BRADFORD & LEEDS PROPERTIES LTD
WEST YORKSHIRE LONDON PROPERTY INVESTMENTS LIMITED

Hellopages » West Yorkshire » Bradford » LS29 9JD

Company number 00834223
Status Active
Incorporation Date 14 January 1965
Company Type Private Limited Company
Address 2 WELLS ROAD, ILKLEY, WEST YORKSHIRE, LS29 9JD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 100 . The most likely internet sites of BRADFORD & LEEDS PROPERTIES LTD are www.bradfordleedsproperties.co.uk, and www.bradford-leeds-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and nine 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 Leeds Properties Ltd is a Private Limited Company. The company registration number is 00834223. Bradford Leeds Properties Ltd has been working since 14 January 1965. The present status of the company is Active. The registered address of Bradford Leeds Properties Ltd 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. DENBY, Maria Dolores is a Director of the company. Secretary BARBER, John Damian has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DENBY, Maria Dolores
Appointed Date: 09 March 1992

Director

Director
DENBY, Maria Dolores

77 years old

Resigned Directors

Secretary
BARBER, John Damian
Resigned: 04 March 1992
Appointed Date: 09 March 1992

Persons With Significant Control

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

BRADFORD & LEEDS PROPERTIES LTD Events

21 Nov 2016
Confirmation statement made on 14 November 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

14 Nov 2015
Total exemption small company accounts made up to 31 March 2015
31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 104 more events
24 Mar 1987
Gazettable document

24 Mar 1987
Secretary resigned;new secretary appointed

03 Mar 1987
Secretary resigned;new secretary appointed;director resigned

18 Jul 1986
Full accounts made up to 31 March 1985

18 Jul 1986
Return made up to 27/12/85; full list of members

BRADFORD & LEEDS PROPERTIES LTD Charges

21 July 2000
Legal charge
Delivered: 27 July 2000
Status: Satisfied on 14 September 2010
Persons entitled: Commercial Acceptances Limited
Description: The freehold property known as 302 barking road plaistow…
5 February 1992
Legal charge
Delivered: 17 February 1992
Status: Satisfied on 14 September 2010
Persons entitled: Barclays Bank PLC
Description: 50 abbey gardens london borough of city of westminster t/n…
20 January 1992
Floating charge
Delivered: 7 February 1992
Status: Satisfied on 29 August 2003
Persons entitled: Barclays Bank PLC
Description: All the undertaking,property and assets of the company…
30 September 1991
Legal charge and floating legal charge
Delivered: 12 October 1991
Status: Satisfied on 29 August 2003
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property 30 high st roehampton london SW15 floating…
30 September 1991
Legal charge and floating legal charge
Delivered: 12 October 1991
Status: Satisfied on 29 August 2003
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property k/a 156 old brompton rd., London sw 5 floating…
16 May 1991
Legal charge
Delivered: 29 May 1991
Status: Satisfied on 14 September 2010
Persons entitled: Barclays Bank PLC
Description: 16A oakhill road, london borough of wandsworth title no sgl…
16 May 1991
Legal charge
Delivered: 29 May 1991
Status: Satisfied on 14 May 1994
Persons entitled: Barclays Bank PLC
Description: 16A oakhill road, london borough of wandsworth title no sgl…
10 May 1991
Legal charge
Delivered: 21 May 1991
Status: Satisfied on 14 September 2010
Persons entitled: Barclays Bank PLC
Description: 117 munster road fulham l/b hammersmith and fulham t/no…
10 May 1991
Legal charge
Delivered: 21 May 1991
Status: Satisfied on 19 November 1991
Persons entitled: Barclays Bank PLC
Description: 30 roehampton high street l/b wandsworth t/no 408194.
5 March 1991
Legal charge
Delivered: 22 March 1991
Status: Satisfied on 14 September 2010
Persons entitled: Barclays Bank PLC
Description: 41 bective road l/b wandsworth t/no sgl 493641.
13 July 1988
Legal charge
Delivered: 27 July 1988
Status: Satisfied on 14 May 1994
Persons entitled: Barclays Bank PLC
Description: 16A oakhill road, london borough of wandsworth title no sgl…
4 January 1988
Legal charge
Delivered: 12 January 1988
Status: Satisfied on 29 October 1991
Persons entitled: Barclays Bank PLC
Description: 155/171 oakhill road (odd numbers excluding 167) l/b…
16 April 1987
Legal charge
Delivered: 27 April 1987
Status: Satisfied on 19 November 1991
Persons entitled: Barclays Bank PLC
Description: 156/156A old brompton road l/b of kensington & chelsea T.N…
23 November 1976
Legal charge
Delivered: 1 December 1976
Status: Satisfied on 29 October 1991
Persons entitled: Barclays Bank PLC
Description: F/H 1 queens circus cheltenham glos.
20 September 1976
Charge
Delivered: 11 October 1976
Status: Satisfied on 29 October 1991
Persons entitled: Welfare Insurance Company.
Description: F/H 1 queens circus cheltenham glos.