ROSSEFIELD ESTATES,LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 4NS

Company number 00288909
Status Active
Incorporation Date 7 June 1934
Company Type Private Limited Company
Address CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, WEST YORKSHIRE, BD1 4NS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 75,000 . The most likely internet sites of ROSSEFIELD ESTATES,LIMITED are www.rossefield.co.uk, and www.rossefield.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and four months. Rossefield Estates Limited is a Private Limited Company. The company registration number is 00288909. Rossefield Estates Limited has been working since 07 June 1934. The present status of the company is Active. The registered address of Rossefield Estates Limited is Carlton House Grammar School Street Bradford West Yorkshire Bd1 4ns. The cash in hand is £1.92k. It is £-47.3k against last year. And the total assets are £152.76k, which is £-72.18k against last year. HUGHES, Nicholas Antony is a Secretary of the company. HUGHES, Nicholas Antony is a Director of the company. LERMAN, Michael Richard is a Director of the company. SELKA, Edward Alexander is a Director of the company. STRUTT, Margaret Jane is a Director of the company. Secretary ORDOYNO, Irene has been resigned. Director HUGHES, Caroline Jayne has been resigned. Director HUGHES, Christine has been resigned. Director HUGHES, Raymond Mann has been resigned. Director MADDEN, Margaret has been resigned. Director STRUTT, Edward Keith has been resigned. Director WILLIAMS, Edric has been resigned. The company operates in "Other letting and operating of own or leased real estate".


rossefield Key Finiance

LIABILITIES n/a
CASH £1.92k
-97%
TOTAL ASSETS £152.76k
-33%
All Financial Figures

Current Directors

Secretary
HUGHES, Nicholas Antony
Appointed Date: 03 June 2015

Director

Director
LERMAN, Michael Richard
Appointed Date: 24 October 2013
78 years old

Director
SELKA, Edward Alexander
Appointed Date: 04 March 2015
73 years old

Director

Resigned Directors

Secretary
ORDOYNO, Irene
Resigned: 03 June 2015

Director
HUGHES, Caroline Jayne
Resigned: 04 March 2015
Appointed Date: 19 October 2010
72 years old

Director
HUGHES, Christine
Resigned: 28 March 2010
96 years old

Director
HUGHES, Raymond Mann
Resigned: 09 February 2015
99 years old

Director
MADDEN, Margaret
Resigned: 07 April 1993
101 years old

Director
STRUTT, Edward Keith
Resigned: 02 June 2010
96 years old

Director
WILLIAMS, Edric
Resigned: 31 October 2013
Appointed Date: 19 October 2010
88 years old

Persons With Significant Control

Mr Nicholas Antony Hughes
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Michael Richard Lerman
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Edward Alexander Selka
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Margaret Jane Shutt
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSSEFIELD ESTATES,LIMITED Events

15 Dec 2016
Confirmation statement made on 13 November 2016 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 75,000

04 Jan 2016
Director's details changed for Mr Nicholas Antony Hughes on 13 November 2015
04 Jan 2016
Director's details changed for Margaret Jane Strutt on 13 November 2015
...
... and 84 more events
02 Jul 1986
Return made up to 30/12/85; full list of members

04 Jun 1984
Accounts made up to 31 March 1983
22 Nov 1983
Accounts made up to 31 March 1982
18 Dec 1982
Accounts made up to 31 March 1981
07 Jun 1934
Incorporation

