Company NameR.Ward Properties Limited
DirectorRobert Ward Junior
Company StatusActive
Company Number06350671
CategoryPrivate Limited Company
Incorporation Date22 August 2007(16 years, 8 months ago)
Previous NameKepierco 106 Limited

Business Activity

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

Directors

Director NameRobert Ward Junior
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2007(4 weeks, 1 day after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House Cleveland Street
Darlington
County Durham
DL1 2PE
Secretary NameMrs Ellen Flannigan Ward
StatusCurrent
Appointed08 February 2018(10 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressDalton House Brunel Road
Middlesbrough
TS6 6JA
Director NameNeil James Hilton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleSolicitor
Correspondence Address55 Darrowby Drive
Darlington
County Durham
DL3 0GZ
Secretary NameKarolyn Elstob
NationalityBritish
StatusResigned
Appointed22 August 2007(same day as company formation)
RoleSecretary
Correspondence Address21 Longfield Road
Darlington
County Durham
DL3 0EP
Secretary NameRobert Ward
NationalityBritish
StatusResigned
Appointed20 September 2007(4 weeks, 1 day after company formation)
Appointment Duration10 years, 4 months (resigned 08 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House Cleveland Street
Darlington
County Durham
DL1 2PE
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressDalton House
Brunel Road
Middlesbrough
TS6 6JA
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£387,686
Cash£6,877
Current Liabilities£72,832

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 4 weeks from now)

Charges

1 March 2019Delivered on: 6 March 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as goulton beck caravan park, potto, northallerton, DL6 3HP and registered at land registry under title number NYK172000.
Outstanding
2 September 2016Delivered on: 8 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property now or hereafter belonging to the company.
Outstanding
2 September 2016Delivered on: 8 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as land at albert hill foundry, cleveland street, darlington, DL1 2JU and registered at the land registry with title number DU129137.
Outstanding

Filing History

3 October 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
6 June 2023Previous accounting period extended from 28 September 2022 to 28 March 2023 (1 page)
9 December 2022Satisfaction of charge 063506710001 in full (1 page)
9 December 2022Satisfaction of charge 063506710003 in full (1 page)
9 December 2022Satisfaction of charge 063506710002 in full (1 page)
13 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
16 June 2022Registered office address changed from Cleveland House Cleveland Street Darlington County Durham DL1 2PE to Dalton House Brunel Road Middlesbrough TS6 6JA on 16 June 2022 (1 page)
28 September 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
17 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
28 June 2021Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page)
6 October 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
5 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
18 July 2019Director's details changed for Robert Ward Junior on 18 July 2019 (2 pages)
18 July 2019Director's details changed for Robert Ward Junior on 18 July 2019 (2 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
6 March 2019Registration of charge 063506710003, created on 1 March 2019 (17 pages)
19 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
22 August 2018Confirmation statement made on 22 August 2018 with updates (6 pages)
21 February 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
8 February 2018Appointment of Mrs Ellen Flannigan Ward as a secretary on 8 February 2018 (2 pages)
8 February 2018Termination of appointment of Robert Ward as a secretary on 8 February 2018 (1 page)
18 October 2017Change of share class name or designation (2 pages)
18 October 2017Change of share class name or designation (2 pages)
18 October 2017Statement of company's objects (2 pages)
18 October 2017Statement of company's objects (2 pages)
29 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
29 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
31 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 October 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 October 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 September 2016Registration of charge 063506710001, created on 2 September 2016 (16 pages)
8 September 2016Registration of charge 063506710002, created on 2 September 2016 (21 pages)
8 September 2016Registration of charge 063506710001, created on 2 September 2016 (16 pages)
8 September 2016Registration of charge 063506710002, created on 2 September 2016 (21 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 12,000
(3 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 12,000
(3 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 February 2015Registered office address changed from Cleveland House Cleveland Street Darlington County Durham DL1 2NU to Cleveland House Cleveland Street Darlington County Durham DL1 2PE on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Cleveland House Cleveland Street Darlington County Durham DL1 2NU to Cleveland House Cleveland Street Darlington County Durham DL1 2PE on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Cleveland House Cleveland Street Darlington County Durham DL1 2NU to Cleveland House Cleveland Street Darlington County Durham DL1 2PE on 4 February 2015 (1 page)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 12,000
(3 pages)
22 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 12,000
(3 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 12,000
(3 pages)
27 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 12,000
(3 pages)
14 August 2013Registered office address changed from Lloyds Foundry Albert Hill Darlington County Durham DL1 2JU United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Lloyds Foundry Albert Hill Darlington County Durham DL1 2JU United Kingdom on 14 August 2013 (1 page)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Robert Ward Junior on 1 October 2009 (2 pages)
25 August 2010Secretary's details changed for Robert Ward on 1 October 2009 (1 page)
25 August 2010Secretary's details changed for Robert Ward on 1 October 2009 (1 page)
25 August 2010Director's details changed for Robert Ward Junior on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Robert Ward Junior on 1 October 2009 (2 pages)
25 August 2010Secretary's details changed for Robert Ward on 1 October 2009 (1 page)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
26 August 2009Return made up to 22/08/09; full list of members (3 pages)
26 August 2009Return made up to 22/08/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 March 2009Registered office changed on 23/03/2009 from westgate house, faverdale darlington co durham DL3 0PZ (1 page)
23 March 2009Registered office changed on 23/03/2009 from westgate house, faverdale darlington co durham DL3 0PZ (1 page)
14 November 2008Accounting reference date shortened from 17/12/2008 to 30/09/2008 (1 page)
14 November 2008Accounting reference date shortened from 17/12/2008 to 30/09/2008 (1 page)
8 September 2008Return made up to 22/08/08; full list of members (3 pages)
8 September 2008Return made up to 22/08/08; full list of members (3 pages)
21 August 2008Accounts for a dormant company made up to 17 December 2007 (1 page)
21 August 2008Accounts for a dormant company made up to 17 December 2007 (1 page)
18 August 2008Accounting reference date shortened from 31/08/2008 to 17/12/2007 (1 page)
18 August 2008Accounting reference date shortened from 31/08/2008 to 17/12/2007 (1 page)
6 March 2008Ad 18/12/07\gbp si 11999@1=11999\gbp ic 1/12000\ (2 pages)
6 March 2008Company name changed kepierco 106 LIMITED\certificate issued on 08/03/08 (2 pages)
6 March 2008Ad 18/12/07\gbp si 11999@1=11999\gbp ic 1/12000\ (2 pages)
6 March 2008Company name changed kepierco 106 LIMITED\certificate issued on 08/03/08 (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007New secretary appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007New director appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007Director resigned (1 page)
10 September 2007Secretary resigned (1 page)
22 August 2007Incorporation (13 pages)
22 August 2007Incorporation (13 pages)