BIRDS ROYD PROPERTY CO.LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 1EB

Company number 00776115
Status Active
Incorporation Date 3 October 1963
Company Type Private Limited Company
Address WEST HOUSE, KINGS CROSS ROAD, HALIFAX, WEST YORKSHIRE, HX1 1EB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 5,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 May 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 5,000 . The most likely internet sites of BIRDS ROYD PROPERTY CO.LIMITED are www.birdsroydproperty.co.uk, and www.birds-royd-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. Birds Royd Property Co Limited is a Private Limited Company. The company registration number is 00776115. Birds Royd Property Co Limited has been working since 03 October 1963. The present status of the company is Active. The registered address of Birds Royd Property Co Limited is West House Kings Cross Road Halifax West Yorkshire Hx1 1eb. The company`s financial liabilities are £60.02k. It is £-6.51k against last year. The cash in hand is £0.71k. It is £0.63k against last year. And the total assets are £31.12k, which is £18.82k against last year. HEPWORTH, Andrew Richard is a Secretary of the company. HEPWORTH, Andrew Richard is a Director of the company. HEPWORTH, Stephen Marcus is a Director of the company. Secretary HEPWORTH, David has been resigned. Director HEPWORTH, David has been resigned. The company operates in "Renting and operating of Housing Association real estate".


birds royd property Key Finiance

LIABILITIES £60.02k
-10%
CASH £0.71k
+810%
TOTAL ASSETS £31.12k
+152%
All Financial Figures

Current Directors

Secretary
HEPWORTH, Andrew Richard
Appointed Date: 20 May 1992

Director

Director

Resigned Directors

Secretary
HEPWORTH, David
Resigned: 02 May 1992

Director
HEPWORTH, David
Resigned: 02 May 1992
86 years old

BIRDS ROYD PROPERTY CO.LIMITED Events

02 Aug 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 5,000

14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Aug 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000

16 Feb 2015
Total exemption small company accounts made up to 30 September 2014
24 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 83 more events
27 May 1988
First gazette

06 Jul 1987
Accounts for a small company made up to 31 December 1985

06 Jul 1987
Return made up to 31/12/86; full list of members

28 Jun 1986
Director resigned;new director appointed

03 Oct 1963
Incorporation

BIRDS ROYD PROPERTY CO.LIMITED Charges

21 May 2007
Legal mortgage
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the west of princess and north…
21 November 2006
Legal mortgage
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property being 15 castlefield avenue rastrick…
21 November 2006
Legal mortgage
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 93/95 oaklands rastrick brighouse. With the benefit of…
28 October 1992
Legal charge
Delivered: 10 November 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings at prince of wales mill birds royd lane…
12 August 1992
Legal charge
Delivered: 13 August 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 1 north dock industrial estate lanelli t/no wa 509687.
12 August 1992
Fixed and floating charge
Delivered: 13 August 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed cahrge on all book debts uncalled capital goodwill…
12 August 1992
Legal charge
Delivered: 13 August 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Cliffe hill 146 wakefield road lightcliffe t/no yk 927.
12 August 1992
Legal charge
Delivered: 13 August 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings at 90/92 southgate and elizabeth street…
12 August 1992
Legal charge
Delivered: 13 August 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on the west side of princes street birds…
6 October 1989
Mortgage
Delivered: 10 October 1989
Status: Satisfied on 14 September 1992
Persons entitled: Lloyds Bank PLC
Description: F/H-unit 1 north dock industrial estate llanelli dyfed and…
12 February 1982
Legal charge
Delivered: 18 February 1982
Status: Satisfied on 14 September 1992
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as being princess works, rastrich…
12 February 1982
Legal charge
Delivered: 18 February 1982
Status: Satisfied on 14 September 1992
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being and buildings on the…
19 January 1973
Mortgage
Delivered: 2 February 1973
Status: Satisfied on 14 September 1992
Persons entitled: Lloyds Bank PLC
Description: Property at southgate / elizabeth st. Elland, yorks.
28 December 1964
Legal charge
Delivered: 18 January 1965
Status: Satisfied on 14 September 1992
Persons entitled: Lloyds Bank PLC
Description: Property at southgate / elizabeth st. Elland, yorks.
12 December 1964
Legal charge
Delivered: 28 December 1964
Status: Satisfied on 14 September 1992
Persons entitled: Lloyds Bank PLC
Description: Princess works brighouse.