UKBizDB.co.uk

ENERGYLINE PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Energyline Properties Limited. The company was founded 11 years ago and was given the registration number 08425664. The firm's registered office is in ROTHERHAM. You can find them at 24-26 Mansfield Road, , Rotherham, South Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ENERGYLINE PROPERTIES LIMITED
Company Number:08425664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:24-26 Mansfield Road, Rotherham, South Yorkshire, S60 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee Court, Copgrove, Harrogate, England, HG3 3TB

Director23 May 2022Active
York House, 9 York Place, Knaresborough, England, HG5 0AD

Director23 May 2022Active
York House, 9 York Place, Knaresborough, England, HG5 0AD

Director23 May 2022Active
24-26, Mansfield Road, Rotherham, United Kingdom, S60 2DT

Director01 March 2013Active
24-26, Mansfield Road, Rotherham, United Kingdom, S60 2DT

Director12 January 2017Active

People with Significant Control

Mr Sam Carl Warburton
Notified on:26 April 2022
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Jubilee Court, Copgrove, Harrogate, England, HG3 3TB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Amy Joanna Naylor
Notified on:26 April 2022
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:York House, 9 York Place, Knaresborough, England, HG5 0AD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
James Alex Warburton
Notified on:26 April 2022
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:Jubilee Court, Copgrove, Harrogate, England, HG3 3TB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr John Warburton
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:24-26, Mansfield Road, Rotherham, United Kingdom, S60 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Capital

Capital name of class of shares.

Download
2024-01-15Capital

Capital variation of rights attached to shares.

Download
2024-01-15Incorporation

Memorandum articles.

Download
2024-01-15Resolution

Resolution.

Download
2024-01-03Capital

Capital allotment shares.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Address

Change registered office address company with date old address new address.

Download
2023-05-15Address

Change registered office address company with date old address new address.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-05-30Resolution

Resolution.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.