KIRKLEES PROPERTIES LIMITED - CLECKHEATON


Company Profile Company Filings

Overview

KIRKLEES PROPERTIES LIMITED is a Private Limited Company from CLECKHEATON ENGLAND and has the status: Active.
KIRKLEES PROPERTIES LIMITED was incorporated 112 years ago on 27/11/1911 and has the registered number: 00118788. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.

KIRKLEES PROPERTIES LIMITED - CLECKHEATON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 5 31/05/2022 29/02/2024

Registered Office

THE GEORGE HOTEL
CLECKHEATON
BD19 3RA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CLECKHEATON BOWLING CLUB LIMITED(THE) (until 16/02/2016)

Confirmation Statements

Last Statement Next Statement Due
21/03/2023 04/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DEAN PARKINSON Apr 1964 British Director 2003-03-29 CURRENT
JULIE-ANNE PAGE Jul 1959 British Secretary 1997-01-30 UNTIL 1999-05-18 RESIGNED
MARK GORDON PAGE Jan 1974 British Director RESIGNED
STEVEN JOHN PARKIN Sep 1947 British Director 2002-01-01 UNTIL 2003-03-20 RESIGNED
MOOREHOUSE LINDA Oct 1961 British Director 2002-01-01 UNTIL 2003-03-20 RESIGNED
MR JOHN BARRY MAHON Sep 1951 British Director 2000-02-01 UNTIL 2001-08-16 RESIGNED
CATHERINE MALONE Nov 1948 British Director 2002-01-01 UNTIL 2003-03-20 RESIGNED
JAMES MCDERMOTT Apr 1951 British Director 2003-03-29 UNTIL 2016-02-01 RESIGNED
KEVIN PAGE May 1955 British Director 1997-01-07 UNTIL 1999-11-08 RESIGNED
DEVIN THOMPSON Sep 1932 British Secretary 1999-05-18 UNTIL 2001-08-16 RESIGNED
PAUL SHARP Sep 1944 Secretary 2006-10-02 UNTIL 2009-09-30 RESIGNED
PAUL SHARP British Secretary 2009-10-21 UNTIL 2016-09-30 RESIGNED
MRS ELAINE ROLLINSON Secretary RESIGNED
JULIE RAYNER Dec 1955 British Director 2002-01-01 UNTIL 2003-03-20 RESIGNED
DAVID FRENCH Jan 1958 Secretary 2005-03-18 UNTIL 2006-10-02 RESIGNED
SHIRLEY MARGARET BYRAM Oct 1951 British Secretary 2002-01-09 UNTIL 2003-04-29 RESIGNED
MRS DORIS BRAY Secretary RESIGNED
ELIZABETH CLAIRE ALLEN Feb 1968 English Secretary 2003-07-24 UNTIL 2005-03-18 RESIGNED
MS JOAN MARGARET SWAINE Secretary 1992-09-07 UNTIL 1997-01-30 RESIGNED
DAVID FRENCH Jan 1958 Director 1997-08-12 UNTIL 1999-10-04 RESIGNED
MR BRIAN GENTRY Nov 1933 British Director RESIGNED
MR PETER HAWKSWORTH Sep 1936 British Director RESIGNED
ALBERT EDWARD HEAP Apr 1938 British Director 1996-09-09 UNTIL 1997-07-21 RESIGNED
MR PETER HEMINGWAY Aug 1947 British Director RESIGNED
MR MICHAEL ROBSON Jan 1955 British Director RESIGNED
JAMES HORNER Feb 1945 British Director 1995-10-15 UNTIL 1997-03-17 RESIGNED
MRS ANNE DYSON Aug 1961 British Director 1993-03-23 UNTIL 1993-03-21 RESIGNED
BERNARD DOCHERTY Mar 1935 British Director 1997-12-13 UNTIL 1999-10-04 RESIGNED
MR DAVID ANTHONY HEYWOOD Oct 1958 British Director RESIGNED
MR CLARENCE VICTOR CLIFF Aug 1925 British Director RESIGNED
MICK JOHN CHAMBERS May 1960 British Director 2004-07-05 UNTIL 2006-10-02 RESIGNED
STEPHEN CAIRNS Jan 1961 British Director 2002-01-01 UNTIL 2002-07-11 RESIGNED
SHIRLEY MARGARET BYRAM Oct 1951 British Director 2002-01-09 UNTIL 2003-04-29 RESIGNED
PAUL BYRAM Mar 1954 British Director 2002-01-01 UNTIL 2003-04-29 RESIGNED
MRS KATHLEEN BLISSETT Jun 1950 British Director 1993-03-16 UNTIL 1997-03-03 RESIGNED
JOHN ANTICH Oct 1978 British Director 2004-07-05 UNTIL 2004-08-19 RESIGNED
ELIZABETH CLAIRE ALLEN Feb 1968 English Director 2004-07-05 UNTIL 2005-03-18 RESIGNED
ROBERT CHAMBERS Mar 1955 British Director 2004-07-05 UNTIL 2006-10-02 RESIGNED
DAVID FRENCH Jan 1958 Director 2004-03-01 UNTIL 2006-10-02 RESIGNED
MRS ANNICE HAWKSWORTH Mar 1935 British Director RESIGNED
JOSEPH KEENAN Aug 1955 British Director 2003-03-29 UNTIL 2003-07-27 RESIGNED
MR MICHAEL ROBSON Jan 1955 British Director 1992-03-02 UNTIL 1997-03-03 RESIGNED
JANINE ROBSON Sep 1955 British Director 1994-03-14 UNTIL 1997-03-03 RESIGNED
PATRICIA ANN RHODES Apr 1954 British Director 2002-04-29 UNTIL 2002-11-01 RESIGNED
MR MARTYN HORNER Aug 1972 British Director RESIGNED
DAVID RAYNER Apr 1952 British Director RESIGNED
DAVID RAYNER Apr 1952 British Director 2002-01-01 UNTIL 2004-04-01 RESIGNED
JOHN RAUZA Jan 1954 British Director 2004-07-05 UNTIL 2004-08-24 RESIGNED
DEAN PARKINSON Apr 1964 British Director 1997-01-07 UNTIL 2001-01-15 RESIGNED
STEVEN JOHN PARKIN Sep 1947 British Director 1993-06-12 UNTIL 1994-07-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Dean Terrance Parkinson 2016-10-01 4/1964 Cleckheaton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Free Reports Available