ROSSEFIELD ESTATES,LIMITED Charges

15 November 1979
Charge
Delivered: 28 November 1979
Status: Outstanding
Persons entitled: Bradford and Bingley Bldg Socy
Description: L/H flat 48 holly court, ilkley, west yorkshire.
24 February 1978
Charge
Delivered: 13 March 1978
Status: Outstanding
Persons entitled: Bradford and Bingley Bldg Socy
Description: L/H first floor, flat 13, 75 to 79 gloucester street…
21 July 1971
Charge
Delivered: 4 August 1971
Status: Outstanding
Persons entitled: Mayor Aldermen and Citizens of the City of Bradford
Description: 2-40 (even nos) haycliffe road, great horton, bradford.
2 April 1964
Charge
Delivered: 17 April 1964
Status: Outstanding
Persons entitled: Bradford Equitable Building Society
Description: Various property please see doc 348 for further details.
20 January 1958
Mortgage
Delivered: 28 January 1958
Status: Outstanding
Persons entitled: Bradford Equitable Building Society
Description: Various property please see doc 288 for further details.
1 April 1957
Mortgage
Delivered: 22 May 1957
Status: Outstanding
Persons entitled: Bradford Equitable Building Society
Description: Various property please see doc 282 for further details.
2 November 1954
Charge
Delivered: 18 November 1954
Status: Satisfied on 15 January 2004
Persons entitled: Bradford Equitable Building Society
Description: Various property please see doc 251 for further details.
27 November 1952
Charge
Delivered: 4 December 1952
Status: Satisfied on 15 January 2004
Persons entitled: Bradford Equitable Building Society.
Description: Various property please see doc 228 for further details.
26 May 1949
Charge
Delivered: 3 June 1949
Status: Satisfied on 15 January 2004
Persons entitled: Keighley and Craven Building Society.
Description: 7 and 11 ripley street, stockbridge, keighley, york.
5 May 1949
Mortgage
Delivered: 13 May 1949
Status: Satisfied on 15 January 2004
Persons entitled: Bradford Equitable Building Society.
Description: 69,71 & 71A godwin street, bradford.
10 July 1946
Mortgage
Delivered: 15 July 1946
Status: Satisfied on 15 January 2004
Persons entitled: Bradford Equitable Building Society
Description: F/H 47 marlborough rd shipley york.
27 October 1945
Mortgage
Delivered: 9 November 1945
Status: Satisfied on 15 January 2004
Persons entitled: Bradford Second Equitable Benefit Building Society.
Description: Various property please see doc 144 for further details.
31 December 1942
Charge
Delivered: 14 January 1943
Status: Satisfied on 15 January 2004
Persons entitled: Keighley and Craven Bldg Socy
Description: Various property see doc 120 for further details.
24 November 1942
Mortgage
Delivered: 3 December 1942
Status: Satisfied on 15 January 2004
Persons entitled: Bradford Permanent Building Society
Description: 11-33 (odd nos inclusive) sandford road near barkerend…
22 November 1940
Mortgage
Delivered: 6 December 1940
Status: Satisfied on 15 January 2004
Persons entitled: Bradford Second Equitable Benefit Building Society.
Description: 18 norman ave eccleshill bradford 11 leeds old rd thornbury…
22 July 1940
Deed by way of additional security
Delivered: 30 July 1940
Status: Satisfied on 15 January 2004
Persons entitled: Skipton Bldg Socy
Description: £2573.11.4 deposited with skipton bldg socy in the joint…
5 July 1940
Mortgage
Delivered: 8 July 1940
Status: Satisfied on 15 January 2004
Persons entitled: Halifax Building Society.
Description: 2 heaton park road, bradford.
7 May 1940
Deposit pool agreement
Delivered: 25 May 1940
Status: Satisfied on 15 January 2004
Persons entitled: Bradford Second Equitable Benefit Building Society.
Description: Sums deposited by the company with the chargees in…
29 January 1940
Transfer
Delivered: 7 February 1940
Status: Satisfied on 15 January 2004
Persons entitled: Barclays Bank PLC
Description: Land at buttershaw, bradford and 103 hampton road hampton…
28 August 1939
Poole deed
Delivered: 25 May 1944
Status: Satisfied on 15 January 2004
Persons entitled: Bradford Third Equitable Benefit Building Society
Description: £706 deposited with the bradford third equitable benefit…
15 July 1939
Mortgage
Delivered: 20 July 1939
Status: Satisfied on 15 January 2004
Persons entitled: Bradford Third Equitable Benefit Building Society
Description: 39 norman drive, eccleshill, bradford.
19 January 1939
Mortgage
Delivered: 6 September 1944
Status: Satisfied on 15 January 2004
Persons entitled: Halifax Building Society
Description: 26 highfield rd frinzinghall bradford.
27 August 1938
Charge
Delivered: 23 May 1940
Status: Satisfied on 15 January 2004
Persons entitled: Borough Building Society
Description: 13 bromford road, bowling, bradford.
9 July 1938
Mortgage
Delivered: 29 August 1940
Status: Satisfied on 15 January 2004
Persons entitled: Skipton Bldg Socy
Description: 6 caryl rd bowling bradford.
12 June 1937
Mortgage
Delivered: 29 June 1937
Status: Satisfied on 15 January 2004
Persons entitled: Bradford Third Equitable Benefit Building Society.
Description: 39 northdale road, frizinghall, broadford.
10 June 1937
Mortgage
Delivered: 23 June 1937
