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

YORK UNIVERSITY PROPERTY COMPANY LIMITED

UNIVERSITY OF YORK, HESLINGTON, YORK, NORTH YORKSHIRE, YO10 5DD,
Company Registration Number
02602888
Private Limited Company
Active

Company Overview

About York University Property Company Ltd
YORK UNIVERSITY PROPERTY COMPANY LIMITED was founded on 1991-04-18 and has its registered office in York. The organisation's status is listed as "Active". York University Property Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
YORK UNIVERSITY PROPERTY COMPANY LIMITED
 
Legal Registered Office
UNIVERSITY OF YORK
HESLINGTON
YORK
NORTH YORKSHIRE
YO10 5DD
Other companies in YO10
 
Previous Names
YORK SCIENCE PARK (INNOVATION CENTRE) LIMITED07/03/2014
VIOPOINT LIMITED14/08/2008
Filing Information
Company Number 02602888
Company ID Number 02602888
Date formed 1991-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB552004585  
Last Datalog update: 2024-04-07 00:23:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YORK UNIVERSITY 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 YORK UNIVERSITY PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN SLADE
Company Secretary 1999-02-04
JOANNA LOUISE HORSBURGH
Director 2017-09-01
JEREMY CHARLES LINDLEY
Director 2014-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN DUNCAN
Director 2010-08-12 2017-03-17
GRAHAM CHARLES GILBERT
Director 1991-06-10 2014-11-28
KEITH EDMUND LILLEY
Director 2005-09-28 2010-08-12
ANDREW CHARLES MACDONALD
Director 1996-10-04 2005-07-31
GRAHAM CHARLES GILBERT
Company Secretary 1998-10-27 1999-02-04
JOANNE MICHELLE JONES
Company Secretary 1996-10-04 1998-10-27
CAROLYN JANE PEGG
Company Secretary 1991-06-10 1996-10-04
ROGER GILCHRIST MCMEEKING
Director 1991-06-10 1996-10-04
JACK BARKER
Company Secretary 1991-05-10 1991-06-10
JACK BARKER
Director 1991-05-10 1991-06-10
JAMES ROBERT EWEN COLEY
Director 1991-05-10 1991-06-10
IAN DAVID ROBERTS
Director 1991-05-10 1991-06-10
DANIEL JOHN DWYER
Nominated Secretary 1991-04-18 1991-05-10
DANIEL JOHN DWYER
Nominated Director 1991-04-18 1991-05-10
SAMUEL GEORGE ALAN LLOYD
Nominated Director 1991-04-18 1991-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN SLADE HESLINGTON STUDIOS LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Dissolved 2016-12-06
MICHAEL JOHN SLADE PARAYTEC LIMITED Company Secretary 2005-01-25 CURRENT 2005-01-25 Active
MICHAEL JOHN SLADE AMAETHON LIMITED Company Secretary 2004-10-08 CURRENT 2003-07-30 Liquidation
MICHAEL JOHN SLADE ORIGIN CONSULTING (YORK) LIMITED Company Secretary 2004-08-01 CURRENT 2003-04-13 Dissolved 2014-01-21
MICHAEL JOHN SLADE YORK SCIENCE PARK LIMITED Company Secretary 2002-07-26 CURRENT 1994-06-15 Active
MICHAEL JOHN SLADE YORK UNIVERSITY ENERGY SUPPLY COMPANY LIMITED Company Secretary 1999-02-04 CURRENT 1993-06-10 Active
MICHAEL JOHN SLADE YORK COMMERCIAL LIMITED Company Secretary 1999-02-04 CURRENT 1993-07-21 Active
MICHAEL JOHN SLADE YORK UNIVERSITY DEVELOPMENT COMPANY LIMITED Company Secretary 1999-02-04 CURRENT 1994-05-18 Active - Proposal to Strike off
JOANNA LOUISE HORSBURGH YORK CARES Director 2017-11-29 CURRENT 2005-01-28 Active
JOANNA LOUISE HORSBURGH YORK COMMERCIAL LIMITED Director 2017-09-01 CURRENT 1993-07-21 Active
JOANNA LOUISE HORSBURGH PCMIS HEALTH TECHNOLOGIES LTD Director 2017-09-01 CURRENT 1995-12-19 Active
JOANNA LOUISE HORSBURGH THE KINGSLEY EDUCATIONAL TRUST Director 2011-03-21 CURRENT 2007-12-20 Dissolved 2015-02-10
JEREMY CHARLES LINDLEY PERRYQUEST LIMITED Director 2014-12-04 CURRENT 1995-10-10 Dissolved 2016-12-06
JEREMY CHARLES LINDLEY HESLINGTON STUDIOS LIMITED Director 2014-12-04 CURRENT 2008-07-15 Dissolved 2016-12-06
JEREMY CHARLES LINDLEY AMAETHON LIMITED Director 2014-12-04 CURRENT 2003-07-30 Liquidation
JEREMY CHARLES LINDLEY AMAETHON TRUSTEES LIMITED Director 2014-12-04 CURRENT 2009-12-23 Liquidation
JEREMY CHARLES LINDLEY YORK UNIVERSITY ENERGY SUPPLY COMPANY LIMITED Director 2014-12-04 CURRENT 1993-06-10 Active
JEREMY CHARLES LINDLEY YORK COMMERCIAL LIMITED Director 2014-12-04 CURRENT 1993-07-21 Active
JEREMY CHARLES LINDLEY YORK UNIVERSITY DEVELOPMENT COMPANY LIMITED Director 2014-12-04 CURRENT 1994-05-18 Active - Proposal to Strike off
JEREMY CHARLES LINDLEY PCMIS HEALTH TECHNOLOGIES LTD Director 2014-12-04 CURRENT 1995-12-19 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
2024-03-20CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2024-03-15SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-03-13DIRECTOR APPOINTED RUTH CLARK
2023-11-29APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES LINDLEY
2023-03-31SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-03-27CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-09-30Appointment of Mr Philip David Callen as company secretary on 2022-09-30
2022-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-11-23AP01DIRECTOR APPOINTED DR JOCELYN CLARE IVORY
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA LOUISE HORSBURGH
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2020-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-07-02CC04Statement of company's objects
2019-07-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-06-28SH0111/06/19 STATEMENT OF CAPITAL GBP 7125220.0
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-09-01AP01DIRECTOR APPOINTED MS JOANNA LOUISE HORSBURGH
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DUNCAN
