ADF PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ADF PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03514176

Incorporation date

20/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Dower Park, Escrick, York YO19 6JNCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1998)
dot icon18/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon28/10/2025
Change of details for Mrs Dorothea Horsfall Park as a person with significant control on 2025-10-27
dot icon28/10/2025
Change of details for Mr Thomas Allen Park as a person with significant control on 2025-10-27
dot icon08/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon15/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon09/07/2024
Satisfaction of charge 035141760010 in full
dot icon16/04/2024
Total exemption full accounts made up to 2024-02-29
dot icon15/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon06/04/2023
Total exemption full accounts made up to 2023-02-28
dot icon15/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon05/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon04/04/2022
Director's details changed for Mrs Catherine Elizabeth Park Peyton on 2022-04-04
dot icon17/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon10/07/2020
Total exemption full accounts made up to 2020-02-28
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon13/02/2020
Notification of Dorothea Horsfall Park as a person with significant control on 2016-04-06
dot icon09/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon07/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon29/01/2019
Satisfaction of charge 8 in full
dot icon01/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon18/04/2018
Satisfaction of charge 9 in full
dot icon07/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon08/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon07/11/2016
Director's details changed for Mr Thomas Allen Park on 2016-11-04
dot icon07/11/2016
Director's details changed for Mrs Dorothea Horsfall Park on 2016-11-04
dot icon07/11/2016
Secretary's details changed for Mr Thomas Allen Park on 2016-11-04
dot icon17/05/2016
Registered office address changed from Ribston Lodge Farm Ribston Park, Little Ribston Wetherby West Yorkshire LS22 4EZ to 33 Dower Park Escrick York YO19 6JN on 2016-05-17
dot icon03/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon29/07/2015
Satisfaction of charge 6 in full
dot icon26/05/2015
Resolutions
dot icon20/05/2015
Statement of capital following an allotment of shares on 2015-02-28
dot icon13/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon18/07/2014
Registration of charge 035141760010, created on 2014-07-02
dot icon14/05/2014
Resolutions
dot icon07/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/04/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon07/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/06/2013
Resolutions
dot icon28/05/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon11/02/2013
Director's details changed for Mrs Helen Mary Webb on 2013-02-01
dot icon11/02/2013
Director's details changed for Mr Richard Allen Park on 2013-02-01
dot icon08/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon08/02/2013
Director's details changed for Mrs Helen Mary Webb on 2013-01-01
dot icon08/02/2013
Director's details changed for Mr Richard Allen Park on 2013-01-01
dot icon07/02/2013
Director's details changed for Mr Richard Allen Park on 2013-01-01
dot icon10/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon10/07/2012
Resolutions
dot icon05/07/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon07/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon01/07/2011
Resolutions
dot icon01/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon28/06/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon14/02/2011
Director's details changed for Mr Thomas Allen Park on 2011-02-11
dot icon13/02/2011
Director's details changed for Catherine Elizabeth Park Peyton on 2011-02-11
dot icon13/02/2011
Director's details changed for Thomas Edward Twisleton Park on 2011-02-11
dot icon13/02/2011
Director's details changed for Richard Allen Park on 2011-02-11
dot icon13/02/2011
Director's details changed for Dorothea Horsfall Park on 2011-02-11
dot icon13/02/2011
Secretary's details changed for Thomas Allen Park on 2011-02-11
dot icon21/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/06/2010
Resolutions
dot icon14/06/2010
Statement of capital following an allotment of shares on 2010-02-28
dot icon11/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon11/02/2010
Director's details changed for Catherine Elizabeth Park Peyton on 2010-02-10
dot icon11/02/2010
Director's details changed for Dorothea Horsfall Park on 2010-02-10
dot icon11/02/2010
Director's details changed for Mrs Helen Mary Webb on 2010-02-10
dot icon08/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon28/05/2009
Resolutions
dot icon19/05/2009
Ad 28/02/09\gbp si 3054@1=3054\gbp ic 81347/84401\
dot icon13/02/2009
Return made up to 06/02/09; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon26/06/2008
Resolutions
dot icon20/06/2008
Ad 28/02/08\gbp si 2264@1=2264\gbp ic 79083/81347\
dot icon07/02/2008
Return made up to 06/02/08; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/10/2007
Memorandum and Articles of Association
dot icon16/10/2007
Ad 28/02/07--------- £ si 2360@1=2360 £ ic 76723/79083
dot icon09/02/2007
Return made up to 06/02/07; full list of members
dot icon26/01/2007
Resolutions
dot icon26/01/2007
Ad 28/02/06--------- £ si 429@1=429 £ ic 76294/76723
dot icon01/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon05/08/2006
Particulars of mortgage/charge
dot icon21/02/2006
Return made up to 06/02/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-02-28
dot icon11/11/2005
Ad 28/02/05--------- £ si 4607@1=4607 £ ic 71687/76294
dot icon27/09/2005
Director's particulars changed
dot icon14/06/2005
Director's particulars changed
dot icon24/02/2005
Return made up to 06/02/05; full list of members
dot icon19/08/2004
Total exemption small company accounts made up to 2004-02-29
dot icon04/08/2004
Ad 27/02/04--------- £ si 4648@1=4648 £ ic 67039/71687
dot icon22/06/2004
Director's particulars changed
dot icon06/05/2004
Particulars of mortgage/charge
dot icon02/04/2004
Director's particulars changed
dot icon20/02/2004
Ad 27/02/03--------- £ si 10056@1
dot icon13/02/2004
Return made up to 06/02/04; full list of members
dot icon13/02/2004
Director's particulars changed
dot icon13/02/2004
Secretary's particulars changed;director's particulars changed
dot icon13/02/2004
Director's particulars changed
dot icon08/01/2004
Declaration of satisfaction of mortgage/charge
dot icon08/01/2004
Declaration of satisfaction of mortgage/charge
dot icon23/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon11/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon16/05/2003
Particulars of mortgage/charge
dot icon08/03/2003
Return made up to 20/02/03; full list of members
dot icon07/02/2003
Particulars of mortgage/charge
dot icon08/01/2003
Ad 27/02/02--------- £ si 3583@1=3583 £ ic 53400/56983
dot icon07/01/2003
Total exemption small company accounts made up to 2002-02-28
dot icon29/06/2002
Particulars of mortgage/charge
dot icon15/04/2002
Memorandum and Articles of Association
dot icon08/04/2002
Resolutions
dot icon13/03/2002
Return made up to 20/02/02; full list of members
dot icon06/02/2002
Particulars of mortgage/charge
dot icon17/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon07/12/2001
Ad 27/02/01--------- £ si 12982@1=12982 £ ic 40418/53400
dot icon15/11/2001
Particulars of mortgage/charge
dot icon08/03/2001
Return made up to 20/02/01; full list of members
dot icon15/12/2000
Accounts for a small company made up to 2000-02-29
dot icon15/12/2000
Ad 27/02/00--------- £ si 40417@1=40417 £ ic 1/40418
dot icon05/12/2000
New director appointed
dot icon01/12/2000
Resolutions
dot icon01/12/2000
Resolutions
dot icon01/12/2000
Resolutions
dot icon01/12/2000
£ nc 1000/500000 27/02/00
dot icon01/12/2000
New director appointed
dot icon11/04/2000
Return made up to 20/02/00; full list of members
dot icon29/03/2000
Particulars of mortgage/charge
dot icon29/09/1999
Memorandum and Articles of Association
dot icon17/09/1999
Particulars of mortgage/charge
dot icon03/09/1999
Resolutions
dot icon20/08/1999
Certificate of change of name
dot icon09/08/1999
New director appointed
dot icon09/08/1999
New secretary appointed;new director appointed
dot icon09/08/1999
Director resigned
dot icon09/08/1999
Secretary resigned
dot icon09/08/1999
Registered office changed on 09/08/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon04/05/1999
Full accounts made up to 1999-02-28
dot icon04/05/1999
Resolutions
dot icon04/05/1999
Resolutions
dot icon04/05/1999
Resolutions
dot icon01/04/1999
Return made up to 20/02/99; full list of members
dot icon20/02/1998
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon6 *

