T.L.G. PROPERTIES LIMITED
ILKLEY

Hellopages » West Yorkshire » Bradford » LS29 7BL

Company number 03037844
Status Active
Incorporation Date 24 March 1995
Company Type Private Limited Company
Address SCALEBOR PARK FARM MOOR LANE, BURLEY IN WHARFEDALE, ILKLEY, WEST YORKSHIRE, LS29 7BL
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 seventy-eight events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 34 . The most likely internet sites of T.L.G. PROPERTIES LIMITED are www.tlgproperties.co.uk, and www.t-l-g-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Crossflatts Rail Station is 4.9 miles; to Bingley Rail Station is 5.3 miles; to Bradford Forster Square Rail Station is 7.8 miles; to Bradford Interchange Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T L G Properties Limited is a Private Limited Company. The company registration number is 03037844. T L G Properties Limited has been working since 24 March 1995. The present status of the company is Active. The registered address of T L G Properties Limited is Scalebor Park Farm Moor Lane Burley in Wharfedale Ilkley West Yorkshire Ls29 7bl. . HORNBY, John Cyril is a Secretary of the company. HORNBY, John Cyril is a Director of the company. SETTLE, Susan Elizabeth is a Director of the company. Secretary REES, David has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HORNBY, John Cyril
Appointed Date: 21 July 1995

Director
HORNBY, John Cyril
Appointed Date: 24 March 1995
76 years old

Director
SETTLE, Susan Elizabeth
Appointed Date: 24 March 1995
79 years old

Resigned Directors

Secretary
REES, David
Resigned: 21 July 1995
Appointed Date: 24 March 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 March 1995
Appointed Date: 24 March 1995

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 March 1995
Appointed Date: 24 March 1995

Persons With Significant Control

Mr John Cyril Hornby
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.L.G. PROPERTIES LIMITED Events

26 Mar 2017
Confirmation statement made on 13 March 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 January 2016
20 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 34

13 Nov 2015
Total exemption small company accounts made up to 31 January 2015
28 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 34

...
... and 68 more events
31 Mar 1995
New director appointed
31 Mar 1995
New director appointed
31 Mar 1995
Secretary resigned
31 Mar 1995
Director resigned
24 Mar 1995
Incorporation

T.L.G. PROPERTIES LIMITED Charges

29 April 2013
Charge code 0303 7844 0006
Delivered: 1 May 2013
Status: Satisfied on 16 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 56 elliot road love lane trading estate cirencester t/no…
3 December 2009
Legal charge
Delivered: 12 December 2009
Status: Satisfied on 16 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Factory and premises at whitehall park whitehall road leeds…
3 December 2009
Legal charge
Delivered: 12 December 2009
Status: Satisfied on 16 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings at the junction of brown lane and…
3 December 2009
Debenture
Delivered: 12 December 2009
Status: Satisfied on 4 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
15 October 2009
Memorandum of security over cash deposits
Delivered: 20 October 2009
Status: Satisfied on 16 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit being the sum of £250,000 and all other sums…
24 June 1995
Legal charge
Delivered: 28 June 1995
Status: Satisfied on 17 November 2006
Persons entitled: W.A.Smith (Leeds) Limited
Description: All that land with the buildings erected thereon at the…