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

HOLMFIRTH PROPERTIES LIMITED

SUITE 9A MERCURY QUAYS, ASHLEY LANE, SHIPLEY, WEST YORKS, BD17 7DB,
Company Registration Number
01041624
Private Limited Company
Active

Company Overview

About Holmfirth Properties Ltd
HOLMFIRTH PROPERTIES LIMITED was founded on 1972-02-08 and has its registered office in Shipley. The organisation's status is listed as "Active". Holmfirth Properties Limited is a Private Limited Company registered in 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
HOLMFIRTH PROPERTIES LIMITED
 
Legal Registered Office
SUITE 9A MERCURY QUAYS
ASHLEY LANE
SHIPLEY
WEST YORKS
BD17 7DB
Other companies in BD17
 
Filing Information
Company Number 01041624
Company ID Number 01041624
Date formed 1972-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB853016839  
Last Datalog update: 2024-11-05 21:27:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLMFIRTH PROPERTIES 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 HOLMFIRTH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANDREW WATSON CLOUGH
Company Secretary 1991-04-18
JOHN ANDREW WATSON CLOUGH
Director 2017-08-18
MARY CLOUGH
Director 1991-04-18
DAVID MALCOLM RISHWORTH
Director 2017-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY WATSON CLOUGH
Director 1991-04-18 2017-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW WATSON CLOUGH BLENHEIM HOUSE PROPERTIES (BRADFORD) LIMITED Company Secretary 1991-11-25 CURRENT 1960-09-15 Active
JOHN ANDREW WATSON CLOUGH THE HARRY & MARY FOUNDATION Director 2010-11-17 CURRENT 2010-11-17 Active
MARY CLOUGH NAMECO (NO. 28) LIMITED Director 2015-07-13 CURRENT 1997-09-09 Active
MARY CLOUGH RICHMOND MEWS SHIPLEY LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active - Proposal to Strike off
MARY CLOUGH THE HARRY & MARY FOUNDATION Director 2010-11-17 CURRENT 2010-11-17 Active
MARY CLOUGH BLENHEIM HOUSE PROPERTIES (BRADFORD) LIMITED Director 1991-11-25 CURRENT 1960-09-15 Active
DAVID MALCOLM RISHWORTH BLENHEIM HOUSE PROPERTIES (BRADFORD) LIMITED Director 2017-06-11 CURRENT 1960-09-15 Active
DAVID MALCOLM RISHWORTH GMI MIDLANDS LIMITED Director 2009-03-09 CURRENT 2008-11-27 Active - Proposal to Strike off
DAVID MALCOLM RISHWORTH SINDEN BUILDERS LIMITED Director 1991-08-04 CURRENT 1985-08-02 Liquidation

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
2024-09-1331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-08APPOINTMENT TERMINATED, DIRECTOR DAVID MALCOLM RISHWORTH
2023-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-26CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2022-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2021-09-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-05-21PSC05Change of details for The Harry and Mary Foundation as a person with significant control on 2017-12-27
2020-10-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY CLOUGH
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2020-03-20AP01DIRECTOR APPOINTED MR ROBERT FENWICK WALKER
2019-11-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09PSC07CESSATION OF MARY CLOUGH AS A PERSON OF SIGNIFICANT CONTROL
2018-10-09PSC02Notification of The Harry and Mary Foundation as a person with significant control on 2017-12-27
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-29TM01APPOINTMENT TERMINATED, DIRECTOR HARRY WATSON CLOUGH
2017-10-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY CLOUGH
2017-10-29PSC07CESSATION OF HARRY WATSON CLOUGH AS A PERSON OF SIGNIFICANT CONTROL
2017-09-19AP01DIRECTOR APPOINTED MR JOHN ANDREW WATSON CLOUGH
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY WATSON CLOUGH
2017-08-01AP01DIRECTOR APPOINTED MR DAVID MALCOLM RISHWORTH
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2016-10-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-02AR0130/05/16 ANNUAL RETURN FULL LIST
2015-10-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-02AR0130/05/15 ANNUAL RETURN FULL LIST
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-06AR0130/05/14 ANNUAL RETURN FULL LIST
2013-09-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-03AR0130/05/13 ANNUAL RETURN FULL LIST
2012-11-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0130/05/12 FULL LIST
2011-08-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-02AR0130/05/11 FULL LIST
2010-10-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-02AR0130/05/10 FULL LIST
2009-10-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-09-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/08
2008-07-01363sRETURN MADE UP TO 30/05/08; NO CHANGE OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/07
2007-06-12363sRETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-14363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-09363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-08363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-02287REGISTERED OFFICE CHANGED ON 02/09/03 FROM: HALLFIELD HOUSE 24 HALLFIELD ROAD BRADFORD WEST YORKSHIRE BD1 3RQ
2003-06-19363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-10363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2001-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-05363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-05363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
1999-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-02395PARTICULARS OF MORTGAGE/CHARGE
1999-06-06363sRETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-09363sRETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS
1997-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-06363sRETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS
1996-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-06-07363sRETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS
1995-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-21363sRETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS
1994-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-09363sRETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS
1994-05-06287REGISTERED OFFICE CHANGED ON 06/05/94 FROM: SUITE 3,6TH FLOOR MANOR BUILDINGS 2-4 MANOR ROW BRADFORD,BD1 4NL
1993-09-13(W)ELRESS252 DISP LAYING ACC 23/08/93
1993-09-13(W)ELRESS386 DIS APP AUDS 23/08/93
1993-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-06-06363sRETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS
1992-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-06-30363sRETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS
1992-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-02-03225(1)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03
1991-05-29363aRETURN MADE UP TO 18/04/91; FULL LIST OF MEMBERS
1991-03-06AAFULL ACCOUNTS MADE UP TO 31/12/90
1990-10-29288NEW DIRECTOR APPOINTED
1990-10-29287REGISTERED OFFICE CHANGED ON 29/10/90 FROM: 24A BROOK STREET ILKLEY LS29 8DE
1990-10-29288DIRECTOR RESIGNED
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 HOLMFIRTH 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 HOLMFIRTH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-10-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-03-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1986-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-02-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-02-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1982-02-12 Satisfied THE ROYAL TRUST COMPANY OF CANADA.
Creditors
Creditors Due Within One Year 2013-03-31 £ 279,272
Creditors Due Within One Year 2012-03-31 £ 255,174

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
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 HOLMFIRTH PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 142,904
Cash Bank In Hand 2012-03-31 £ 57,203
Current Assets 2013-03-31 £ 828,550
Current Assets 2012-03-31 £ 706,901
Debtors 2013-03-31 £ 102,176
Debtors 2012-03-31 £ 66,228
Fixed Assets 2013-03-31 £ 1,195,285
Fixed Assets 2012-03-31 £ 1,230,285
Shareholder Funds 2013-03-31 £ 1,744,563
Shareholder Funds 2012-03-31 £ 1,682,012
Tangible Fixed Assets 2013-03-31 £ 1,120,285
Tangible Fixed Assets 2012-03-31 £ 1,155,285

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOLMFIRTH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLMFIRTH PROPERTIES LIMITED
Trademarks
We have not found any records of HOLMFIRTH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLMFIRTH 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 HOLMFIRTH PROPERTIES LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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 HOLMFIRTH 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 HOLMFIRTH 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 HOLMFIRTH 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.