* during past year

Number of employees

6
2024
change arrow icon+48.71 % *

* during past year

Cash in Bank

£32,839.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
646.23K
-
0.00
44.46K
-
2023
0
646.19K
-
0.00
22.08K
-
2024
6
667.76K
-
0.00
32.84K
-
2024
6
667.76K
-
0.00
32.84K
-

Employees

2024

Employees

6 Ascended- *

Net Assets(GBP)

667.76K £Ascended3.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.84K £Ascended48.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
19/02/1998 - 29/07/1999
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
19/02/1998 - 29/07/1999
12820
Mrs Dorothea Horsfall Park
Director
30/07/1999 - Present
-
Park, Thomas Allen
Director
30/07/1999 - Present
3
Park, Richard Allen
Director
14/02/2003 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADF PROPERTIES LIMITED

ADF PROPERTIES LIMITED is an(a) Active company incorporated on 20/02/1998 with the registered office located at 33 Dower Park, Escrick, York YO19 6JN. There are currently 7 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ADF PROPERTIES LIMITED?

toggle

ADF PROPERTIES LIMITED is currently Active. It was registered on 20/02/1998 .

Where is ADF PROPERTIES LIMITED located?

toggle

ADF PROPERTIES LIMITED is registered at 33 Dower Park, Escrick, York YO19 6JN.

What does ADF PROPERTIES LIMITED do?

toggle

ADF PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ADF PROPERTIES LIMITED have?

toggle

ADF PROPERTIES LIMITED had 6 employees in 2024.

What is the latest filing for ADF PROPERTIES LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-14 with updates.