John Pilley Properties Limited YORK


Founded in 1921, John Pilley Properties, classified under reg no. 00174961 is an active company. Currently registered at Flat 7 The Garth YO30 7AL, York the company has been in the business for 103 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Catherine P., Robin R. and David W. and others. In addition one secretary - Catherine P. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Bruce P. who worked with the the company until 18 May 2012.

John Pilley Properties Limited Address / Contact

Office Address Flat 7 The Garth
Office Address2 2 St Olaves Road
Town York
Post code YO30 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00174961
Date of Incorporation Mon, 30th May 1921
Industry Security dealing on own account
End of financial Year 31st March
Company age 103 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Catherine P.

Position: Director

Appointed: 07 October 2016

Robin R.

Position: Director

Appointed: 01 December 2015

Catherine P.

Position: Secretary

Appointed: 18 May 2012

David W.

Position: Director

Appointed: 12 December 2008

Bruce P.

Position: Director

Appointed: 16 August 1991

Robin R.

Position: Director

Appointed: 06 December 2005

Resigned: 24 April 2012

Bruce P.

Position: Secretary

Appointed: 25 October 2005

Resigned: 18 May 2012

Benjamin W.

Position: Director

Appointed: 25 October 2005

Resigned: 22 November 2008

Clara P.

Position: Director

Appointed: 16 August 1991

Resigned: 15 September 1993

Lysbeth W.

Position: Director

Appointed: 16 August 1991

Resigned: 06 December 2005

Winifred W.

Position: Director

Appointed: 16 August 1991

Resigned: 27 August 2005

People with significant control

The list of persons with significant control who own or control the company includes 6 names. As BizStats identified, there is Robin R. This PSC and has 25-50% shares. The second one in the persons with significant control register is Bruce P. This PSC owns 25-50% shares. The third one is Genevieve P., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Robin R.

Notified on 10 February 2023
Nature of control: 25-50% shares

Bruce P.

Notified on 1 July 2016
Nature of control: 25-50% shares

Genevieve P.

Notified on 1 July 2016
Nature of control: 25-50% shares

Lysbeth W.

Notified on 1 July 2016
Ceased on 10 February 2023
Nature of control: 25-50% shares

Lysbeth W.

Notified on 1 July 2016
Ceased on 8 November 2021
Nature of control: 25-50% shares

David W.

Notified on 1 July 2016
Ceased on 28 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand361 420365 749193 33278 345
Current Assets362 788367 117197 421116 343
Debtors1 3681 3684 08937 998
Net Assets Liabilities2 085 7872 278 1492 182 0751 758 657
Other Debtors1 3681 3684 08937 998
Property Plant Equipment51937623390
Other
Accumulated Depreciation Impairment Property Plant Equipment422565708851
Average Number Employees During Period4444
Creditors14 10738 68919 48441 919
Fixed Assets1 737 2051 978 0422 056 2401 688 628
Increase From Depreciation Charge For Year Property Plant Equipment 143143143
Investments Fixed Assets1 736 6861 977 6662 056 0071 688 538
Net Current Assets Liabilities348 681328 428177 93774 424
Number Shares Issued Fully Paid 14 75314 75314 753
Other Creditors14 57439 51818 81332 297
Other Taxation Social Security Payable-467-8296719 622
Par Value Share 111
Property Plant Equipment Gross Cost941941941 
Provisions For Liabilities Balance Sheet Subtotal9928 32152 1024 395
Total Assets Less Current Liabilities2 085 8862 306 4702 234 1771 763 052

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 8th, December 2023
Free Download (8 pages)

Company search

Advertisements