UKBizDB.co.uk

SHIPTON PROPERTIES LIMITED

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

This company is commonly known as Shipton Properties Limited. The company was founded 32 years ago and was given the registration number 02644636. The firm's registered office is in YORK. You can find them at Alne Material Recycling Facility Forest Lane, Alne, York, N Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SHIPTON PROPERTIES LIMITED
Company Number:02644636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Alne Material Recycling Facility Forest Lane, Alne, York, N Yorkshire, YO61 1TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Lisle Court, Dagger Lane, Kingston Upon Hull, England, HU1 2LX

Director25 March 2021Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary11 September 1991Active
Moorgate House, Micklegate Bar, 2-6 Blossom Street, York, YO24 1AE

Secretary18 June 2001Active
6 Blossom Street, York, YO24 1AE

Secretary29 April 2005Active
The Poplars Main Street, Shipton By Beningbrough, York, YO30 1AB

Secretary02 October 1995Active
13 Beech Hill Road, Sunningdale, Ascot, SL5 0BN

Secretary11 September 1991Active
The Old Granary, Windsor Court, Greenhill Street, Stratford Upon Avon, CV37 6GG

Secretary22 February 2000Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director11 September 1991Active
Todds Green, Thirsk Industrial Estate, Thirsk, YO7 3BX

Director10 June 2010Active
The Poplars Main Street, Shipton By Beningbrough, York, YO30 1AB

Director07 January 1994Active
Todds Green, Thirsk Industrial Estate, Thirsk, YO7 3BX

Director04 November 2010Active
The Poplars, Main Street, Shipton By Beningbrough, York, YO30 1AB

Director24 September 2003Active
The Poplars Main Street, Shipton By Beningbrough, York, YO30 1AB

Director02 October 1995Active
25 The Vale, Skelton, York, YO3 6YH

Director11 September 1991Active
13 Beech Hill Road, Sunningdale, Ascot, SL5 0BN

Director11 September 1991Active
Alne Material Recycling Facility, Forest Lane, Alne, York, YO61 1TU

Director01 January 2017Active
15 Egg Hall, Epping, CM16 6SA

Director11 September 1991Active

People with Significant Control

Mrs Susan Jones
Notified on:25 March 2021
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:10 Lisle Court, Dagger Lane, Kingston Upon Hull, England, HU1 2LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
Mr Richard Jason Todd
Notified on:01 January 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Alne Materials Recycling Facility, Forest Lane, York, England, YO61 1TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Jones
Notified on:01 September 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:Alne Material Recycling Facility, Forest Lane, York, YO61 1TU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Address

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

Download
2023-06-12Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Address

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

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Address

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

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts amended with accounts type micro entity.

Download
2020-06-17Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Change person director company with change date.

Download
2020-01-03Persons with significant control

Change to a person with significant control.

Download
2019-07-22Accounts

Accounts with accounts type dormant.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.