES 08/11/2008
2009-01-09RES12VARYING SHARE RIGHTS AND NAMES
2008-08-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / RUTH VINCENT / 01/06/2008
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN DOMINGUEZ / 01/04/2008
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / NEVILLE VINCENT / 01/06/2008
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / SANDRA BENNISON / 01/04/2008
2007-08-21288bDIRECTOR RESIGNED
2007-06-28363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-06363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
2005-09-15225ACC. REF. DATE EXTENDED FROM 26/03/05 TO 31/03/05
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-20363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-15363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-12-1288(2)RAD 04/12/03--------- £ SI 5040@1=5040 £ IC 20200/25240
2003-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03
2003-06-20363sRETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS
2002-10-0488(2)RAD 26/09/02--------- £ SI 14000@1=14000 £ IC 6200/20200
2002-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02
2002-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-14363sRETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS
2001-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01
2001-06-27363sRETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS
2001-02-08288aNEW DIRECTOR APPOINTED
2001-02-08288aNEW DIRECTOR APPOINTED
2001-02-08288aNEW DIRECTOR APPOINTED
2001-02-08288aNEW DIRECTOR APPOINTED
2000-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00
2000-06-21363sRETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS
2000-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99
1999-06-10363sRETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS
1999-02-03288aNEW DIRECTOR APPOINTED
1999-02-03288aNEW DIRECTOR APPOINTED
1998-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98
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 YORKDALE 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 YORKDALE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-12-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-09-04 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of YORKDALE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORKDALE PROPERTIES LIMITED
Trademarks
We have not found any records of YORKDALE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKDALE 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 YORKDALE 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 YORKDALE 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 YORKDALE 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 YORKDALE 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 BD21 5QE

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4