LEEDS & BRADFORD PROPERTIES LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD5 8LT

Company number 04416011
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address 837 MANCHESTER ROAD, BRADFORD, WEST YORKSHIRE, BD5 8LT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 28 September 2015; Previous accounting period shortened from 29 September 2015 to 28 September 2015. The most likely internet sites of LEEDS & BRADFORD PROPERTIES LIMITED are www.leedsbradfordproperties.co.uk, and www.leeds-bradford-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Leeds Bradford Properties Limited is a Private Limited Company. The company registration number is 04416011. Leeds Bradford Properties Limited has been working since 15 April 2002. The present status of the company is Active. The registered address of Leeds Bradford Properties Limited is 837 Manchester Road Bradford West Yorkshire Bd5 8lt. . HOLMES, Ellinor Margaret is a Secretary of the company. HOLMES, Ellinor Margaret is a Director of the company. HOLMES, Richard Mark is a Director of the company. Secretary HOLMES, Royston Mark has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HOLMES, Ellinor Margaret
Appointed Date: 31 March 2009

Director
HOLMES, Ellinor Margaret
Appointed Date: 20 April 2002
57 years old

Director
HOLMES, Richard Mark
Appointed Date: 20 April 2002
55 years old

Resigned Directors

Secretary
HOLMES, Royston Mark
Resigned: 31 March 2009
Appointed Date: 20 April 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 April 2002
Appointed Date: 15 April 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 April 2002
Appointed Date: 15 April 2002

Persons With Significant Control

Ellinor Margaret Holmes
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Richard Mark Holmes
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEEDS & BRADFORD PROPERTIES LIMITED Events

01 Feb 2017
Confirmation statement made on 19 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 28 September 2015
28 Jun 2016
Previous accounting period shortened from 29 September 2015 to 28 September 2015
13 Apr 2016
Registration of charge 044160110047, created on 30 March 2016
17 Mar 2016
Director's details changed for Richard Mark Holmes on 17 March 2016
...
... and 123 more events
17 Sep 2003
Particulars of mortgage/charge
25 Mar 2003
Particulars of mortgage/charge
25 Jan 2003
Particulars of mortgage/charge
20 Sep 2002
Particulars of mortgage/charge
15 Apr 2002
Incorporation

