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

GO PROPERTY & LEISURE LIMITED

2 WEST PARADE ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO12 5ED,
Company Registration Number
04014801
Private Limited Company
Active

Company Overview

About Go Property & Leisure Ltd
GO PROPERTY & LEISURE LIMITED was founded on 2000-06-14 and has its registered office in North Yorkshire. The organisation's status is listed as "Active". Go Property & Leisure 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
GO PROPERTY & LEISURE LIMITED
 
Legal Registered Office
2 WEST PARADE ROAD
SCARBOROUGH
NORTH YORKSHIRE
YO12 5ED
Other companies in YO12
 
Filing Information
Company Number 04014801
Company ID Number 04014801
Date formed 2000-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 26/07/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB772474115  
Last Datalog update: 2023-08-06 05:19:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GO PROPERTY & LEISURE 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 GO PROPERTY & LEISURE LIMITED

Current Directors
Officer Role Date Appointed
OLIVER FRANCIS HILLIER
Company Secretary 2007-12-06
OLIVER FRANCIS HILLIER
Director 2000-06-14
GRAEME NEVILLE MANSELL YOUNG
Director 2000-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN HARVEY YOUNG
Company Secretary 2000-06-14 2007-12-06
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-06-14 2000-06-14
COMPANY DIRECTORS LIMITED
Nominated Director 2000-06-14 2000-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER FRANCIS HILLIER OFF-PISTE TAVERNS LIMITED Company Secretary 2007-12-06 CURRENT 2001-11-09 Active - Proposal to Strike off
OLIVER FRANCIS HILLIER ESCOBAR (BAY) LIMITED Company Secretary 2007-12-06 CURRENT 2000-06-14 Active
OLIVER FRANCIS HILLIER ALPINE (BAY) LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
OLIVER FRANCIS HILLIER HORIZON (BAY) LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
OLIVER FRANCIS HILLIER OFF-PISTE TAVERNS LIMITED Director 2001-11-09 CURRENT 2001-11-09 Active - Proposal to Strike off
OLIVER FRANCIS HILLIER ESCOBAR (BAY) LIMITED Director 2000-06-14 CURRENT 2000-06-14 Active
GRAEME NEVILLE MANSELL YOUNG ALPINE (BAY) LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
GRAEME NEVILLE MANSELL YOUNG SRUFC SILVER ROYD LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
GRAEME NEVILLE MANSELL YOUNG HORIZON (BAY) LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
GRAEME NEVILLE MANSELL YOUNG SCARBOROUGH RUGBY UNION FOOTBALL CLUB LIMITED Director 2010-05-12 CURRENT 2010-01-07 Active
GRAEME NEVILLE MANSELL YOUNG OFF-PISTE TAVERNS LIMITED Director 2001-11-09 CURRENT 2001-11-09 Active - Proposal to Strike off
GRAEME NEVILLE MANSELL YOUNG ESCOBAR (BAY) LIMITED Director 2000-06-14 CURRENT 2000-06-14 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
2023-07-12CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-09MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-06-21CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2020-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-10-26AA01Current accounting period shortened from 27/10/19 TO 26/10/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-08-18AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-27AA01Previous accounting period shortened from 28/10/16 TO 27/10/16
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH NO UPDATES
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME NEVILLE MANSELL YOUNG
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER FRANCIS HILLIER
2016-08-19AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-18AR0114/06/16 ANNUAL RETURN FULL LIST
2016-07-28AA01Previous accounting period shortened from 29/10/15 TO 28/10/15
2015-10-22AA31/10/14 TOTAL EXEMPTION SMALL
2015-10-22AA31/10/14 TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-28AR0114/06/15 ANNUAL RETURN FULL LIST
2015-07-28CH03SECRETARY'S DETAILS CHNAGED FOR OLIVER FRANCIS HILLIER on 2015-06-14
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME NEVILLE MANSELL YOUNG / 14/06/2015
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER FRANCIS HILLIER / 14/06/2015
2015-07-28AA01Previous accounting period shortened from 30/10/14 TO 29/10/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-30AR0114/06/14 ANNUAL RETURN FULL LIST
2014-07-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0114/06/13 ANNUAL RETURN FULL LIST
2013-08-19CH01Director's details changed for Oliver Francis Hillier on 2013-06-14
2013-08-19CH03SECRETARY'S DETAILS CHNAGED FOR OLIVER FRANCIS HILLIER on 2013-06-14
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0114/06/12 FULL LIST
2011-09-05AR0114/06/11 FULL LIST
2011-08-04AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-06AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-30AR0114/06/10 FULL LIST
2010-07-29AA01PREVSHO FROM 31/10/2009 TO 30/10/2009
2009-09-02AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-08-29363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-01-23288aNEW SECRETARY APPOINTED
2008-01-22288bSECRETARY RESIGNED
2007-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-22363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-10-14395PARTICULARS OF MORTGAGE/CHARGE
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-30363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-04-08395PARTICULARS OF MORTGAGE/CHARGE
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-13363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-11-08287REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 59 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5EA
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-06-30363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-10-21395PARTICULARS OF MORTGAGE/CHARGE
2003-08-18363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-11363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-04-04225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/10/01
2001-07-28363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2000-06-16288aNEW SECRETARY APPOINTED
2000-06-16288bSECRETARY RESIGNED
2000-06-16288bDIRECTOR RESIGNED
2000-06-16288aNEW DIRECTOR APPOINTED
2000-06-16288aNEW DIRECTOR APPOINTED
2000-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to GO PROPERTY & LEISURE 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 GO PROPERTY & LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-10-14 Outstanding PETER WILLIAM HILLIER AND AMANDA JANE HILLIER
LEGAL MORTGAGE 2006-04-08 Outstanding PETER WILLIAM HILLIER AND AMANDA JANE HILLIER
CHARGE BY WAY OF LEGAL MORTGAGE 2003-10-21 Outstanding PETER WILLIAM HILLIER AND AMANDA JANE HILLIER
Creditors
Creditors Due After One Year 2012-10-31 £ 19,118
Creditors Due After One Year 2011-10-31 £ 19,832
Creditors Due Within One Year 2012-10-31 £ 28,847
Creditors Due Within One Year 2011-10-31 £ 53,294

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 GO PROPERTY & LEISURE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2011-10-31 £ 1,000
Cash Bank In Hand 2011-10-31 £ 5,527
Current Assets 2012-10-31 £ 85,520
Current Assets 2011-10-31 £ 75,573
Debtors 2012-10-31 £ 85,245
Debtors 2011-10-31 £ 70,046
Fixed Assets 2012-10-31 £ 52,288
Fixed Assets 2011-10-31 £ 56,733
Secured Debts 2012-10-31 £ 19,118
Secured Debts 2011-10-31 £ 19,832
Shareholder Funds 2012-10-31 £ 89,580
Shareholder Funds 2011-10-31 £ 58,815
Tangible Fixed Assets 2012-10-31 £ 50,288
Tangible Fixed Assets 2011-10-31 £ 54,983

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GO PROPERTY & LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GO PROPERTY & LEISURE LIMITED
Trademarks
We have not found any records of GO PROPERTY & LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GO PROPERTY & LEISURE 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 (43999 - Other specialised construction activities n.e.c.) as GO PROPERTY & LEISURE LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where GO PROPERTY & LEISURE 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 GO PROPERTY & LEISURE 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 GO PROPERTY & LEISURE 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.