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

MIRABELLE PARTNERS LIMITED

WALKERS ACCOUNTANTS LTD, SUITE 3, AIRESIDE HOUSE AIRESIDE BUSINESS CENTRE, ROYD INGS AVENUE, KEIGHLEY, WEST YORKSHIRE, BD21 4BZ,
Company Registration Number
04539687
Private Limited Company
Active

Company Overview

About Mirabelle Partners Ltd
MIRABELLE PARTNERS LIMITED was founded on 2002-09-19 and has its registered office in Keighley. The organisation's status is listed as "Active". Mirabelle Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MIRABELLE PARTNERS LIMITED
 
Legal Registered Office
WALKERS ACCOUNTANTS LTD
SUITE 3, AIRESIDE HOUSE AIRESIDE BUSINESS CENTRE
ROYD INGS AVENUE
KEIGHLEY
WEST YORKSHIRE
BD21 4BZ
Other companies in BD21
 
Previous Names
YORKSHIRE CHEQUES LIMITED15/08/2013
Filing Information
Company Number 04539687
Company ID Number 04539687
Date formed 2002-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 07:35:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIRABELLE PARTNERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EDDISON & CO. LIMITED   WALKERS ACCOUNTANTS 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 MIRABELLE PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
DALE WALTER CHAPMAN
Company Secretary 2002-09-23
CARON APRIL CHAPMAN
Director 2003-12-30
DALE WALTER CHAPMAN
Director 2002-09-23
KIM CHAPMAN
Director 2002-09-23
PAUL CHAPMAN
Director 2003-12-30
ANDREW CHRISTOPHER HOBSON
Director 2003-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAQUELINE JOAN HOBSON
Director 2003-12-30 2013-09-12
CREDITREFORM (SECRETARIES) LIMITED
Nominated Secretary 2002-09-19 2002-09-23
CREDITREFORM LIMITED
Nominated Director 2002-09-19 2002-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DALE WALTER CHAPMAN DWCCAPITAL LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2016-10-04
DALE WALTER CHAPMAN CANDELISA LIMITED Director 2015-01-05 CURRENT 2008-04-02 Active
DALE WALTER CHAPMAN DWC CAPITAL LTD Director 2013-06-14 CURRENT 2013-06-14 Active
DALE WALTER CHAPMAN D AND K CHAPMAN LIMITED Director 2013-05-17 CURRENT 2012-08-29 Active
KIM CHAPMAN DWC CAPITAL LTD Director 2013-06-14 CURRENT 2013-06-14 Active
KIM CHAPMAN D AND K CHAPMAN LIMITED Director 2013-05-17 CURRENT 2012-08-29 Active
ANDREW CHRISTOPHER HOBSON THAUMATURGE UK LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
ANDREW CHRISTOPHER HOBSON ANDREW HOBSON LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active - Proposal to Strike off
ANDREW CHRISTOPHER HOBSON TITAN PROPERTY CONSULTANCY LTD Director 2007-05-11 CURRENT 2006-06-21 Active - Proposal to Strike off
ANDREW CHRISTOPHER HOBSON NEWTOWN DEVELOPMENTS LIMITED Director 2007-03-06 CURRENT 2007-03-06 Active - Proposal to Strike off
ANDREW CHRISTOPHER HOBSON MBC SCOTLAND LIMITED Director 2002-03-26 CURRENT 2002-03-12 Active
ANDREW CHRISTOPHER HOBSON MBC NORTH EAST LIMITED Director 2002-01-25 CURRENT 2001-12-20 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
2023-10-13MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23
2023-04-26CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
2023-01-16Memorandum articles filed
2023-01-16Change of share class name or designation
2023-01-16Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution alteration to articles</ul>
2023-01-04MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2023-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2021-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/21
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-04-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE WALTER CHAPMAN
2020-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/20
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2017-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 05/04/17
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 999
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-06-05MEM/ARTSARTICLES OF ASSOCIATION
2017-06-05RES01ADOPT ARTICLES 05/06/17
2017-05-22RES01ADOPT ARTICLES 22/05/17
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-27AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/16 FROM C/O Walkers Accountants Limited 16 - 18 Devonshire Street Keighley West Yorkshire BD21 2DG
2016-08-11CH01Director's details changed for Mr Andrew Christopher Hobson on 2016-06-14
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 999
2015-09-29AR0119/09/15 ANNUAL RETURN FULL LIST
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHAPMAN / 18/09/2015
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CARON APRIL CHAPMAN / 18/09/2015
2015-08-05AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-23AA01Previous accounting period extended from 31/12/14 TO 05/04/15
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 999
2014-10-10AR0119/09/14 ANNUAL RETURN FULL LIST
2014-05-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05AR0119/09/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JAQUELINE HOBSON
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/13 FROM Unit 7 Acorn Business Park Keighley Road Skipton West Yorkshire BD23 2UE United Kingdom
2013-08-15RES15CHANGE OF NAME 13/08/2013
2013-08-15CERTNMCompany name changed yorkshire cheques LIMITED\certificate issued on 15/08/13
2012-10-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/12 FROM 14 Low Street Keighley West Yorkshire BD21 3PN United Kingdom
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHAPMAN / 14/09/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CARON APRIL CHAPMAN / 14/09/2012
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM CHAPMAN / 14/09/2012
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DALE WALTER CHAPMAN / 14/09/2012
2012-10-03AR0119/09/12 FULL LIST
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CARON APRIL CHAPMAN / 14/09/2012
2012-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR DALE WALTER CHAPMAN / 14/09/2012
2011-11-01AR0119/09/11 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-05AR0119/09/10 FULL LIST
2010-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM CHAPMAN / 01/10/2009
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-16AR0119/09/09 FULL LIST
2009-06-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-29363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 10 HIGH STREET KEIGHLEY WEST YORKSHIRE BD21 2AA
2007-11-22363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-15363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-03363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-27363sRETURN MADE UP TO 19/09/04; CHANGE OF MEMBERS
2004-08-24225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-16288aNEW DIRECTOR APPOINTED
2004-01-16288aNEW DIRECTOR APPOINTED
2003-11-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-25363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-01-02SASHARES AGREEMENT OTC
2003-01-0288(2)RAD 27/09/02--------- £ SI 998@1=998 £ IC 1/999
2002-09-27288bDIRECTOR RESIGNED
2002-09-27288bSECRETARY RESIGNED
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-27287REGISTERED OFFICE CHANGED ON 27/09/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP
2002-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MIRABELLE PARTNERS 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 MIRABELLE PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-10-31 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 97,474
Creditors Due After One Year 2012-12-31 £ 169,269
Creditors Due After One Year 2012-12-31 £ 169,269
Creditors Due After One Year 2011-12-31 £ 202,896
Creditors Due Within One Year 2013-12-31 £ 2,893,679
Creditors Due Within One Year 2012-12-31 £ 37,660
Creditors Due Within One Year 2012-12-31 £ 37,660
Creditors Due Within One Year 2011-12-31 £ 36,271

