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

LOXLEY LAND AND PROPERTY LIMITED

WRD BEELEY WOOD LANE, CLAYWHEELS LANE, SHEFFIELD, S6 1QT,
Company Registration Number
05040574
Private Limited Company
Active

Company Overview

About Loxley Land And Property Ltd
LOXLEY LAND AND PROPERTY LIMITED was founded on 2004-02-11 and has its registered office in Sheffield. The organisation's status is listed as "Active". Loxley Land And Property 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
LOXLEY LAND AND PROPERTY LIMITED
 
Legal Registered Office
WRD BEELEY WOOD LANE
CLAYWHEELS LANE
SHEFFIELD
S6 1QT
Other companies in S6
 
Previous Names
UDR BEELEY WOOD LIMITED25/02/2019
EVER 2314 LIMITED01/06/2004
Filing Information
Company Number 05040574
Company ID Number 05040574
Date formed 2004-02-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 22:17:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOXLEY LAND AND PROPERTY 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 LOXLEY LAND AND PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
JANE KIRBY
Director 2016-03-22
ANDREW OWEN MCGEE
Director 2004-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
JANE KIRBY
Company Secretary 2007-08-17 2015-04-30
JANE KIRBY
Director 2010-03-22 2015-04-30
JOHN RICHARD NAYLOR
Director 2004-07-06 2008-08-23
CRAIG ROBERT MARKS
Company Secretary 2004-05-28 2007-08-17
BRIAN ARCHIBALD CRAIG
Director 2004-05-28 2007-08-17
CRAIG ROBERT MARKS
Director 2004-05-28 2007-08-17
EVERSECRETARY LIMITED
Nominated Secretary 2004-02-11 2004-05-28
EVERDIRECTOR LIMITED
Nominated Director 2004-02-11 2004-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE KIRBY UDR BEELEY WOOD LIMITED Director 2011-03-29 CURRENT 2007-11-07 Active
JANE KIRBY EURO DECOMMISSIONING SOLUTIONS LIMITED Director 2007-01-04 CURRENT 2007-01-04 Dissolved 2015-01-06
ANDREW OWEN MCGEE REMOTESCAN LIMITED Director 2014-02-05 CURRENT 2013-10-24 Dissolved 2015-06-09
ANDREW OWEN MCGEE WASTE RECYCLING AND DISINVESTMENT LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
ANDREW OWEN MCGEE WASTE RECYCLING AND DIVESTMENT LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
ANDREW OWEN MCGEE LEEDS RECYCLING LIMITED Director 2013-04-03 CURRENT 2012-08-03 Dissolved 2016-12-26
ANDREW OWEN MCGEE TEMPLECROFT INVESTMENTS TWO LIMITED Director 2013-03-08 CURRENT 2013-03-08 Active
ANDREW OWEN MCGEE WASTE RECYCLING AND DIVERSION LIMITED Director 2008-03-04 CURRENT 2008-03-04 Dissolved 2016-12-25
ANDREW OWEN MCGEE WASTE RECYCLING AND DIGESTION LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active - Proposal to Strike off
ANDREW OWEN MCGEE WASTE DESTRUCTION AND RECYCLING LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active - Proposal to Strike off
ANDREW OWEN MCGEE MATERIALS RECYCLING AND DESTRUCTION LIMITED Director 2008-01-29 CURRENT 2008-01-29 Active - Proposal to Strike off
ANDREW OWEN MCGEE UDR BEELEY WOOD LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
ANDREW OWEN MCGEE EURO DECOMMISSIONING SOLUTIONS LIMITED Director 2007-01-04 CURRENT 2007-01-04 Dissolved 2015-01-06
ANDREW OWEN MCGEE MAGNA 34 BUSINESS PARK LIMITED Director 2005-08-16 CURRENT 2004-06-11 Liquidation
ANDREW OWEN MCGEE MILLSPRING WATER SUPPLIES LIMITED Director 1998-04-30 CURRENT 1998-04-30 Active - Proposal to Strike off
ANDREW OWEN MCGEE MILLSPRING WATER LIMITED Director 1998-04-30 CURRENT 1998-04-30 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
2024-01-23MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-08-25CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-02-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2019-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-02-25RES15CHANGE OF COMPANY NAME 20/10/22
2019-02-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-12-17AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10AP01DIRECTOR APPOINTED MR DAMIEN GAUNT
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-11-26DS02Withdrawal of the company strike off application
2018-03-10SOAS(A)Voluntary dissolution strike-off suspended
2018-02-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-01-24DS01Application to strike the company off the register
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2017-08-30PSC05Change of details for Shackleton Limited as a person with significant control on 2016-10-31
2017-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-02-20AA01Previous accounting period extended from 30/06/16 TO 31/10/16
