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

CHEAPSIDE PROPERTIES(BATLEY)LIMITED

24A MARSH STREET, ROTHWELL, LEEDS, LS26 0BB,
Company Registration Number
01066649
Private Limited Company
Active

Company Overview

About Cheapside Properties(batley)limited
CHEAPSIDE PROPERTIES(BATLEY)LIMITED was founded on 1972-08-18 and has its registered office in Leeds. The organisation's status is listed as "Active". Cheapside Properties(batley)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHEAPSIDE PROPERTIES(BATLEY)LIMITED
 
Legal Registered Office
24A MARSH STREET
ROTHWELL
LEEDS
LS26 0BB
Other companies in LS26
 
Filing Information
Company Number 01066649
Company ID Number 01066649
Date formed 1972-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 08/11/2022
Account next due 08/08/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 15:29:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEAPSIDE PROPERTIES(BATLEY)LIMITED
The accountancy firm based at this address is HOPE AGAR 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 CHEAPSIDE PROPERTIES(BATLEY)LIMITED

Current Directors
Officer Role Date Appointed
KARL TRISTAN RHODES
Company Secretary 2012-10-19
KARL TRISTAN RHODES
Director 2012-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH DESMOND RHODES
Director 2012-02-28 2014-10-21
STEPHEN BRIGGS OAKES
Company Secretary 2002-05-28 2012-09-28
JUNE ELIZABETH MORRIS
Director 1991-11-10 2012-03-23
JUNE ELIZABETH MORRIS
Company Secretary 1991-11-10 2002-05-28
KEITH DESMOND RHODES
Director 2001-06-01 2002-05-28
BARBARA BENNETT
Director 1997-02-03 2001-06-01
PETER MORRIS
Director 1991-11-10 1997-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL TRISTAN RHODES JACKSON SBS LIMITED Director 2015-02-09 CURRENT 2002-09-24 Dissolved 2018-04-10
KARL TRISTAN RHODES BERMAN ASSOCIATES LIMITED Director 2015-02-09 CURRENT 2007-09-25 Dissolved 2018-04-10
KARL TRISTAN RHODES GOLDINA HOLDINGS LIMITED Director 2012-02-28 CURRENT 1973-09-10 Dissolved 2017-02-16
KARL TRISTAN RHODES MARTIAL PROPERTIES LIMITED Director 2005-08-31 CURRENT 2005-08-31 Active
KARL TRISTAN RHODES JACKSON, JACKSON LIMITED Director 2002-09-10 CURRENT 2002-09-02 Active
KARL TRISTAN RHODES HOPE AGAR LIMITED Director 1996-01-03 CURRENT 1991-09-16 Active

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
2023-10-23CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-03-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 08/11/22
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 08/11/21
2022-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 08/11/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 08/11/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 08/11/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 08/11/18
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 08/11/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-07-07AA08/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-07-05AA08/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-26AR0121/10/15 ANNUAL RETURN FULL LIST
2015-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 08/11/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-31AR0121/10/14 ANNUAL RETURN FULL LIST
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DESMOND RHODES
2013-11-26AA08/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0121/10/13 ANNUAL RETURN FULL LIST
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DESMOND RHODES / 18/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL TRISTAN RHODES / 18/11/2013
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/13 FROM 9 Kerry Street Horsforth Leeds West Yorkshire LS18 4AW
2013-01-23AA08/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-26AA01Previous accounting period extended from 31/08/12 TO 08/11/12
2012-11-20SH19Statement of capital on 2012-11-20 GBP 100
2012-11-20CAP-SSSolvency statement dated 08/11/12
2012-11-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2012-11-08AR0121/10/12 ANNUAL RETURN FULL LIST
2012-10-19AP03Appointment of Mr Karl Tristan Rhodes as company secretary
2012-09-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN OAKES
2012-04-23AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JUNE MORRIS
2012-04-04AP01DIRECTOR APPOINTED MR KARL TRISTAN RHODES
2012-03-26AP01DIRECTOR APPOINTED MR KEITH DESMOND RHODES
2011-11-07AR0121/10/11 FULL LIST
2011-05-25AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-21AR0121/10/10 FULL LIST
2010-06-07AA31/08/09 TOTAL EXEMPTION SMALL
2009-12-04AR0121/10/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE ELIZABETH MORRIS / 01/10/2009
2009-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-10-28363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-10-28353LOCATION OF REGISTER OF MEMBERS
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM SPRINGWOOD HOUSE LOW LANE, HORSFORTH LEEDS WEST YORKSHIRE LS18 5NU
2008-04-14AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-16363sRETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-11-13363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-11-04363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2005-07-01AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-11-10363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2004-04-29AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-10-28363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-03-19AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-10-31363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-31363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-06-29288bDIRECTOR RESIGNED
2002-06-29288bSECRETARY RESIGNED
2002-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-29288aNEW SECRETARY APPOINTED
2002-02-19AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-11-04363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-06-27288aNEW DIRECTOR APPOINTED
2001-06-27288bDIRECTOR RESIGNED
2001-03-29AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-11-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-14363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-12-22287REGISTERED OFFICE CHANGED ON 22/12/99 FROM: SPINKWELL MILLS, BRADFORD RD, DEWSBURY, WF13 2DR.
1999-12-22363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-06-29AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-12-09363sRETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS
1998-06-09AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-01-22363sRETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS
1997-06-27AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-02-28288bDIRECTOR RESIGNED
1997-02-27288aNEW DIRECTOR APPOINTED
1996-11-20363sRETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHEAPSIDE PROPERTIES(BATLEY)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 CHEAPSIDE PROPERTIES(BATLEY)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-04-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-10-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1976-09-09 Outstanding BARCLAYS BANK LTD
CHARGE 1974-08-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-05-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-12-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1973-12-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-08
Annual Accounts
2014-11-08
Annual Accounts
2015-11-08
Annual Accounts
2016-11-08
Annual Accounts
2017-11-08
Annual Accounts
2018-11-08
Annual Accounts
2019-11-08
Annual Accounts
2020-11-08
Annual Accounts
2021-11-08

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 CHEAPSIDE PROPERTIES(BATLEY)LIMITED

Intangible Assets
Patents
We have not found any records of CHEAPSIDE PROPERTIES(BATLEY)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEAPSIDE PROPERTIES(BATLEY)LIMITED
Trademarks
We have not found any records of CHEAPSIDE PROPERTIES(BATLEY)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEAPSIDE PROPERTIES(BATLEY)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 (99999 - Dormant Company) as CHEAPSIDE PROPERTIES(BATLEY)LIMITED are:

INTU 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
INTU 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
INTU 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
INTU 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 CHEAPSIDE PROPERTIES(BATLEY)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 CHEAPSIDE PROPERTIES(BATLEY)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 CHEAPSIDE PROPERTIES(BATLEY)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.