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

SOUTH PARADE PROPERTIES LIMITED

OAKWELL HOUSE, 7 BUTTS COURT, LEEDS, WEST YORKSHIRE, LS1 5JS,
Company Registration Number
02344354
Private Limited Company
Active

Company Overview

About South Parade Properties Ltd
SOUTH PARADE PROPERTIES LIMITED was founded on 1989-02-07 and has its registered office in Leeds. The organisation's status is listed as "Active". South Parade 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
SOUTH PARADE PROPERTIES LIMITED
 
Legal Registered Office
OAKWELL HOUSE
7 BUTTS COURT
LEEDS
WEST YORKSHIRE
LS1 5JS
Other companies in LS1
 
Filing Information
Company Number 02344354
Company ID Number 02344354
Date formed 1989-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB482096824  
Last Datalog update: 2024-03-06 01:24:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH PARADE 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 SOUTH PARADE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PETER KILMARTIN
Company Secretary 1991-02-07
ROBERT AUSTIN
Director 1991-02-07
ANDREW NICHOLAS CARTER
Director 2016-09-07
PETER KILMARTIN
Director 2016-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER KILMARTIN PRINTER DEAL LIMITED Company Secretary 2005-09-13 CURRENT 2005-09-13 Active
PETER KILMARTIN SHEEPSCAR MANAGEMENT COMPANY LIMITED Company Secretary 1994-02-01 CURRENT 1989-08-11 Active
PETER KILMARTIN ST PAUL'S STREET (INVESTMENTS) LIMITED Company Secretary 1991-05-20 CURRENT 1986-07-24 Active
ROBERT AUSTIN OAKWELL PROJECTS LIMITED Director 2010-01-29 CURRENT 2010-01-29 Active
ROBERT AUSTIN OAKWELL PROJECTS (LEEDS) LIMITED Director 1992-01-20 CURRENT 1991-12-18 Active
ROBERT AUSTIN OAKWELL SECURITIES LIMITED Director 1991-06-18 CURRENT 1988-01-18 Active
ANDREW NICHOLAS CARTER SILK MEWS MANAGEMENT COMPANY LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
ANDREW NICHOLAS CARTER CARTER FAMILY INVESTMENTS LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
ANDREW NICHOLAS CARTER PULLWOOD HOUSE MANAGEMENT COMPANY LIMITED Director 2015-10-02 CURRENT 2013-02-20 Active
ANDREW NICHOLAS CARTER GUISELEY INVESTMENTS LIMITED Director 2009-07-29 CURRENT 2009-05-18 Liquidation
ANDREW NICHOLAS CARTER PRINTER DEAL LIMITED Director 2005-09-13 CURRENT 2005-09-13 Active
ANDREW NICHOLAS CARTER UNITED BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2004-08-13 CURRENT 2002-06-25 Active
ANDREW NICHOLAS CARTER FROEBELIAN SCHOOL (HORSFORTH) LIMITED (THE) Director 2002-10-02 CURRENT 1968-01-18 Active
ANDREW NICHOLAS CARTER ST PAUL'S STREET (INVESTMENTS) LIMITED Director 1991-05-20 CURRENT 1986-07-24 Active
PETER KILMARTIN EAGLE POINT MANAGEMENT COMPANY LIMITED Director 2009-04-01 CURRENT 2009-04-01 Active
PETER KILMARTIN SHEEPSCAR MANAGEMENT COMPANY LIMITED Director 1994-02-01 CURRENT 1989-08-11 Active
PETER KILMARTIN ST PAUL'S STREET (INVESTMENTS) LIMITED Director 1991-05-20 CURRENT 1986-07-24 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
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2024-01-2530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25DIRECTOR APPOINTED MR MATTHEW ROBERT AUSTIN
2023-02-15CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-01-2330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-01-0430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-12-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-01-27AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2019-01-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-21RES12Resolution of varying share rights or name
2019-01-21SH08Change of share class name or designation
2019-01-21SH10Particulars of variation of rights attached to shares
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-12-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 10002
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2017-01-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29AP01DIRECTOR APPOINTED MR PETER KILMARTIN
2016-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 023443540015
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 023443540014
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 023443540013
2016-09-08AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS CARTER
2016-02-17AR0106/02/16 ANNUAL RETURN FULL LIST
2016-01-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 10002
2015-02-16AR0106/02/15 ANNUAL RETURN FULL LIST
2015-01-19AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 10002
2014-02-06AR0106/02/14 FULL LIST
2014-01-21AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-06AR0106/02/13 FULL LIST
2013-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-05-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-06AR0106/02/12 FULL LIST
