YORKSHIRE ASSURED PROPERTIES LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 7US

Company number 03476047
Status Active
Incorporation Date 4 December 1997
Company Type Private Limited Company
Address UPPERFIELD HOUSE HOWES LANE, NORTHOWRAM, HALIFAX, WEST YORKSHIRE, HX3 7US
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-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of YORKSHIRE ASSURED PROPERTIES LIMITED are www.yorkshireassuredproperties.co.uk, and www.yorkshire-assured-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Yorkshire Assured Properties Limited is a Private Limited Company. The company registration number is 03476047. Yorkshire Assured Properties Limited has been working since 04 December 1997. The present status of the company is Active. The registered address of Yorkshire Assured Properties Limited is Upperfield House Howes Lane Northowram Halifax West Yorkshire Hx3 7us. The company`s financial liabilities are £2.56k. It is £1.56k against last year. The cash in hand is £8.66k. It is £1.76k against last year. And the total assets are £8.66k, which is £1.76k against last year. PEARSON, Guy Richard is a Secretary of the company. HARRIS, Christopher is a Director of the company. O HARA, John Joseph is a Director of the company. Secretary HARRIS, Christopher 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".


yorkshire assured properties Key Finiance

LIABILITIES £2.56k
+155%
CASH £8.66k
+25%
TOTAL ASSETS £8.66k
+25%
All Financial Figures

Current Directors

Secretary
PEARSON, Guy Richard
Appointed Date: 25 January 2005

Director
HARRIS, Christopher
Appointed Date: 04 December 1997
67 years old

Director
O HARA, John Joseph
Appointed Date: 04 December 1997
79 years old

Resigned Directors

Secretary
HARRIS, Christopher
Resigned: 25 January 2005
Appointed Date: 04 December 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 December 1997
Appointed Date: 04 December 1997

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 December 1997
Appointed Date: 04 December 1997

Persons With Significant Control

Mr Christopher Harris
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

YORKSHIRE ASSURED PROPERTIES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 4 December 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

18 Dec 2015
Register inspection address has been changed from Southdale House Westholme Road Halifax West Yorkshire HX1 4JF United Kingdom to Upperfield House Howes Lane Northowram Halifax West Yorkshire HX3 7US
...
... and 66 more events
19 Dec 1997
New secretary appointed;new director appointed
19 Dec 1997
Secretary resigned
19 Dec 1997
Director resigned
19 Dec 1997
Registered office changed on 19/12/97 from: 12 york place leeds LS1 2DS
04 Dec 1997
Incorporation

YORKSHIRE ASSURED PROPERTIES LIMITED Charges

31 January 2006
Mortgage
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 5 clwb houses halifax t/no WYK444704…
31 January 2006
Mortgage
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 28 stanley road halifax t/no WYK330717…
31 January 2006
Mortgage
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 mayfield mount halifax t/no WYK45951…
31 January 2006
Mortgage
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 31 & 33 old earth halifax t/no WYK744923…
31 January 2006
Mortgage
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 hornby street halifax t/no WYK390859…
31 January 2006
Mortgage
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property ka/ 12 fenton road halifax t/no WYK359902.
31 January 2006
Mortgage
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 mayfield mount halifax t/no WYK143622…
31 January 2006
Mortgage
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 22 birks hall terrace halifax t/no…
31 January 2006
Mortgage
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 24 charlesworth grove halifax west…
2 May 2003
Legal charge
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 40 prospect place brighouse west…
2 May 2003
Legal charge
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a apartments 19 and 20 old earth elland west…
10 May 1999
Legal mortgage
Delivered: 25 March 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The f/h premises k/a 24 charlesworth grove halifax west…
19 April 1999
Legal mortgage
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Freehold premises k/a 28 stanley road halifax west…
19 March 1999
Mortgage
Delivered: 26 March 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Freehold property k/a 6 mayfield mount halifax west…
23 November 1998
Mortgage
Delivered: 25 November 1998
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/H property k/a 1 hornby street fenton road king cross…
6 November 1998
Mortgage
Delivered: 7 November 1998
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/H property k/a 22 birks hall terrace halifax together…
12 October 1998
Mortgage
Delivered: 23 October 1998
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 4 mayfield mount and land on the west side of mayfield…
8 May 1998
Legal charge
Delivered: 22 May 1998
Status: Outstanding
Persons entitled: Woolwich PLC
Description: F/H property k/a 12 fenton road king cross halifax west…