RENAISSANCE PROPERTIES (YORKSHIRE) LIMITED
YORKSHIRE INTERCARE BUILDING SERVICES LIMITED

Hellopages » West Yorkshire » Calderdale » HX1 2JL

Company number 04521445
Status Active
Incorporation Date 29 August 2002
Company Type Private Limited Company
Address 28 PRESCOTT STREET, HALIFAX, YORKSHIRE, HX1 2JL
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 fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of RENAISSANCE PROPERTIES (YORKSHIRE) LIMITED are www.renaissancepropertiesyorkshire.co.uk, and www.renaissance-properties-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Renaissance Properties Yorkshire Limited is a Private Limited Company. The company registration number is 04521445. Renaissance Properties Yorkshire Limited has been working since 29 August 2002. The present status of the company is Active. The registered address of Renaissance Properties Yorkshire Limited is 28 Prescott Street Halifax Yorkshire Hx1 2jl. The company`s financial liabilities are £427.45k. It is £-27.04k against last year. The cash in hand is £8.12k. It is £1k against last year. And the total assets are £55.36k, which is £7.02k against last year. REID, Paul is a Secretary of the company. REID, Julie Karen is a Director of the company. REID, Paul is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


renaissance properties (yorkshire) Key Finiance

LIABILITIES £427.45k
-6%
CASH £8.12k
+13%
TOTAL ASSETS £55.36k
+14%
All Financial Figures

Current Directors

Secretary
REID, Paul
Appointed Date: 29 August 2002

Director
REID, Julie Karen
Appointed Date: 29 August 2002
66 years old

Director
REID, Paul
Appointed Date: 29 August 2002
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 August 2002
Appointed Date: 29 August 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 August 2002
Appointed Date: 29 August 2002

Persons With Significant Control

Renaissance Holdings (Yorkshire) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RENAISSANCE PROPERTIES (YORKSHIRE) LIMITED Events

26 May 2017
Total exemption small company accounts made up to 31 August 2016
14 Sep 2016
Confirmation statement made on 29 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
09 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2

24 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 46 more events
27 Sep 2002
Director resigned
27 Sep 2002
New director appointed
27 Sep 2002
New secretary appointed;new director appointed
24 Sep 2002
Ad 29/08/02--------- £ si 1@1=1 £ ic 1/2
29 Aug 2002
Incorporation

RENAISSANCE PROPERTIES (YORKSHIRE) LIMITED Charges

14 September 2011
Mortgage deed
Delivered: 30 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 22 clough place halifax and parking space t/no…
25 April 2011
Mortgage deed
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 8 keighley close halifax t/no WYK838126; together with…
28 January 2011
Mortgage deed
Delivered: 5 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 53 whitwell green lane elland halifax t/no WYK149478;…
14 October 2010
Mortgage
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 51 laurel crescent halifax t/no. WYK106362…
27 September 2010
Mortgage
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 22 duke street elland west yorkshire t/no WYK171616;…
27 September 2010
Mortgage
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 rose heath, illingworth, halifax t/no…
29 April 2010
Mortgage deed
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 96 whitwell green lane elland t/n…
26 August 2009
Debenture deed
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 August 2009
Mortgage
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 63 moor end road halifax together with all…
21 August 2009
Mortgage
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 32 moorfield gardens halifax together with all…
21 August 2009
Mortgage
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 40 clough lane halifax together with all…
21 August 2009
Mortgage
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 68 linden place sowerby bridge together with…
21 August 2009
Mortgage
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 18 roils head road halifax together with all buildings &…
21 August 2009
Mortgage deed
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 4 stanningley road halifax road halifax HX2 8RJ together…
21 August 2009
Mortgage deed
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 18 backhold drive halifax HA3 9EB together with all…
23 December 2008
Mortgage
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 & 4 wyvern terrace and 15A and 15B wyvern place…