Company NameProfin Properties Limited
Company StatusDissolved
Company Number04728798
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Stuart Turner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(11 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month (closed 17 May 2022)
RoleVp Of Info Sys
Country of ResidenceEngland
Correspondence AddressWensley Hall Wensley
Leyburn
North Yorkshire
DL8 4HN
Director NameMrs Fiona Turner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(11 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month (closed 17 May 2022)
RoleArea Manager
Country of ResidenceEngland
Correspondence AddressWensley Hall Wensley
Leyburn
North Yorkshire
DL8 4HN
Secretary NameMr David Stuart Turner
NationalityBritish
StatusClosed
Appointed31 March 2004(11 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month (closed 17 May 2022)
RoleVp Of Info Sys
Country of ResidenceEngland
Correspondence AddressWensley Hall Wensley
Leyburn
North Yorkshire
DL8 4HN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameMitchells North East Nominees Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressKensington House 3 Kensington
Bishop Auckland
Co Durham
DL14 6HX
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameMitchells North East Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence AddressKensington House
3 Kensington, Bishop Auckland
Co Durham
DL14 6HX

Location

Registered AddressKensington House 3 Kensington
Bishop Auckland
Co Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£29,618
Cash£32,425
Current Liabilities£93,494

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (5 pages)
1 May 2019Change of details for Mrs Fiona Turner as a person with significant control on 25 April 2019 (2 pages)
30 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
30 April 2019Change of details for Mrs Fiona Turner as a person with significant control on 25 April 2019 (2 pages)
30 April 2019Secretary's details changed for Mr David Stuart Turner on 25 April 2019 (1 page)
30 April 2019Change of details for Mr David Stuart Turner as a person with significant control on 25 April 2019 (2 pages)
30 April 2019Director's details changed for Mrs Fiona Turner on 25 April 2019 (2 pages)
30 April 2019Director's details changed for Mr David Stuart Turner on 25 April 2019 (2 pages)
30 April 2019Change of details for Mr David Stuart Turner as a person with significant control on 25 April 2019 (2 pages)
11 June 2018Accounts for a dormant company made up to 30 April 2018 (6 pages)
17 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
9 April 2018Change of details for Mrs Fiona Turner as a person with significant control on 9 April 2018 (2 pages)
9 April 2018Change of details for Mr David Stuart Turner as a person with significant control on 9 April 2018 (2 pages)
19 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(6 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4
(6 pages)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4
(6 pages)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4
(6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4
(6 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4
(6 pages)
24 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4
(6 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Fiona Turner on 1 October 2009 (2 pages)
5 May 2010Director's details changed for David Stuart Turner on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Fiona Turner on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Fiona Turner on 1 October 2009 (2 pages)
5 May 2010Director's details changed for David Stuart Turner on 1 October 2009 (2 pages)
5 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for David Stuart Turner on 1 October 2009 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 May 2009Return made up to 09/04/09; full list of members (4 pages)
20 May 2009Return made up to 09/04/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 May 2008Return made up to 09/04/08; full list of members (4 pages)
29 May 2008Return made up to 09/04/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 September 2007Ad 26/09/07--------- £ si 1@1=1 £ ic 3/4 (1 page)
26 September 2007Ad 26/09/07--------- £ si 1@1=1 £ ic 3/4 (1 page)
31 May 2007Return made up to 09/04/07; full list of members (3 pages)
31 May 2007Return made up to 09/04/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 January 2007Ad 15/01/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
25 January 2007Ad 15/01/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
19 April 2006Return made up to 09/04/06; full list of members (3 pages)
19 April 2006Return made up to 09/04/06; full list of members (3 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 September 2005Ad 22/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 September 2005Ad 22/08/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
4 May 2005Return made up to 09/04/05; full list of members (8 pages)
4 May 2005Return made up to 09/04/05; full list of members (8 pages)
24 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
24 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
11 May 2004Return made up to 09/04/04; full list of members (6 pages)
11 May 2004Return made up to 09/04/04; full list of members (6 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004New secretary appointed;new director appointed (2 pages)
23 April 2004Ad 31/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2004Ad 31/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New secretary appointed;new director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Secretary resigned (1 page)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Registered office changed on 20/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Registered office changed on 20/02/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004Secretary resigned (1 page)
9 April 2003Incorporation (16 pages)
9 April 2003Incorporation (16 pages)