Company NameReversionary Assets Limited
DirectorsPaul Collins McInnes and Carl Hattersley
Company StatusActive
Company Number04286080
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Collins McInnes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2001(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Farm
Old Battersby
Great Ayton
North Yorkshire
TS9 6LU
Director NameMr Carl Hattersley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(2 weeks, 2 days after company formation)
Appointment Duration22 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield House
Wetherby Road Scarcroft
Leeds
West Yorkshire
LS14 3HJ
Secretary NameMrs Stefanie-Jayne McInnes
NationalityBritish
StatusCurrent
Appointed02 March 2009(7 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleHousewife
Correspondence AddressHigh Farm
Old Battersby
Great Ayton
N Yorks
TS9 6LU
Secretary NameIda Rose McInnes
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleRetired
Correspondence AddressThe Lodge
High Farm
Battersby Great Ayton
North Yorkshire
TS9 6LU
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressHigh Farm
Battersby
Middlesbrough
TS9 6LU
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishIngleby Greenhow
WardGreat Ayton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carl Hattersley
50.00%
Ordinary
1 at £1Paul Collins Mcinnes
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Charges

9 November 2001Delivered on: 15 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £150,000 due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 2-10 dearne hall fold, barugh, green barnsley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
31 October 2001Delivered on: 1 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
30 August 2023Micro company accounts made up to 31 January 2023 (3 pages)
16 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
24 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
22 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
13 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
13 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 31 January 2020 (2 pages)
6 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
18 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
24 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
29 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(5 pages)
26 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(5 pages)
27 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
27 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
23 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
1 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
1 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
1 November 2009Total exemption full accounts made up to 31 January 2009 (12 pages)
16 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
11 March 2009Secretary appointed stefanie-jayne mcinnes (2 pages)
11 March 2009Appointment terminated secretary ida mcinnes (1 page)
11 March 2009Appointment terminated secretary ida mcinnes (1 page)
11 March 2009Secretary appointed stefanie-jayne mcinnes (2 pages)
22 October 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
22 October 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
15 October 2008Return made up to 12/09/08; full list of members (4 pages)
15 October 2008Return made up to 12/09/08; full list of members (4 pages)
13 November 2007Return made up to 12/09/07; full list of members (7 pages)
13 November 2007Return made up to 12/09/07; full list of members (7 pages)
12 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
12 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
2 November 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
9 October 2006Return made up to 12/09/06; full list of members (7 pages)
9 October 2006Return made up to 12/09/06; full list of members (7 pages)
4 October 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
4 October 2005Return made up to 12/09/05; full list of members (7 pages)
4 October 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
4 October 2005Return made up to 12/09/05; full list of members (7 pages)
22 September 2004Return made up to 12/09/04; full list of members (7 pages)
22 September 2004Return made up to 12/09/04; full list of members (7 pages)
15 May 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
15 May 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
30 September 2003Return made up to 12/09/03; full list of members (7 pages)
30 September 2003Return made up to 12/09/03; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
19 September 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2002Return made up to 12/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 July 2002Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
1 July 2002Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
10 October 2001Ad 28/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2001Ad 28/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
20 September 2001Registered office changed on 20/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 September 2001Registered office changed on 20/09/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 September 2001Secretary resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Secretary resigned (1 page)
20 September 2001Director resigned (1 page)
12 September 2001Incorporation (16 pages)
12 September 2001Incorporation (16 pages)