2012-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-02-07AR0106/02/11 FULL LIST
2011-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-02-15AD02SAIL ADDRESS CHANGED FROM: C/O ROBERT AUSTIN AND CO OAKWELL HOUSE 7,BUTTS COURT LEEDS WEST YORKSHIRE LS1 5JS UNITED KINGDOM
2010-02-09AD02SAIL ADDRESS CHANGED FROM: C/O ROBERT AUSTIN AND CO OAKWELL HOUSE, 7,BUTTS COURT LEEDS LS1 5JS
2010-02-09AR0106/02/10 FULL LIST
2010-02-09AD02SAIL ADDRESS CREATED
2010-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT AUSTIN / 05/10/2009
2009-03-18363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-06-16363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-11-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-03-07353LOCATION OF REGISTER OF MEMBERS
2007-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-12-04AUDAUDITOR'S RESIGNATION
2006-03-24363aRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2006-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-03-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-09363sRETURN MADE UP TO 06/02/05; CHANGE OF MEMBERS
2005-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-02-05363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2003-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-21395PARTICULARS OF MORTGAGE/CHARGE
2003-10-15395PARTICULARS OF MORTGAGE/CHARGE
2003-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-01-31363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-06-29395PARTICULARS OF MORTGAGE/CHARGE
2002-04-27395PARTICULARS OF MORTGAGE/CHARGE
2002-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-02-02363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-08-17287REGISTERED OFFICE CHANGED ON 17/08/01 FROM: ROBERT AUSTIN & CO 4 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QX
2001-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-02-09363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2000-04-03123NC INC ALREADY ADJUSTED 01/05/96
2000-04-03ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/05/96
2000-04-03ORES04£ NC 100/100000 01/05
2000-04-0388(2)RAD 01/05/96--------- £ SI 8075@1
2000-04-0388(2)RAD 14/03/00--------- £ SI 1@1=1 £ IC 30/31
2000-04-0388(2)RAD 01/05/96--------- £ SI 1896@1
2000-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/00
2000-03-20363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-11395PARTICULARS OF MORTGAGE/CHARGE
1999-02-19363sRETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-03-03363sRETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS
1998-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-21288cDIRECTOR'S PARTICULARS CHANGED
1997-03-11363sRETURN MADE UP TO 06/02/97; CHANGE OF MEMBERS
1997-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-02-14363sRETURN MADE UP TO 06/02/96; NO CHANGE OF MEMBERS
1995-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SOUTH PARADE 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 SOUTH PARADE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-09-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2016-09-13 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-12-29 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-01-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2012-01-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
MORTGAGE DEED 2007-11-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2007-11-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2003-10-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-10-15 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-06-29 Satisfied BARCLAYS BANK PLC
MORTGAGE DEED 2002-04-27 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1999-09-21 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1994-07-26 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1991-11-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SOUTH PARADE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH PARADE PROPERTIES LIMITED
Trademarks
We have not found any records of SOUTH PARADE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED DORMEUIL MANUFACTURING LIMITED 2008-03-28 Outstanding
RENT DEPOSIT DEED PROOF AND PRINT LTD 2010-02-17 Outstanding
RENT DEPOSIT DEED PROOF AND PRINT LTD 2010-11-13 Outstanding

We have found 3 mortgage charges which are owed to SOUTH PARADE PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for SOUTH PARADE 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 (68100 - Buying and selling of own real estate) as SOUTH PARADE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH PARADE 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 SOUTH PARADE 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 SOUTH PARADE 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.