CRESCENT ESTATES (ILKLEY) LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 1UQ

Company number 00993513
Status Active
Incorporation Date 4 November 1970
Company Type Private Limited Company
Address RAWSE VARLEY & CO, LLOYDS BANK CHAMBERS, HUSTLERGATE, BRADFORD, WEST YORKSHIRE, BD1 1UQ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 50,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 21 June 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 50,000 . The most likely internet sites of CRESCENT ESTATES (ILKLEY) LIMITED are www.crescentestatesilkley.co.uk, and www.crescent-estates-ilkley.co.uk. The predicted number of employees is 50 to 60. The company’s age is fifty-four years and eleven months. Crescent Estates Ilkley Limited is a Private Limited Company. The company registration number is 00993513. Crescent Estates Ilkley Limited has been working since 04 November 1970. The present status of the company is Active. The registered address of Crescent Estates Ilkley Limited is Rawse Varley Co Lloyds Bank Chambers Hustlergate Bradford West Yorkshire Bd1 1uq. The company`s financial liabilities are £652.33k. It is £37.01k against last year. The cash in hand is £755.25k. It is £-158.22k against last year. And the total assets are £1513.12k, which is £-62.41k against last year. AVIS, Alice Mary Cleoniki is a Director of the company. AVIS, Charles Dionysius is a Director of the company. Secretary AVIS, Helen Lela Kyriacopoulou has been resigned. Director AVIS, Anthony Charles has been resigned. Director AVIS, Helen Lela Kyriacopoulou has been resigned. Director THACKRAY, Geoffrey Stewart has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


crescent estates (ilkley) Key Finiance

LIABILITIES £652.33k
+6%
CASH £755.25k
-18%
TOTAL ASSETS £1513.12k
-4%
All Financial Figures

Current Directors

Director
AVIS, Alice Mary Cleoniki
Appointed Date: 21 November 1995
63 years old

Director
AVIS, Charles Dionysius
Appointed Date: 21 November 1995
65 years old

Resigned Directors

Secretary
AVIS, Helen Lela Kyriacopoulou
Resigned: 06 May 2010

Director
AVIS, Anthony Charles
Resigned: 30 March 2004
98 years old

Director
AVIS, Helen Lela Kyriacopoulou
Resigned: 06 May 2010
97 years old

Director
THACKRAY, Geoffrey Stewart
Resigned: 16 November 1995
89 years old

CRESCENT ESTATES (ILKLEY) LIMITED Events

01 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 50,000

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 50,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
18 Jul 2014
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000

...
... and 70 more events
16 Feb 1987
Accounts for a small company made up to 30 September 1986

16 Feb 1987
Return made up to 28/01/87; full list of members

13 Nov 1986
Registered office changed on 13/11/86 from: 1A manor row bradford BD1 4PF

10 Jun 1986
Group of companies' accounts made up to 30 September 1985

10 Jun 1986
Return made up to 21/04/86; full list of members

CRESCENT ESTATES (ILKLEY) LIMITED Charges

4 January 2001
Legal mortgage
Delivered: 13 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 73 ledbury road kensington london LN104020. And the…
14 August 1979
Legal charge
Delivered: 16 August 1979
Status: Satisfied on 15 September 1997
Persons entitled: Samuel Webster & Sons Limited
Description: Fully licensed premises known as the crescent hotel, brook…
4 December 1978
Mortgage
Delivered: 6 December 1978
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Listers arms hotel skipton road, ilkley. Together with all…