Firnley Properties Limited
Private Limited Company
Firnley Properties Limited
Gresham House
5-7 St Pauls Street
Leeds
LS1 2JG
Company Name | Firnley Properties Limited |
---|
Company Status | Active |
---|
Company Number | 00488049 |
---|
Incorporation Date | 7 November 1950 (73 years, 6 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Marrik Crane Newman and Joseph Newman |
---|
Business Industry | Real Estate Activities |
---|
Business Activity | Buying and Selling of Own Real Estate |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
---|
Registered Address | Gresham House 5-7 St Pauls Street Leeds LS1 2JG |
Shared Address | This company shares its address with over 100 other companies |
Constituency | Leeds Central |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Built Up Area | West Yorkshire |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
---|
SIC Industry | Real estate activities |
---|
SIC 2003 (7012) | Buying & sell own real estate |
---|
SIC 2007 (68100) | Buying and selling of own real estate |
---|
SIC Industry | Real estate activities |
---|
SIC 2007 (68209) | Other letting and operating of own or leased real estate |
---|
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates | 3 pages |
---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 | 5 pages |
---|
6 December 2019 | Confirmation statement made on 28 October 2019 with updates | 4 pages |
---|
25 September 2019 | Director's details changed for Mr Joseph Newman on 25 September 2019 | 2 pages |
---|
25 September 2019 | Director's details changed for Marrik Crane Newman on 25 September 2019 | 2 pages |
---|
Mortgage charges satisfied
9
Mortgage charges part satisfied
—
Mortgage charges outstanding
—