Status: Satisfied on 15 January 2004
Persons entitled: Halifax Building Society.
Description: F/H 23 lynthorne rd frizinghall bradford.
5 June 1937
Mortgage
Delivered: 29 August 1940
Status: Satisfied on 15 January 2004
Persons entitled: Skipton Bldg Socy
Description: 4 laverton road, bowling bradford.
25 May 1937
Mortgage
Delivered: 3 June 1937
Status: Satisfied on 15 January 2004
Persons entitled: Halifax Building Society.
Description: 31 willow st 22 + 52 lytton rd girbington bradford.
8 April 1937
Two pool deeds
Delivered: 25 May 1944
Status: Satisfied on 15 January 2004
Persons entitled: Magnet Building Society
Description: £2565 deposited with magnet bldg socy by william royden…
30 December 1936
Mortgage
Delivered: 7 January 1937
Status: Satisfied on 15 January 2004
Persons entitled: Halifax Building Society.
Description: 110 112 114 henley rd and land fronting chiltern rd…
12 December 1936
Mortgage
Delivered: 23 July 1937
Status: Satisfied on 15 January 2004
Persons entitled: Halifax Building Society
Description: 83 holroyd hill, wibsey bradford.
9 September 1936
Mortgage
Delivered: 19 September 1936
Status: Satisfied on 15 January 2004
Persons entitled: Halifax Building Society
Description: Various property please see doc 43 for further details.
22 February 1936
Charge
Delivered: 6 March 1936
Status: Satisfied on 15 January 2004
Persons entitled: Union Bank of Manchester Limited
Description: 64 & 66 weybridge street, london.
22 February 1936
Charge
Delivered: 6 March 1936
Status: Satisfied on 15 January 2004
Persons entitled: Union Bank of Manchester Limited
Description: F/H 249 park lane, 108 jacob street, bradford. L/h 49…
24 December 1935
Mortgage
Delivered: 31 December 1935
Status: Satisfied on 15 January 2004
Persons entitled: Bradford Third Equitable Benefit Building Society
Description: 7 laisteridge lane, 218 upper woodlands road, 88 arrcliffe…
7 October 1935
Mortgage
Delivered: 10 October 1935
Status: Satisfied on 15 January 2004
Persons entitled: Bradford Third Equitable Benefit Building Society.
Description: 22 northdale road, friginghall, bradford.
18 September 1935
Poole deed
Delivered: 25 May 1944
Status: Satisfied on 15 January 2004
Persons entitled: National Building Society.
Description: £747 deposited with the national building society by…
16 January 1935
Charge
Delivered: 19 January 1935
Status: Satisfied on 15 January 2004
Persons entitled: Union Bank of Manchester Limited
Description: 19 holmes road, twickenham middlesex. 2 plots of land at…
23 October 1934
Charge
Delivered: 29 October 1934
Status: Satisfied on 15 January 2004
Persons entitled: Union Bank of Manchester Limited
Description: 3, 5, 7, 9 and 11 rhyme road, lewisham, london.
23 October 1934
Charge
Delivered: 29 October 1934
Status: Satisfied on 15 January 2004
Persons entitled: Union Bank of Manchester Limited
Description: 49 langley rd lewisham london.
1 October 1934
Charge
Delivered: 5 October 1934
Status: Satisfied on 15 January 2004
Persons entitled: Union Bank of Manchester Limited
Description: 53/55 fleece street and land, buttershaw, bradford 103…
11 August 1934
Mortgage
Delivered: 17 October 1934
Status: Satisfied on 15 January 2004
Persons entitled: Bradford Second Equitable
Description: 5, 15, 19 and 23 hoxton street, manningham, bradford.
28 May 1934
Mortgage
Delivered: 24 November 1937
Status: Satisfied on 15 January 2004
Persons entitled: Skipton Bldg Socy
Description: 68 the avenue starbeck near harrogate, yorks.
26 April 1934
Mortgage
Delivered: 15 June 1943
Status: Satisfied on 15 January 2004
Persons entitled: Halifax Building Society.
Description: 58 lytton rd girbington bradford.
18 November 1933
Mortgage
Delivered: 28 April 1941
Status: Satisfied on 15 January 2004
Persons entitled: Halifax Building Society
Description: 25 clover street, great horton, bradford.
31 March 1930
Mortgage
Delivered: 17 December 1935
Status: Satisfied on 15 January 2004
Persons entitled: Bradford Third Equitable Benefit Building Society
Description: 258, poplar grove, great horton, bradford.
25 July 1929
Charge
Delivered: 10 March 1938
Status: Satisfied on 15 January 2004
Persons entitled: Keighley and Craven Building Society
Description: 22 alexandra villas great horton bradford.
15 June 1928
Mortgage
Delivered: 23 September 1941
Status: Satisfied on 15 January 2004
Persons entitled: Halifax Building Society
Description: 60 the avenue starbeck harrogate, yorks.
9 September 1926
Mortgage
Delivered: 14 November 1940
Status: Satisfied on 15 January 2004
Persons entitled: Bradford Third Equitable Benefit Building Society.
Description: 39 bradford road, clayton, bradford.
6 January 1925
Mortgage
Delivered: 23 November 1937
Status: Satisfied on 15 January 2004
Persons entitled: Keighley and Craven Bldg Socy
Description: F/H 43 leyton street, manningham, bradford.
26 June 1923
Mortgage
Delivered: 23 April 1936
Status: Satisfied on 15 January 2004
Persons entitled: Bradford Second Equitable Benefit Building Society.
Description: Land and 31 leylands lane heaton, bradford.