BOSSDEAN PROPERTIES LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD12 0RA

Company number 03916109
Status Active
Incorporation Date 25 January 2000
Company Type Private Limited Company
Address SUITE 2 MORLEY CARR HOUSE, MORLEY CARR ROAD LOWMOOR, BRADFORD, BD12 0RA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Auditor's resignation; Confirmation statement made on 25 January 2017 with updates; Accounts for a small company made up to 30 November 2015. The most likely internet sites of BOSSDEAN PROPERTIES LIMITED are www.bossdeanproperties.co.uk, and www.bossdean-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Bradford Forster Square Rail Station is 3.3 miles; to Huddersfield Rail Station is 7.1 miles; to Bingley Rail Station is 7.5 miles; to Crossflatts Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bossdean Properties Limited is a Private Limited Company. The company registration number is 03916109. Bossdean Properties Limited has been working since 25 January 2000. The present status of the company is Active. The registered address of Bossdean Properties Limited is Suite 2 Morley Carr House Morley Carr Road Lowmoor Bradford Bd12 0ra. . ROWE, Richard Anthony is a Secretary of the company. CRAVEN, David Francis is a Director of the company. DE JONG, John is a Director of the company. Secretary CRAVEN, David Francis has been resigned. Secretary PRIESTLEY, Emma has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ROWE, Richard Anthony has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROWE, Richard Anthony
Appointed Date: 31 July 2011

Director
CRAVEN, David Francis
Appointed Date: 25 January 2000
70 years old

Director
DE JONG, John
Appointed Date: 25 January 2000
71 years old

Resigned Directors

Secretary
CRAVEN, David Francis
Resigned: 31 July 2011
Appointed Date: 25 January 2000

Secretary
PRIESTLEY, Emma
Resigned: 23 July 2005
Appointed Date: 18 July 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 January 2000
Appointed Date: 25 January 2000

Director
ROWE, Richard Anthony
Resigned: 31 July 2011
Appointed Date: 05 November 2001
74 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 January 2000
Appointed Date: 25 January 2000

Persons With Significant Control

Brunn Sa
Notified on: 25 January 2017
Nature of control: Ownership of shares – 75% or more

BOSSDEAN PROPERTIES LIMITED Events

15 Mar 2017
Auditor's resignation
27 Jan 2017
Confirmation statement made on 25 January 2017 with updates
01 Sep 2016
Accounts for a small company made up to 30 November 2015
29 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 450,000

08 Sep 2015
Accounts for a small company made up to 30 November 2014
...
... and 73 more events
05 Mar 2000
Secretary resigned
05 Mar 2000
New secretary appointed;new director appointed
05 Mar 2000
New director appointed
05 Mar 2000
Registered office changed on 05/03/00 from: 12 york place leeds west yorkshire LS1 2DS
25 Jan 2000
Incorporation

BOSSDEAN PROPERTIES LIMITED Charges

14 August 2013
Charge code 0391 6109 0016
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a central warehouse armytage road brighouse…
22 December 2006
Legal mortgage
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 5 newby close menston ilkey. Assigns the goodwill of all…
11 September 2006
Legal mortgage
Delivered: 15 September 2006
Status: Satisfied on 15 December 2011
Persons entitled: Aib Group (UK) PLC
Description: Apartment 5 royal baths ii harrogate. By way of specific…
22 June 2006
Legal mortgage
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: Land and buildings on the north and south sides of…
5 December 2005
Legal mortgage
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Leylands barn leyburn road kettlewell north yorkshire and…
20 July 2005
Legal mortgage
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Former goods yard torre torquay devon. By way of specific…
17 November 2004
Legal mortgage
Delivered: 1 December 2004
Status: Satisfied on 14 December 2006
Persons entitled: Aib Group (UK) PLC
Description: F/H property arden works fenton road halifax t/n WYK735205…
17 November 2004
Legal mortgage
Delivered: 1 December 2004
Status: Satisfied on 14 December 2006
Persons entitled: Aib Group (UK) PLC
Description: Land at hazel road knottingley t/n WYK362696. By way of…
17 November 2004
Legal mortgage
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property land and buildings at brighouse road low moor…
17 November 2004
Mortgage debenture
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
16 March 2004
Legal charge
Delivered: 24 March 2004
Status: Satisfied on 14 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as bookilker barn langber lane long…
11 November 2003
Legal mortgage
Delivered: 2 December 2003
Status: Satisfied on 14 December 2006
Persons entitled: Aib Group (UK) PLC
Description: F/H property known as land and buildings on east side of…
14 October 2002
Legal charge
Delivered: 18 October 2002
Status: Satisfied on 14 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property known as land and buildings on the west…
14 October 2002
Legal charge
Delivered: 18 October 2002
Status: Satisfied on 14 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property land and buildings lying to the west of…
14 October 2002
Legal charge
Delivered: 18 October 2002
Status: Satisfied on 14 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property land and buildings on the south side of…
11 February 2002
Legal mortgage
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The property k/a morley carr business park low moor…