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

SIZERGH PROPERTIES LIMITED

SUMMERHOW HOUSE, SHAP ROAD, KENDAL, CUMBRIA, LA9 6NY,
Company Registration Number
03094497
Private Limited Company
Active

Company Overview

About Sizergh Properties Ltd
SIZERGH PROPERTIES LIMITED was founded on 1995-08-23 and has its registered office in Kendal. The organisation's status is listed as "Active". Sizergh Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SIZERGH PROPERTIES LIMITED
 
Legal Registered Office
SUMMERHOW HOUSE
SHAP ROAD
KENDAL
CUMBRIA
LA9 6NY
Other companies in LA9
 
Filing Information
Company Number 03094497
Company ID Number 03094497
Date formed 1995-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-11-05 08:58:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIZERGH 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 SIZERGH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
HENRY CHARLES HORNYOLD STRICKLAND
Director 2001-09-18
JOHN JARRARD STRICKLAND
Director 1996-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
JANE FOTHERGILL
Company Secretary 1999-09-10 2016-01-18
ANGELA HORNYOLD-STRICKLAND
Director 1995-08-23 2001-01-01
SYLVIA STENHOUSE
Company Secretary 1998-12-16 1999-09-10
JANE FOTHERGILL
Company Secretary 1997-03-24 1998-12-16
JOHN STRICKLAND
Company Secretary 1995-08-23 1996-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY CHARLES HORNYOLD STRICKLAND HAUTEVILLE COURT GARDENS LIMITED Director 2006-06-02 CURRENT 2000-08-04 Active
HENRY CHARLES HORNYOLD STRICKLAND PROSPERO LIMITED Director 2005-12-06 CURRENT 2005-12-06 Active
HENRY CHARLES HORNYOLD STRICKLAND CAMBRIDGE CREATIVITY LIMITED Director 2001-01-29 CURRENT 2001-01-29 Active - Proposal to Strike off

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
2024-09-04CONFIRMATION STATEMENT MADE ON 23/08/24, WITH NO UPDATES
2024-07-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2023-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-04CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2022-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-03CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2021-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2016-11-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-05CH01Director's details changed for Henry Charles Hornyold Strickland on 2016-11-01
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 102
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-01-18TM02Termination of appointment of Jane Fothergill on 2016-01-18
2016-01-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 102
2015-09-18AR0123/08/15 ANNUAL RETURN FULL LIST
2015-09-18SH0125/03/15 STATEMENT OF CAPITAL GBP 10
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-31LATEST SOC31/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-31AR0123/08/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25AR0123/08/13 ANNUAL RETURN FULL LIST
2013-05-04DISS40Compulsory strike-off action has been discontinued
2013-05-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-14AR0123/08/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-03AR0123/08/11 ANNUAL RETURN FULL LIST
2011-02-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-27AR0123/08/10 ANNUAL RETURN FULL LIST
2010-03-26AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-07363aReturn made up to 23/08/09; full list of members
2009-09-07288cSECRETARY'S CHANGE OF PARTICULARS / JANE FOTHERGILL / 01/08/2009
2009-09-07288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN STRICKLAND / 01/08/2009
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 2 WINGFIELD HOUSE BRADFORD ROAD, WINGFIELD TROWBRIDGE WILTSHIRE BA14 9LF
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM SUMMERHOW HOUSE SHAP ROAD KENDAL CUMBRIA LA9 6NY UK
2009-02-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-06-03AA31/03/07 TOTAL EXEMPTION SMALL
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-09-19363sRETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-06363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2005-09-16363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-31363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-29225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2003-09-17363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-20363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-26288aNEW DIRECTOR APPOINTED
2001-09-11363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99
2001-02-09288bDIRECTOR RESIGNED
2000-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-31363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
1999-09-14288aNEW SECRETARY APPOINTED
1999-09-14288bSECRETARY RESIGNED
1999-09-09287REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 315 THE STAR HOLT TROWBRIDGE WILTS BA14 6QB
1999-09-03363sRETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS
1999-07-10395PARTICULARS OF MORTGAGE/CHARGE
1999-07-10395PARTICULARS OF MORTGAGE/CHARGE
1999-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-12-22288aNEW SECRETARY APPOINTED
1998-12-22288bSECRETARY RESIGNED
1998-08-27363sRETURN MADE UP TO 23/08/98; NO CHANGE OF MEMBERS
1997-09-05363(288)SECRETARY'S PARTICULARS CHANGED
1997-09-05363sRETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS
1997-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-27288aNEW SECRETARY APPOINTED
1997-03-27288bSECRETARY RESIGNED
1996-10-03288NEW SECRETARY APPOINTED
1996-09-27288SECRETARY RESIGNED
1996-08-30363sRETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS
1996-08-14288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-31287REGISTERED OFFICE CHANGED ON 31/07/96 FROM: SIZERGH CASTLE SIZERGH KENDAL CUMBRIA LA8 8AE
1996-05-24288NEW DIRECTOR APPOINTED
1995-09-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
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 SIZERGH PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against SIZERGH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON SHARES 1999-07-10 Outstanding ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1999-07-10 Outstanding ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
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 SIZERGH PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of SIZERGH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIZERGH PROPERTIES LIMITED
Trademarks
We have not found any records of SIZERGH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIZERGH 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 SIZERGH 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 SIZERGH 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySIZERGH PROPERTIES LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIZERGH 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 SIZERGH 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.