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 MIRABELLE PARTNERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 31,314
Cash Bank In Hand 2012-12-31 £ 61,714
Cash Bank In Hand 2012-12-31 £ 61,714
Cash Bank In Hand 2011-12-31 £ 99,250
Current Assets 2013-12-31 £ 369,550
Current Assets 2012-12-31 £ 103,107
Current Assets 2012-12-31 £ 103,107
Current Assets 2011-12-31 £ 119,896
Debtors 2013-12-31 £ 338,236
Debtors 2012-12-31 £ 41,393
Debtors 2012-12-31 £ 41,393
Debtors 2011-12-31 £ 20,646
Debtors Due After One Year 2013-12-31 £ 0
Fixed Assets 2013-12-31 £ 3,058,942
Fixed Assets 2012-12-31 £ 517,228
Fixed Assets 2012-12-31 £ 517,228
Fixed Assets 2011-12-31 £ 537,916
Shareholder Funds 2013-12-31 £ 437,339
Shareholder Funds 2012-12-31 £ 413,406
Shareholder Funds 2012-12-31 £ 413,406
Shareholder Funds 2011-12-31 £ 418,645
Tangible Fixed Assets 2013-12-31 £ 364,849
Tangible Fixed Assets 2012-12-31 £ 373,135
Tangible Fixed Assets 2012-12-31 £ 373,135
Tangible Fixed Assets 2011-12-31 £ 393,823

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MIRABELLE PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIRABELLE PARTNERS LIMITED
Trademarks
We have not found any records of MIRABELLE PARTNERS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MODUS UK LIMITED 2014-10-06 Outstanding

We have found 1 mortgage charges which are owed to MIRABELLE PARTNERS LIMITED

Income
Government Income
We have not found government income sources for MIRABELLE PARTNERS 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 MIRABELLE PARTNERS 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 MIRABELLE PARTNERS 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 MIRABELLE PARTNERS 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 MIRABELLE PARTNERS 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.