PROPERTY RANGE LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 5BD
Company number 02801472
Status Active
Incorporation Date 18 March 1993
Company Type Private Limited Company
Address 13 PECKOVER STREET, LITTLE GERMANY, BRADFORD, WEST YORKSHIRE, BD1 5BD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption full accounts made up to 30 June 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 . The most likely internet sites of PROPERTY RANGE LIMITED are www.propertyrange.co.uk, and www.property-range.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Property Range Limited is a Private Limited Company. The company registration number is 02801472. Property Range Limited has been working since 18 March 1993. The present status of the company is Active. The registered address of Property Range Limited is 13 Peckover Street Little Germany Bradford West Yorkshire Bd1 5bd. . BRAYSHAW, Pamela is a Secretary of the company. BRAYSHAW, Pamela is a Director of the company. BRAYSHAW, Simon Anthony is a Director of the company. BRAYSHAW, Timothy David is a Director of the company. Secretary AIREY, Anne Josephine has been resigned. Secretary BRAYSHAW, Jonathan has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRAYSHAW, Pamela
Appointed Date: 05 April 2007

Director
BRAYSHAW, Pamela
Appointed Date: 05 April 2007
54 years old

Director
BRAYSHAW, Simon Anthony
Appointed Date: 26 May 1993
56 years old

Director
BRAYSHAW, Timothy David
Appointed Date: 03 September 2009
53 years old

Resigned Directors

Secretary
AIREY, Anne Josephine
Resigned: 10 June 1996
Appointed Date: 26 May 1993

Secretary
BRAYSHAW, Jonathan
Resigned: 05 April 2007
Appointed Date: 10 June 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 26 May 1993
Appointed Date: 18 March 1993

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 26 May 1993
Appointed Date: 18 March 1993

Persons With Significant Control

Mr Simon Anthony Brayshaw
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROPERTY RANGE LIMITED Events

28 Mar 2017
Confirmation statement made on 18 March 2017 with updates
09 Feb 2017
Total exemption full accounts made up to 30 June 2016
28 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

05 Apr 2016
Total exemption full accounts made up to 30 June 2015
13 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 70 more events
05 Jun 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

05 Jun 1993
Secretary resigned;new secretary appointed

05 Jun 1993
Director resigned;new director appointed

05 Jun 1993
Registered office changed on 05/06/93 from: temple house 20 holywell row london EC2A 4JB

18 Mar 1993
Incorporation

PROPERTY RANGE LIMITED Charges

24 September 2014
Charge code 0280 1472 0008
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 7 providence row bradford t/no WYK75790…
24 September 2014
Charge code 0280 1472 0007
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 84 high street queensbury bradford t/no YY30052…
24 September 2014
Charge code 0280 1472 0006
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 208 west lane keighley t/no WYK191337…
3 July 2012
Mortgage deed
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 5 emmerson avenue bradford t/n WYK141643…
3 July 2012
Mortgage
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 22 broadstone way, bradford t/n WYK462062…
3 July 2012
Mortgage
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a 5 grange terrace allerton bradford t/no…
3 July 2012
Mortgage
Delivered: 7 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 17 oaks lane lower grange bradford t/no WYK307993…
3 December 2003
Debenture deed
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…