PROPERTY RENAISSANCE LIMITED
KEIGHLEY

Hellopages » West Yorkshire » Bradford » BD20 0AL

Company number 03545454
Status Active
Incorporation Date 14 April 1998
Company Type Private Limited Company
Address 28 KIRKGATE, SILSDEN, KEIGHLEY, WEST YORKSHIRE, BD20 0AL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 96040 - Physical well-being activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 035454540011 in full; Satisfaction of charge 10 in full. The most likely internet sites of PROPERTY RENAISSANCE LIMITED are www.propertyrenaissance.co.uk, and www.property-renaissance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Skipton Rail Station is 4.8 miles; to Crossflatts Rail Station is 5.3 miles; to Ben Rhydding Rail Station is 5.8 miles; to Bingley Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Property Renaissance Limited is a Private Limited Company. The company registration number is 03545454. Property Renaissance Limited has been working since 14 April 1998. The present status of the company is Active. The registered address of Property Renaissance Limited is 28 Kirkgate Silsden Keighley West Yorkshire Bd20 0al. . HARRISON, Eileen is a Secretary of the company. BURTON, Warrick Robert is a Director of the company. HARRISON, Eileen is a Director of the company. OATES, David John, Dr is a Director of the company. WILKINSON, David Norman is a Director of the company. Secretary PADGETT, Jonathan Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HARRISON, Eileen
Appointed Date: 14 April 1998

Director
BURTON, Warrick Robert
Appointed Date: 01 January 2010
52 years old

Director
HARRISON, Eileen
Appointed Date: 14 April 1998
78 years old

Director
OATES, David John, Dr
Appointed Date: 01 January 2010
75 years old

Director
WILKINSON, David Norman
Appointed Date: 14 April 1998
80 years old

Resigned Directors

Secretary
PADGETT, Jonathan Charles
Resigned: 10 May 2005
Appointed Date: 21 June 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 April 1998
Appointed Date: 14 April 1998

Persons With Significant Control

Mr David Norman Wilkinson
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROPERTY RENAISSANCE LIMITED Events

14 Oct 2016
Satisfaction of charge 4 in full
14 Oct 2016
Satisfaction of charge 035454540011 in full
14 Oct 2016
Satisfaction of charge 10 in full
14 Oct 2016
Satisfaction of charge 5 in full
05 Aug 2016
Confirmation statement made on 1 August 2016 with updates
...
... and 69 more events
15 May 1999
Return made up to 14/04/99; full list of members
  • 363(288) ‐ Director's particulars changed

28 Apr 1998
Ad 14/04/98--------- £ si 98@1=98 £ ic 2/100
28 Apr 1998
Accounting reference date extended from 30/04/99 to 30/09/99
20 Apr 1998
Secretary resigned
14 Apr 1998
Incorporation

PROPERTY RENAISSANCE LIMITED Charges

18 December 2015
Charge code 0354 5454 0014
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as or being apartments 300-305…
18 December 2015
Charge code 0354 5454 0013
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as or being ground floor…
5 November 2015
Charge code 0354 5454 0012
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 December 2013
Charge code 0354 5454 0011
Delivered: 30 December 2013
Status: Satisfied on 14 October 2016
Persons entitled: Barclays Private Clients International Limited
Description: Leasehold land known as 3RD & 4TH floors, titanic mill…
26 August 2011
Legal charge
Delivered: 7 September 2011
Status: Satisfied on 14 October 2016
Persons entitled: Lowry Renaissance Limited (In Administration)
Description: L/H premises on 3RD and 4TH floors at titanic mill…
16 February 2006
Deed of charge
Delivered: 17 October 2006
Status: Satisfied on 14 March 2007
Persons entitled: Capital Home Loans Limited
Description: Plot 29 oats royd mill luddenden halifax west yorkshire…
14 February 2006
Deed of charge
Delivered: 17 October 2006
Status: Satisfied on 27 April 2007
Persons entitled: Capital Home Loans Limited
Description: Plot 28 pats royd mill luddenden halifax west yorkshire…
8 February 2006
Deed of charge
Delivered: 17 October 2006
Status: Satisfied on 20 September 2007
Persons entitled: Capital Home Loans Limited
Description: Plot 32 oats royd mill luddenden halifax west yorkshire…
3 February 2006
Deed of charge
Delivered: 19 October 2006
Status: Satisfied on 14 March 2007
Persons entitled: Capital Home Loans Limited
Description: 30 oats royd mill luddenden halifax west yorkshire. Fixed…
5 May 2005
Legal charge
Delivered: 6 May 2005
Status: Satisfied on 14 October 2016
Persons entitled: Barclays Private Clients International Limited
Description: L/H property k/a ground floor titanic mills lowestwood lane…
5 May 2005
Debenture
Delivered: 6 May 2005
Status: Satisfied on 14 October 2016
Persons entitled: Barclays Private Clients International Limited
Description: Fixed and floating charges over the undertaking and all…
16 July 2002
Legal charge
Delivered: 31 July 2002
Status: Satisfied on 22 August 2003
Persons entitled: National Westminster Bank PLC
Description: The property k/a titanic mill linthwaite huddersfield. By…
4 April 2001
Legal mortgage
Delivered: 7 April 2001
Status: Satisfied on 20 May 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a oats royds mill dean house lane ludderden…
4 April 2001
Mortgage debenture
Delivered: 7 April 2001
Status: Satisfied on 22 August 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…