LAWGATE PROPERTIES LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 1UQ
Company number 00877003
Status Active
Incorporation Date 15 April 1966
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 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 6,000 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of LAWGATE PROPERTIES LIMITED are www.lawgateproperties.co.uk, and www.lawgate-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-nine years and ten months. Lawgate Properties Limited is a Private Limited Company. The company registration number is 00877003. Lawgate Properties Limited has been working since 15 April 1966. The present status of the company is Active. The registered address of Lawgate Properties Limited is Rawse Varley Co Lloyds Bank Chambers Hustlergate Bradford West Yorkshire Bd1 1uq. The company`s financial liabilities are £652.37k. It is £-167.82k against last year. The cash in hand is £499.03k. It is £11.85k against last year. And the total assets are £671.1k, which is £-183.11k against last year. AVIS, Alice Mary Cleoniki is a Director of the company. AVIS, Charles Dionysius is a Director of the company. Secretary AVIS, Anthony Charles has been resigned. Secretary AVIS, Helen Lela Kyriacopoulou has been resigned. Secretary THACKRAY, Geoffrey Stewart has been resigned. Director AVIS, Anthony Charles has been resigned. Director AVIS, Helen Lela Kyriacopoulou has been resigned. Director THACKRAY, Fotini has been resigned. Director THACKRAY, Geoffrey Stewart has been resigned. The company operates in "Renting and operating of Housing Association real estate".


lawgate properties Key Finiance

LIABILITIES £652.37k
-21%
CASH £499.03k
+2%
TOTAL ASSETS £671.1k
-22%
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
66 years old

Resigned Directors

Secretary
AVIS, Anthony Charles
Resigned: 30 March 2004
Appointed Date: 21 May 1996

Secretary
AVIS, Helen Lela Kyriacopoulou
Resigned: 06 May 2010
Appointed Date: 30 March 2004

Secretary
THACKRAY, Geoffrey Stewart
Resigned: 21 May 1996

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, Fotini
Resigned: 16 November 1995
89 years old

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

LAWGATE PROPERTIES LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 6,000

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
23 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 6,000

24 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 75 more events
23 Aug 1987
New director appointed

06 Feb 1987
Full accounts made up to 30 September 1986

06 Feb 1987
Return made up to 03/02/87; full list of members

30 Jul 1983
Accounts made up to 30 September 1982
15 May 1982
Accounts made up to 30 September 1981

LAWGATE PROPERTIES LIMITED Charges

3 March 1988
Mortgage
Delivered: 4 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 9 commercial street brighouse west yorkshire title no wyk…