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 5000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-12-17AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 5000
2016-03-22AR0115/03/16 ANNUAL RETURN FULL LIST
2016-03-10AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-09AR0115/03/15 ANNUAL RETURN FULL LIST
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHARLES GILBERT
2014-12-11AP01DIRECTOR APPOINTED MR JEREMY CHARLES LINDLEY
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 5000
2014-03-19AR0115/03/14 ANNUAL RETURN FULL LIST
2014-03-19CH01Director's details changed for Mr Graham Charles Gilbert on 2014-03-18
2014-03-07RES15CHANGE OF NAME 24/02/2014
2014-03-07CERTNMCompany name changed york science park (innovation centre) LIMITED\certificate issued on 07/03/14
2014-03-07NM06Change of name with request to seek comments from relevant body
2014-03-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-28AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-03-20AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-03-15AR0115/03/13 ANNUAL RETURN FULL LIST
2012-05-09AUDAUDITOR'S RESIGNATION
2012-03-19AR0115/03/12 ANNUAL RETURN FULL LIST
2012-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN SLADE on 2012-03-16
2012-01-17AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-03-21AR0115/03/11 FULL LIST
2011-02-15AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-08-16AP01DIRECTOR APPOINTED DR DAVID JOHN DUNCAN
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LILLEY
2010-03-15AR0115/03/10 FULL LIST
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-03-17363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-03-17288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL SLADE / 15/03/2009
2008-11-21AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-08-19MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-08-12CERTNMCOMPANY NAME CHANGED VIOPOINT LIMITED CERTIFICATE ISSUED ON 14/08/08
2008-03-19363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-03-19288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL SLADE / 15/03/2008
2008-03-13AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-03-20AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-03-15363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-03-15363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-10-12288aNEW DIRECTOR APPOINTED
2005-08-25288bDIRECTOR RESIGNED
2005-07-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/07/04
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-03-10363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-03-25AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-03-25363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-05-08AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-04-05363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-04-11363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-01-08AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-05-01363sRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2001-03-22AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/00
2000-05-15363sRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
2000-01-27AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-05-02363sRETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS
1999-04-12AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-02-11288aNEW SECRETARY APPOINTED
1999-02-11288bSECRETARY RESIGNED
1998-11-16288bSECRETARY RESIGNED
1998-11-16288aNEW SECRETARY APPOINTED
1998-05-21363sRETURN MADE UP TO 18/04/98; NO CHANGE OF MEMBERS
1998-03-31AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-05-07363sRETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS
1997-02-06AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-10-21288aNEW DIRECTOR APPOINTED
1996-10-21288aNEW SECRETARY APPOINTED
1996-10-21288bSECRETARY RESIGNED
1996-10-21288bDIRECTOR RESIGNED
1996-05-16363sRETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS
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 YORK UNIVERSITY 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 YORK UNIVERSITY PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-02-03 Satisfied TRUSTEES OF THE COLLEGE OF RIPON & YORK ST JOHN
Intangible Assets
Patents
We have not found any records of YORK UNIVERSITY PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YORK UNIVERSITY PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of YORK UNIVERSITY PROPERTY COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEASE 3
LEASE MADE BETWEEN YORK SCIENCE PARK (INNOVATION CENTRE) LIMITED (1) AND THE SALAMANDER ORGANISATION LIMITED AND HUMAN COMPUTER INTERACTION (YORK) LIMITED (2) 1
RENT DEPOSIT 1
LEASE OF EVEN DATE INCLUDING A RENT DEPOSIT IN CLAUSE 4 1

We have found 6 mortgage charges which are owed to YORK UNIVERSITY PROPERTY COMPANY LIMITED

Income
Government Income
We have not found government income sources for YORK UNIVERSITY 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 (68209 - Other letting and operating of own or leased real estate) as YORK UNIVERSITY PROPERTY COMPANY 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 YORK UNIVERSITY 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 YORK UNIVERSITY 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 YORK UNIVERSITY 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.