Report Date Filed Date of Report Assets
Kirklees Properties Limited - Accounts to registrar (filleted) - small 23.2.5 2024-02-14 31-05-2023 £46,235 Cash £485,302 equity
Kirklees Properties Limited - Accounts to registrar (filleted) - small 22.3 2023-02-23 31-05-2022 £39,188 Cash £482,373 equity
Kirklees Properties Limited - Accounts to registrar (filleted) - small 18.2 2021-09-03 31-05-2021 £23,153 Cash £469,438 equity
Kirklees Properties Limited - Accounts to registrar (filleted) - small 18.2 2021-03-05 31-05-2020 £9,736 Cash £472,072 equity
Kirklees Properties Limited - Accounts to registrar (filleted) - small 18.2 2020-02-28 31-05-2019 £6,787 Cash £485,213 equity
Kirklees Properties Limited - Accounts to registrar (filleted) - small 18.2 2019-02-27 31-05-2018 £7,464 Cash £507,977 equity
Kirklees Properties Limited - Accounts to registrar (filleted) - small 17.3 2018-03-01 31-05-2017 £89,075 Cash £526,836 equity
Kirklees Properties Limited - Abbreviated accounts 16.3 2017-03-24 31-05-2016 £374,734 Cash £536,545 equity
Cleckheaton Bowling Club Limited - Limited company - abbreviated - 11.9 2016-02-16 31-05-2015 £2,275 Cash £-20,434 equity
Cleckheaton Bowling Club Limited - Limited company - abbreviated - 11.0.0 2014-07-16 30-11-2013 £170 Cash £-11,932 equity