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

SCOTSDALE PROPERTIES (YORK) LIMITED

NEW CHARTFORD HOUSE, CENTURION WAY, CLECKHEATON, WEST YORKSHIRE, BD19 3QB,
Company Registration Number
02894722
Private Limited Company
Active

Company Overview

About Scotsdale Properties (york) Ltd
SCOTSDALE PROPERTIES (YORK) LIMITED was founded on 1994-02-04 and has its registered office in Cleckheaton. The organisation's status is listed as "Active". Scotsdale Properties (york) 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
SCOTSDALE PROPERTIES (YORK) LIMITED
 
Legal Registered Office
NEW CHARTFORD HOUSE
CENTURION WAY
CLECKHEATON
WEST YORKSHIRE
BD19 3QB
Other companies in BD19
 
Filing Information
Company Number 02894722
Company ID Number 02894722
Date formed 1994-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2021
Account next due 28/02/2023
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts DORMANT
Last Datalog update: 2021-12-05 09:36:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTSDALE PROPERTIES (YORK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLOUGH BUSINESS SERVICES LIMITED   PARAGON FINANCIAL MANAGEMENT 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 SCOTSDALE PROPERTIES (YORK) LIMITED

Current Directors
Officer Role Date Appointed
CAROL MARY OGDEN
Company Secretary 1994-02-15
CAROL MARY OGDEN
Director 1994-02-15
JOHN OGDEN
Director 1994-02-15
PAUL JOHN OGDEN
Director 2016-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE BREWER
Nominated Secretary 1994-02-04 1994-02-15
KEVIN BREWER
Nominated Director 1994-02-04 1994-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL MARY OGDEN SCOTSDALE PROPERTIES LIMITED Company Secretary 1991-12-31 CURRENT 1983-01-26 Active
CAROL MARY OGDEN NORTHERN HELICOPTER SERVICES LIMITED Company Secretary 1991-06-06 CURRENT 1983-11-25 Active - Proposal to Strike off
CAROL MARY OGDEN JOHN OGDEN PROPERTIES LIMITED Company Secretary 1991-01-14 CURRENT 1982-11-17 Active
CAROL MARY OGDEN ORCA DEVELOPMENTS LIMITED Company Secretary 1991-01-13 CURRENT 1986-04-09 Active
CAROL MARY OGDEN SCOTSDALE PROPERTIES LIMITED Director 1991-12-31 CURRENT 1983-01-26 Active
CAROL MARY OGDEN ORCA DEVELOPMENTS LIMITED Director 1991-01-13 CURRENT 1986-04-09 Active
JOHN OGDEN SCOTSDALE PROPERTIES LIMITED Director 1991-12-31 CURRENT 1983-01-26 Active
JOHN OGDEN ORCA DEVELOPMENTS LIMITED Director 1991-01-13 CURRENT 1986-04-09 Active
PAUL JOHN OGDEN OXYGEN DATA MEDIA LTD Director 2018-04-24 CURRENT 2016-05-04 Active
PAUL JOHN OGDEN NEWBY ESTATES LIMITED Director 2017-08-21 CURRENT 2012-05-23 Dissolved 2018-04-12
PAUL JOHN OGDEN THINK RENEWABLE ENERGY LIMITED Director 2015-11-23 CURRENT 2012-09-06 Dissolved 2018-06-26
PAUL JOHN OGDEN J.R. BURROWS LTD. Director 2004-04-08 CURRENT 1984-01-16 Active
PAUL JOHN OGDEN JR BURROWS (HOLDINGS) LIMITED Director 2004-04-08 CURRENT 2004-01-15 Active - Proposal to Strike off
PAUL JOHN OGDEN RETAIL VENTURES LIMITED Director 2002-01-24 CURRENT 2002-01-24 Dissolved 2017-11-09
PAUL JOHN OGDEN OGDEN WALLER LIMITED Director 2001-05-18 CURRENT 2001-03-22 Dissolved 2016-06-22
PAUL JOHN OGDEN OGDEN WALLER HOLDINGS LIMITED Director 1998-03-02 CURRENT 1998-03-02 Dissolved 2013-10-01

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
2021-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2020-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2016-02-18AP01DIRECTOR APPOINTED MR PAUL JOHN OGDEN
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-11AR0128/01/16 ANNUAL RETURN FULL LIST
2015-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-12AR0128/01/15 ANNUAL RETURN FULL LIST
2014-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-28AR0128/01/14 ANNUAL RETURN FULL LIST
2013-03-13AR0104/02/13 ANNUAL RETURN FULL LIST
2013-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2012-02-10AR0104/02/12 ANNUAL RETURN FULL LIST
2011-02-15AR0104/02/11 ANNUAL RETURN FULL LIST
2010-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10
2010-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09
2010-02-04AR0104/02/10 ANNUAL RETURN FULL LIST
2009-03-04363aReturn made up to 04/02/09; no change of members
2009-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/08
2008-09-23363sReturn made up to 04/02/08; no change of members
2008-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/07
2007-03-05363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-02-22363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-03-03363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-05-28287REGISTERED OFFICE CHANGED ON 28/05/04 FROM: CHARTFORD HOUSE 54 LITTLE HORTON LANE BRADFORD WEST YORKSHIRE BD5 0BS
2004-02-16363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-02-12363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2002-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-02-14363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2001-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-09363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-02-10363sRETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS
1999-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-02-09363sRETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-02-13363sRETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS
1997-08-05395PARTICULARS OF MORTGAGE/CHARGE
1997-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-02-25363sRETURN MADE UP TO 04/02/97; NO CHANGE OF MEMBERS
1996-01-26363sRETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS
1995-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-02-02363sRETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS
1994-03-17400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
1994-03-11395PARTICULARS OF MORTGAGE/CHARGE
1994-03-03CERTNMCOMPANY NAME CHANGED OMEGA PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/03/94
1994-03-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1994-03-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-03-02288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-02-27287REGISTERED OFFICE CHANGED ON 27/02/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN
1994-02-27288DIRECTOR RESIGNED
1994-02-27SRES01ALTER MEM AND ARTS 15/02/94
1994-02-27288SECRETARY RESIGNED
1994-02-2788(2)RAD 15/02/94--------- £ SI 2@1=2 £ IC 2/4
1994-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SCOTSDALE PROPERTIES (YORK) 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 SCOTSDALE PROPERTIES (YORK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL CHARGE 1997-08-05 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 1994-03-17 Outstanding NORWICH UNION FIRE INSURANCE SOCIETY LIMITED
LEGAL CHARGE AND MORTGAGE 1994-03-11 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 SCOTSDALE PROPERTIES (YORK) LIMITED

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

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SCOTSDALE PROPERTIES (YORK) 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 SCOTSDALE PROPERTIES (YORK) 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 SCOTSDALE PROPERTIES (YORK) 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.