Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YORKSHIRE LAND AND PROPERTY COMPANY LIMITED
Company Information for

YORKSHIRE LAND AND PROPERTY COMPANY LIMITED

8 IVEGATE, YEADON, LEEDS, LS19 7RE,
Company Registration Number
00392627
Private Limited Company
Active

Company Overview

About Yorkshire Land And Property Company Ltd
YORKSHIRE LAND AND PROPERTY COMPANY LIMITED was founded on 1945-01-18 and has its registered office in Leeds. The organisation's status is listed as "Active". Yorkshire Land And Property Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
YORKSHIRE LAND AND PROPERTY COMPANY LIMITED
 
Legal Registered Office
8 IVEGATE
YEADON
LEEDS
LS19 7RE
Other companies in BD4
 
Filing Information
Company Number 00392627
Company ID Number 00392627
Date formed 1945-01-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 06:13:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORKSHIRE LAND AND PROPERTY COMPANY LIMITED
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 YORKSHIRE LAND AND PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW KITCHEN
Director 2018-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE ALICE ANNIE HILLAS
Company Secretary 2007-11-07 2017-10-23
CHARLOTTE ALICE ANNIE HILLAS
Director 2007-11-07 2017-10-23
JAMES ANDREW HILLAS
Director 2010-02-08 2017-10-23
VICTORIA ELIZABETH HILLAS
Director 2007-11-07 2017-10-23
CAROL EVA SHUTE
Company Secretary 2003-12-17 2007-11-07
CAROL EVA SHUTE
Director 2007-06-01 2007-11-07
NICHOLAS MARTIN JAMES SHUTE
Director 2003-12-17 2007-11-07
DEREK SILVANUS SHUTE
Company Secretary 1991-04-30 2003-12-17
BARBARA SHUTE
Director 1991-04-30 2003-12-17
DEREK SILVANUS SHUTE
Director 1991-04-30 2003-12-17

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
2024-01-25CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2024-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-25CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-25AAMDAmended mirco entity accounts made up to 2019-03-31
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM 10 South Parade Bawtry Doncaster DN10 6JH England
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-16PSC07CESSATION OF HILLAS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KITCHEN
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-02-14AP01DIRECTOR APPOINTED MR ANDREW KITCHEN
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/18 FROM Tong Park Garage Otley Road Charlestown West Yorkshire BD17 7QA United Kingdom
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA HILLAS
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HILLAS
2017-10-30TM02Termination of appointment of Charlotte Alice Annie Hillas on 2017-10-23
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HILLAS
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1002
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003926270004
2016-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW HILLAS / 01/08/2016
2016-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH HILLAS / 01/08/2016
2016-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ALICE ANNIE HILLAS / 01/08/2016
2016-04-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-19AR0125/01/16 ANNUAL RETURN FULL LIST
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM 20 Laisterdyke Sticker Lane Bradford West Yorkshire BD4 8BA
2016-03-31AA01Previous accounting period extended from 30/09/15 TO 31/03/16
2015-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 003926270004
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1002
2015-02-10AR0125/01/15 ANNUAL RETURN FULL LIST
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1002
2014-02-19AR0125/01/14 ANNUAL RETURN FULL LIST
2013-07-08AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-31AR0125/01/13 FULL LIST
2012-10-22AA01PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-02-29AR0125/01/12 FULL LIST
2012-02-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-29AA31/03/10 TOTAL EXEMPTION SMALL
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE ALICE ANNIE HILLAS / 27/10/2011
2011-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ALICE ANNIE HILLAS / 27/10/2011
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH HILLAS / 01/08/2011
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW HILLAS / 01/08/2011
2011-09-01CH03SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ALICE ANNIE HILLAS / 01/08/2011
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ALICE ANNIE HILLAS / 01/08/2011
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ALICE ANNIE HILLAS / 01/08/2011
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW HILLAS / 01/08/2011
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH HILLAS / 01/08/2011
2011-02-08AR0125/01/11 FULL LIST
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 20 LAISTERDYKE STICKER LAND BRADFORD WEST YORKSHIRE BD4 8BA
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM MAPLE GRANGE ILKLEY ROAD OTLEY WEST YORKSHIRE LS21 3DW
2010-07-08AA01PREVSHO FROM 30/06/2010 TO 31/03/2010
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-08AR0125/01/10 FULL LIST
2010-02-08AP01DIRECTOR APPOINTED MR JAMES ANDREW HILLAS
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH HILLAS / 18/11/2009
2009-11-18SH0118/11/09 STATEMENT OF CAPITAL GBP 1002
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-03-18353LOCATION OF REGISTER OF MEMBERS
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 3 GREENGATE CARDALE PARK HARROGATE HG3 1GY
2008-05-09363sRETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-12-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 23 BRIDGE END ROAD SWINDON WILTSHIRE SN3 4PD
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-30363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-11287REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 23 BRIDGE END ROAD SWINDON WILTSHIRE SN1 2AX
2006-03-22288cSECRETARY'S PARTICULARS CHANGED
2006-03-22363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-03-22288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 98 GLADSTONE STREET SWINDON WILTSHIRE SN1 2AX
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-27363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-01-21287REGISTERED OFFICE CHANGED ON 21/01/05 FROM: STODDARDS HOTEL 94-96 EUSTON ROAD MORECAMBE LANCASHIRE LA4 5LD
2005-01-21288cSECRETARY'S PARTICULARS CHANGED
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-24225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04
2004-05-18363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-02-03288aNEW DIRECTOR APPOINTED
2004-02-03288aNEW SECRETARY APPOINTED
2004-02-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-03288bDIRECTOR RESIGNED
2003-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
1990-06-26Return made up to 24/05/90; full list of members
1990-06-26FULL ACCOUNTS MADE UP TO 31/12/89
1989-09-20FULL ACCOUNTS MADE UP TO 31/12/88
1989-09-20Return made up to 15/08/89; full list of members
1988-05-31Return made up to 05/05/88; full list of members
1988-05-31FULL ACCOUNTS MADE UP TO 31/12/87
1988-03-28FULL ACCOUNTS MADE UP TO 31/12/86
1988-03-28Return made up to 31/12/87; full list of members
1988-02-24AUDITOR'S RESIGNATION
1987-06-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/85
1987-01-30Return made up to 31/12/86; full list of members
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to YORKSHIRE LAND AND PROPERTY COMPANY 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 YORKSHIRE LAND AND PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-27 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE 1965-11-16 Satisfied CO-OPERATION PERMANENT BUILDING SOCIETY
LEGAL CHARGE 1965-09-08 Satisfied BRADFORD EQUITABLE BUILDING SOCIETY.
LEGAL CHARGE 1964-05-29 Satisfied BRADFORD EQUITABLE BUILDING SOCIETY.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-06-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 YORKSHIRE LAND AND PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of YORKSHIRE LAND AND PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORKSHIRE LAND AND PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of YORKSHIRE LAND AND PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YORKSHIRE LAND AND PROPERTY COMPANY 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 (41100 - Development of building projects) as YORKSHIRE LAND AND PROPERTY COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where YORKSHIRE LAND AND PROPERTY COMPANY 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 YORKSHIRE LAND AND PROPERTY COMPANY 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 YORKSHIRE LAND AND PROPERTY COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1