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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Lisle Court, Dagger Lane, Kingston Upon Hull, England, HU1 2LX | Director | 25 March 2021 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Secretary | 11 September 1991 | Active |
Moorgate House, Micklegate Bar, 2-6 Blossom Street, York, YO24 1AE | Secretary | 18 June 2001 | Active |
6 Blossom Street, York, YO24 1AE | Secretary | 29 April 2005 | Active |
The Poplars Main Street, Shipton By Beningbrough, York, YO30 1AB | Secretary | 02 October 1995 | Active |
13 Beech Hill Road, Sunningdale, Ascot, SL5 0BN | Secretary | 11 September 1991 | Active |
The Old Granary, Windsor Court, Greenhill Street, Stratford Upon Avon, CV37 6GG | Secretary | 22 February 2000 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 11 September 1991 | Active |
Todds Green, Thirsk Industrial Estate, Thirsk, YO7 3BX | Director | 10 June 2010 | Active |
The Poplars Main Street, Shipton By Beningbrough, York, YO30 1AB | Director | 07 January 1994 | Active |
Todds Green, Thirsk Industrial Estate, Thirsk, YO7 3BX | Director | 04 November 2010 | Active |
The Poplars, Main Street, Shipton By Beningbrough, York, YO30 1AB | Director | 24 September 2003 | Active |
The Poplars Main Street, Shipton By Beningbrough, York, YO30 1AB | Director | 02 October 1995 | Active |
25 The Vale, Skelton, York, YO3 6YH | Director | 11 September 1991 | Active |
13 Beech Hill Road, Sunningdale, Ascot, SL5 0BN | Director | 11 September 1991 | Active |
Alne Material Recycling Facility, Forest Lane, Alne, York, YO61 1TU | Director | 01 January 2017 | Active |
15 Egg Hall, Epping, CM16 6SA | Director | 11 September 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Address | Change registered office address company with date old address new address. | Download |
2023-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-15 | Officers | Change person director company with change date. | Download |
2023-05-15 | Officers | Change person director company with change date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Accounts | Accounts amended with accounts type micro entity. | Download |
2020-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Officers | Change person director company with change date. | Download |
2020-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.