BRADFORD AND LEEDS (RESIDENTIAL) LIMITED
WEST YORKSHIRE BRADFORD AND LEEDS PROPERTIES LIMITED

Hellopages » West Yorkshire » Bradford » LS29 9JD

Company number 00199333
Status Active
Incorporation Date 17 July 1924
Company Type Private Limited Company
Address 2 WELLS ROAD, ILKLEY, WEST YORKSHIRE, LS29 9JD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BRADFORD AND LEEDS (RESIDENTIAL) LIMITED are www.bradfordandleedsresidential.co.uk, and www.bradford-and-leeds-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and three months. The distance to to Crossflatts Rail Station is 4.6 miles; to Bingley Rail Station is 5.2 miles; to Bradford Forster Square Rail Station is 9.2 miles; to Bradford Interchange Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bradford and Leeds Residential Limited is a Private Limited Company. The company registration number is 00199333. Bradford and Leeds Residential Limited has been working since 17 July 1924. The present status of the company is Active. The registered address of Bradford and Leeds Residential Limited is 2 Wells Road Ilkley West Yorkshire Ls29 9jd. . DENBY, Maria Dolores is a Secretary of the company. DENBY, Charles Frederick is a Director of the company. Secretary MEEK, Simon Andrew has been resigned. Secretary TETLEY, Mark Richard has been resigned. Director DENBY, Dorothy May has been resigned. Director TETLEY, Mark Richard has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DENBY, Maria Dolores
Appointed Date: 27 February 1992

Director

Resigned Directors

Secretary
MEEK, Simon Andrew
Resigned: 23 August 2010
Appointed Date: 11 July 1997

Secretary
TETLEY, Mark Richard
Resigned: 27 February 1992

Director
DENBY, Dorothy May
Resigned: 23 August 2010
106 years old

Director
TETLEY, Mark Richard
Resigned: 27 February 1992
61 years old

Persons With Significant Control

London Property Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRADFORD AND LEEDS (RESIDENTIAL) LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 17 July 2016 with updates
22 Oct 2015
Total exemption small company accounts made up to 31 March 2015
09 Sep 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 40,000

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
06 Aug 1987
Full accounts made up to 5 April 1987

06 Aug 1987
Return made up to 29/06/87; full list of members

11 Feb 1987
Secretary resigned;new secretary appointed

09 Jul 1986
Full accounts made up to 5 April 1986

09 Jul 1986
Return made up to 23/06/86; full list of members

BRADFORD AND LEEDS (RESIDENTIAL) LIMITED Charges

23 September 1994
Mortgage debenture
Delivered: 13 October 1994
Status: Outstanding
Persons entitled: Northern Rock Building Society
Description: L/H premises k/a 7 holland villas road west kensington with…
23 September 1994
Mortgage deed
Delivered: 10 October 1994
Status: Satisfied on 14 September 2010
Persons entitled: Northern Rock Building Society
Description: L/H property k/a flat a, 7 holland villas road, west…
14 February 1994
Legal charge
Delivered: 18 February 1994
Status: Satisfied on 14 September 2010
Persons entitled: London Property Investments Limited
Description: 163 oakhill road, putney, london.
15 April 1993
Legal charge
Delivered: 27 April 1993
Status: Satisfied on 14 September 2010
Persons entitled: Barclays Bank PLC
Description: Elmhurst court, st peter's road, croydon, l/b of croydon…
1 September 1989
Charge
Delivered: 8 September 1989
Status: Satisfied on 14 September 2010
Persons entitled: Barclays Bank PLC
Description: Flats 155 161 and 171 oakhill road london SW15.
21 June 1988
Legal charge
Delivered: 12 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 72 & 74 saville road skelmanthorpe.
15 June 1988
Legal charge
Delivered: 28 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 moorview drive wrose shipley west yorkshire.
2 June 1988
Guarantee & debenture
Delivered: 3 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (For full list of properties please refer to from M395 ref…