BLENHEIM HOUSE PROPERTIES (BRADFORD) LIMITED
SHIPLEY

Hellopages » West Yorkshire » Bradford » BD17 7DB
Company number 00670117
Status Active
Incorporation Date 15 September 1960
Company Type Private Limited Company
Address SUIT 9A MERCURY QUAYS, ASHLEY LANE, SHIPLEY, WEST YORKSHIRE, BD17 7DB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100 . The most likely internet sites of BLENHEIM HOUSE PROPERTIES (BRADFORD) LIMITED are www.blenheimhousepropertiesbradford.co.uk, and www.blenheim-house-properties-bradford.co.uk. The predicted number of employees is 30 to 40. The company’s age is sixty-five years and five months. The distance to to Bradford Forster Square Rail Station is 2.9 miles; to Crossflatts Rail Station is 3 miles; to Bradford Interchange Rail Station is 3.4 miles; to Burley-in-Wharfedale Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blenheim House Properties Bradford Limited is a Private Limited Company. The company registration number is 00670117. Blenheim House Properties Bradford Limited has been working since 15 September 1960. The present status of the company is Active. The registered address of Blenheim House Properties Bradford Limited is Suit 9a Mercury Quays Ashley Lane Shipley West Yorkshire Bd17 7db. The company`s financial liabilities are £378.23k. It is £220.1k against last year. The cash in hand is £663.82k. It is £152.94k against last year. And the total assets are £992.74k, which is £157.84k against last year. CLOUGH, John Andrew Watson is a Secretary of the company. CLOUGH, Harry Watson is a Director of the company. CLOUGH, John Andrew Watson is a Director of the company. CLOUGH, Mary is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


blenheim house properties (bradford) Key Finiance

LIABILITIES £378.23k
+139%
CASH £663.82k
+29%
TOTAL ASSETS £992.74k
+18%
All Financial Figures

Current Directors


Director
CLOUGH, Harry Watson

102 years old

Director

Director
CLOUGH, Mary

99 years old

Persons With Significant Control

Mr Harry Watson Clough
Notified on: 6 April 2016
102 years old
Nature of control: Ownership of shares – 75% or more

BLENHEIM HOUSE PROPERTIES (BRADFORD) LIMITED Events

28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

02 Oct 2015
Total exemption small company accounts made up to 31 March 2015
05 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100

...
... and 72 more events
30 Sep 1987
Secretary resigned;new secretary appointed

30 Sep 1987
Registered office changed on 30/09/87 from: chartford house 54 little horton lane bradford west yorkshire BD5 0BS

10 Jan 1987
Particulars of mortgage/charge

19 Nov 1986
Accounts for a small company made up to 31 March 1986

19 Nov 1986
Return made up to 31/10/86; full list of members

BLENHEIM HOUSE PROPERTIES (BRADFORD) LIMITED Charges

25 March 1988
Legal charge
Delivered: 7 April 1988
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: Property at bingley street, brownroyd, bradford, west…
25 March 1988
Mortgage
Delivered: 5 April 1988
Status: Satisfied on 8 October 1990
Persons entitled: General Agencies (Bradford) Limited.
Description: Property at bingley street, brownroyd bradford, west…
5 January 1987
Legal charge
Delivered: 10 January 1987
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: F/H land and buildings situate at and founded by valley…
6 October 1983
Legal charge
Delivered: 7 October 1983
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/Hold property with buildings on the west side of…
22 March 1983
Legal charge registered pursant to an orrder of court dated 4TH may 1983.
Delivered: 5 May 1983
Status: Satisfied on 26 August 2009
Persons entitled: Yorkshire Bank PLC
Description: 111, 113 and 115, cavendish street, keighley & 18, cook…
16 January 1981
Letter of charge
Delivered: 3 February 1981
Status: Outstanding
Persons entitled: Yorkshire Bank Limited
Description: Leasehold interests in westfield house, manningham lane…
16 January 1981
Letter of charge
Delivered: 3 February 1981
Status: Outstanding
Persons entitled: Yorkshire Bank Limited.
Description: F/Hold interests in westfield house, manningham lane…
26 July 1977
Further charge
Delivered: 15 August 1977
Status: Satisfied
Persons entitled: Huddersfield and Bradford Bldg.Society
Description: Richmond court, richmod place, ilkley, W. yorks.
30 November 1973
Legal charge
Delivered: 5 December 1973
Status: Outstanding
Persons entitled: Yorkshire Bank LTD
Description: Land north west side of victoria street off manningham lane…
30 November 1973
Legal charge
Delivered: 5 December 1973
Status: Outstanding
Persons entitled: Yorkshire Bank LTD
Description: Land on the north westerly side of victoria street off…
30 November 1973
Legal charge
Delivered: 5 December 1973
Status: Outstanding
Persons entitled: Yorkshire Bank LTD
Description: Westfield house, manningham lane, bradford having frontages…
27 September 1973
Deposit of title deeds
Delivered: 3 October 1973
Status: Outstanding
Persons entitled: Yorkshire Bank LTD
Description: Nos 16,18,20,22 and 24 victoria street bradford secondly…