LEEDS & BRADFORD PROPERTIES LIMITED Charges

30 March 2016
Charge code 0441 6011 0047
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Andrew Charles Peacock
Description: 12 ashbourne oval bradford west yorkshire t/n WYK240511…
12 November 2015
Charge code 0441 6011 0046
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Land and buildings lying to the east of spring hall lane…
28 August 2015
Charge code 0441 6011 0045
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Leo Group Limited
Description: Freehold property known as 2 new brighton oakenshaw title…
28 August 2015
Charge code 0441 6011 0044
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Leo Group Limited
Description: Freehold property known as land lying to the east of spring…
28 August 2015
Charge code 0441 6011 0043
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Leo Group Limited
Description: Freehold property known as 579 huddersfield road wyke title…
28 August 2015
Charge code 0441 6011 0042
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Leo Group Limited
Description: Freehold property known as 123 pasture lane clayton…
28 August 2015
Charge code 0441 6011 0041
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Leo Group Limited
Description: Freehold property known as 55 eaglesfield drive bradford…
28 August 2015
Charge code 0441 6011 0040
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Leo Group Limited
Description: Freehold property known as 49 whitehall road wyke title…
28 August 2015
Charge code 0441 6011 0039
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Leo Group Limited
Description: Freehold property known as 39 eaglesfield drive bradford…
28 August 2015
Charge code 0441 6011 0038
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Leo Group Limited
Description: Freehold property known as 12 runswick terrace bradford…
28 August 2015
Charge code 0441 6011 0037
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Leo Group Limited
Description: Freehold property known as 7 eaglesfield drive bradford…
28 August 2015
Charge code 0441 6011 0036
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Leo Group Limited
Description: Freehold property known as 5 ashbourne grove bradford title…
28 August 2015
Charge code 0441 6011 0035
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Leo Group Limited
Description: Freehold proerpty known as 4 draughton grove bradford title…
28 August 2015
Charge code 0441 6011 0034
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Leo Group Limited
Description: Freehold property known as 2 kitchener street oakenshaw…
28 August 2015
Charge code 0441 6011 0033
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Leo Group Limited
Description: Freehold property known as 10 kitchener street oakenshaw…
18 September 2013
Charge code 0441 6011 0032
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Bpc Yorkshire Limited
Description: Land at low water hill friendly soweby bridge west…
22 April 2010
Debenture
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: Cheryll Chapman
Description: Fixed and floating charge over the undertaking and all…
18 January 2007
Legal mortgage
Delivered: 31 January 2007
Status: Satisfied on 6 May 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 38 grange avenue thornbury bradford. With the benefit…
22 November 2006
Legal mortgage
Delivered: 8 December 2006
Status: Satisfied on 6 May 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a southfield cottage owlet hurst lane…
17 July 2006
Legal mortgage
Delivered: 26 July 2006
Status: Satisfied on 6 May 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 148 maidstone street bradford. With the benefit of all…
17 July 2006
Legal mortgage
Delivered: 19 July 2006
Status: Satisfied on 6 May 2010
Persons entitled: Hsbc Bank PLC
Description: L/H 43 grimescar avenue, huddersfield. With the benefit of…
13 July 2006
Legal mortgage
Delivered: 18 July 2006
Status: Satisfied on 15 February 2008
Persons entitled: Hsbc Bank PLC
Description: F/H 41 charnwood road, bradford. With the benefit of all…
3 May 2006
Legal mortgage
Delivered: 5 May 2006
Status: Satisfied on 6 May 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property at 2 tyresall walk bradford. With the benefit…
28 April 2006
Legal mortgage
Delivered: 10 May 2006
Status: Satisfied on 17 August 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property at 28 mortimer row bradford. With the benefit…
14 December 2005
Legal mortgage
Delivered: 21 December 2005
Status: Satisfied on 6 May 2010
Persons entitled: Hsbc Bank PLC
Description: Property t/no WYK761790. With the benefit of all rights…
9 December 2005
Legal mortgage
Delivered: 22 December 2005
Status: Satisfied on 6 May 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 77 tyersal road tyersal bradford. With the…
25 November 2005
Legal mortgage
Delivered: 7 December 2005
Status: Satisfied on 11 May 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 24 dawson mount bradford. With the…
20 September 2005
Legal mortgage
Delivered: 27 September 2005
Status: Satisfied on 17 August 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 2 ryefield avenue bradford. With the…
20 September 2005
Legal mortgage
Delivered: 27 September 2005
Status: Satisfied on 11 May 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 3A tichbourne street batley. With the…
25 August 2005
Legal mortgage
Delivered: 27 August 2005
Status: Satisfied on 17 May 2006
Persons entitled: Hsbc Bank PLC
Description: 39 fountain street morley leeds. With the benefit of all…
10 August 2005
Legal mortgage
Delivered: 16 August 2005
Status: Satisfied on 17 May 2006
Persons entitled: Hsbc Bank PLC
Description: 21 woodhall croft pudsey leeds. With the benefit of all…
8 August 2005
Legal mortgage
Delivered: 10 August 2005
Status: Satisfied on 30 November 2005
Persons entitled: Hsbc Bank PLC
Description: 27 ryedale way tingley watkefield. With the benefit of all…
22 July 2005
Legal mortgage
Delivered: 23 July 2005
Status: Satisfied on 11 May 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 48 wakefield road fenay bridge. With…
15 July 2005
Legal mortgage
Delivered: 19 July 2005
Status: Satisfied on 17 August 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 44 howden close huddersfield,…
6 July 2005
Legal mortgage
Delivered: 7 July 2005
Status: Satisfied on 17 May 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 23 tidswell street heckmondwike. With the…
5 July 2005
Legal mortgage
Delivered: 6 July 2005
Status: Satisfied on 6 May 2010
Persons entitled: Hsbc Bank PLC
Description: F/Hold known as cliffe house,244 wakefied rd,drighlingtn…
11 May 2005
Legal mortgage
Delivered: 19 May 2005
Status: Satisfied on 6 May 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 90 scotchman lane morley west…
11 May 2005
Legal mortgage
Delivered: 19 May 2005
Status: Satisfied on 6 May 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 72 poplar grove bradford west…
11 May 2005
Legal mortgage
Delivered: 19 May 2005
Status: Satisfied on 26 October 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 2A 4 6 8 10 and 12 south parade…
23 January 2005
Legal mortgage
Delivered: 26 January 2005
Status: Satisfied on 6 May 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 33 whitehall road east birkenshaw t/n WYK199724. With…
18 August 2004
Legal mortgage
Delivered: 19 August 2004
Status: Satisfied on 8 July 2005
Persons entitled: Hsbc Bank PLC
Description: The property k/a highfield house, lodge street…
27 November 2003
Legal mortgage
Delivered: 28 November 2003
Status: Satisfied on 2 August 2005
Persons entitled: Hsbc Bank PLC
Description: The property 1 2 3 4 & 5 hollywell grove armley leeds. With…
15 September 2003
Legal mortgage
Delivered: 17 September 2003
Status: Satisfied on 17 August 2006
Persons entitled: Hsbc Bank PLC
Description: 30 woodhall lane calverley pudsey. With the benefit of all…
24 March 2003
Debenture
Delivered: 25 March 2003
Status: Satisfied on 6 May 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2003
Debenture
Delivered: 25 January 2003
Status: Satisfied on 11 August 2005
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 2002
Legal mortgage
Delivered: 20 September 2002
Status: Satisfied on 30 November 2005
Persons entitled: Yorkshire Bank PLC
Description: 30 woodhall lane pudsey leeds. Assigns the goodwill of all…