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 10
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2016 FROM WRD BEELEY WOOD LANE SHEFFIELD S6 1QT ENGLAND
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2016 FROM LOXLEY MANOR LOXLEY ROAD LOXLEY SHEFFIELD SOUTH YORKSHIRE S6 6RW
2016-03-22AP01DIRECTOR APPOINTED MRS JANE KIRBY
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 10
2015-09-01AR0123/08/15 ANNUAL RETURN FULL LIST
2015-09-01CH01Director's details changed for Mr Andrew Owen Mcgee on 2014-10-01
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE KIRBY
2015-05-20TM02Termination of appointment of Jane Kirby on 2015-04-30
2015-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 10
2014-09-19AR0123/08/14 ANNUAL RETURN FULL LIST
2014-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-10-01AR0123/08/13 FULL LIST
2013-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-09-26AR0123/08/12 FULL LIST
2012-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-09-02AR0123/08/11 FULL LIST
2011-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANE KIRBY / 04/07/2011
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-03-30AUDAUDITOR'S RESIGNATION
2010-09-08AR0123/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW OWEN MCGEE / 01/07/2010
2010-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-22AP01DIRECTOR APPOINTED MRS JANE KIRBY
2009-09-21363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-09-10122CONSO
2009-09-10RES01ADOPT ARTICLES 11/08/2009
2009-09-10RES12VARYING SHARE RIGHTS AND NAMES
2009-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-10-01363sRETURN MADE UP TO 23/08/08; CHANGE OF MEMBERS
2008-09-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR JOHN NAYLOR
2008-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-05363sRETURN MADE UP TO 23/08/07; CHANGE OF MEMBERS
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: ESTATE OFFICE THE WHITE HOUSE CASTHORPE ROAD BARROWBY LINCOLNSHIRE NG32 1DW
2007-09-27288aNEW SECRETARY APPOINTED
2007-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-05288bDIRECTOR RESIGNED
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-09-12363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-07-28ELRESS386 DISP APP AUDS 07/07/06
2006-07-28ELRESS366A DISP HOLDING AGM 07/07/06
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-23363aRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS; AMEND
2006-02-23363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS; AMEND
2005-09-05363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-23363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-08-20395PARTICULARS OF MORTGAGE/CHARGE
2004-08-20395PARTICULARS OF MORTGAGE/CHARGE
2004-07-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-2088(2)RAD 06/06/04--------- £ SI 900@.01=9 £ IC 1/10
2004-07-13225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-13122S-DIV 06/07/04
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-13RES13SEC 320 06/07/04
2004-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-04288bDIRECTOR RESIGNED
2004-06-04287REGISTERED OFFICE CHANGED ON 04/06/04 FROM: EVERSHEDS LLP 1 ROYAL STANDARD PLACE NOTTINGHAM NG1 6FZ
2004-06-04288aNEW DIRECTOR APPOINTED
2004-06-04288bSECRETARY RESIGNED
2004-06-01CERTNMCOMPANY NAME CHANGED EVER 2314 LIMITED CERTIFICATE ISSUED ON 01/06/04
2004-02-11NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 LOXLEY LAND AND PROPERTY 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 LOXLEY LAND AND PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-03-13 Satisfied HSBC BANK PLC
LEGAL CHARGE 2006-09-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-08-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-08-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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 LOXLEY LAND AND PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of LOXLEY LAND AND PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOXLEY LAND AND PROPERTY LIMITED
Trademarks
We have not found any records of LOXLEY LAND AND PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOXLEY LAND AND PROPERTY 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 LOXLEY LAND AND PROPERTY 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 LOXLEY LAND AND PROPERTY 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 LOXLEY LAND AND PROPERTY 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 LOXLEY LAND AND PROPERTY 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.