YORKSHIRE ROSE LETTINGS LIMITED
DONCASTER RESIDA ROOMS LTD YORKSHIRE ROSE LETTINGS LIMITED YORKSHIRE ROSE DEVELOPMENTS LIMITED L & D PROPERTIES LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 0PL

Company number 04511484
Status Active
Incorporation Date 14 August 2002
Company Type Private Limited Company
Address 22 HIGH ROAD, DONCASTER, YORKSHIRE, DN4 0PL
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-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of YORKSHIRE ROSE LETTINGS LIMITED are www.yorkshireroselettings.co.uk, and www.yorkshire-rose-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Yorkshire Rose Lettings Limited is a Private Limited Company. The company registration number is 04511484. Yorkshire Rose Lettings Limited has been working since 14 August 2002. The present status of the company is Active. The registered address of Yorkshire Rose Lettings Limited is 22 High Road Doncaster Yorkshire Dn4 0pl. The company`s financial liabilities are £157.43k. It is £2.79k against last year. The cash in hand is £2.54k. It is £-42k against last year. And the total assets are £39.4k, which is £-5.14k against last year. BATTY, Lee is a Director of the company. Secretary GILLEY, Davd John has been resigned. Secretary GILLEY, Dave John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GILLEY, Dave John has been resigned. Director GILLEY, Dave John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


yorkshire rose lettings Key Finiance

LIABILITIES £157.43k
+1%
CASH £2.54k
-95%
TOTAL ASSETS £39.4k
-12%
All Financial Figures

Current Directors

Director
BATTY, Lee
Appointed Date: 14 August 2002
49 years old

Resigned Directors

Secretary
GILLEY, Davd John
Resigned: 03 March 2011
Appointed Date: 14 August 2002

Secretary
GILLEY, Dave John
Resigned: 02 March 2011
Appointed Date: 14 August 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 August 2002
Appointed Date: 14 August 2002

Director
GILLEY, Dave John
Resigned: 03 March 2011
Appointed Date: 15 August 2005
54 years old

Director
GILLEY, Dave John
Resigned: 02 March 2011
Appointed Date: 15 August 2005
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 August 2002
Appointed Date: 14 August 2002

Persons With Significant Control

Mr Lee Batty
Notified on: 1 July 2016
49 years old
Nature of control: Ownership of shares – 75% or more

YORKSHIRE ROSE LETTINGS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
08 Dec 2016
Confirmation statement made on 24 November 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 83 more events
15 Aug 2002
Registered office changed on 15/08/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
15 Aug 2002
New secretary appointed
15 Aug 2002
Director resigned
15 Aug 2002
Secretary resigned
14 Aug 2002
Incorporation

YORKSHIRE ROSE LETTINGS LIMITED Charges

5 March 2008
Legal charge
Delivered: 8 March 2008
Status: Satisfied on 22 August 2014
Persons entitled: Royal Bank of Scotland PLC
Description: The f/h property known as edwin lodge crookesbroom lane…
14 February 2008
Deed of variation
Delivered: 22 February 2008
Status: Satisfied on 22 August 2014
Persons entitled: Mr Neville Christopher Brown
Description: 6 & 8 crookesbroom lane, hatfield, doncaster.
1 June 2007
Mortgage
Delivered: 15 June 2007
Status: Satisfied on 22 August 2014
Persons entitled: Neville Christopher Brown
Description: Land adjoining 6 & 8 crookesbroom lane, hatfield…
8 January 2007
Legal charge
Delivered: 10 January 2007
Status: Satisfied on 22 August 2014
Persons entitled: National Westminster Bank PLC
Description: 163 balby road balby doncaster south yorkshire,. By way of…
26 October 2006
Legal charge
Delivered: 7 November 2006
Status: Satisfied on 22 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 163 balby road balby doncaster south yorkshire.
29 September 2006
Deed of charge
Delivered: 4 October 2006
Status: Satisfied on 22 August 2014
Persons entitled: Capital Home Loans Limited
Description: 83 alexandra road balby doncaster south yorkshire,. Fixed…
29 August 2006
Deed of charge
Delivered: 5 September 2006
Status: Satisfied on 22 August 2014
Persons entitled: Capital Home Loans Limited
Description: 47 littlemoor lane, balby, doncaster. Fixed charge over all…
7 April 2006
Legal charge
Delivered: 8 April 2006
Status: Satisfied on 22 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22 high road balby doncaster. Fixed charge all buildings…
22 December 2005
Legal charge
Delivered: 5 January 2006
Status: Satisfied on 22 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 carr lane, bessacarr, doncaster, south yorkshire by way…
22 December 2005
Debenture
Delivered: 5 January 2006
Status: Satisfied on 22 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over all property assets…
12 December 2005
Deed of charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 83 appleton way bentley doncaster south yorkshire. Fixed…
12 December 2005
Deed of charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 45 high road balby doncaster south yorkshire. Fixed charge…
9 December 2005
Deed of charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 2A & 2B balby road balby doncaster south yorkshire. Fixed…
15 March 2005
Legal charge
Delivered: 16 March 2005
Status: Satisfied on 22 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 high road balby doncaster south yorkshire. By way of…
11 March 2005
Legal charge
Delivered: 15 March 2005
Status: Satisfied on 22 August 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of 2 balby road balby doncaster. By…
17 May 2004
Legal charge
Delivered: 27 May 2004
Status: Satisfied on 22 August 2014
Persons entitled: Paragon Mortgages Limited
Description: 8 crookesbroom lane hatfield doncaster south yorkshire…
7 May 2004
Legal charge
Delivered: 12 May 2004
Status: Satisfied on 22 August 2014
Persons entitled: Paragon Mortgages Limited
Description: The f/h land k/a 83 appleton way bentley doncaster t/n…
29 August 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 22 August 2014
Persons entitled: Paragon Mortgages Limited
Description: The f/h property k/a 45 high road balby doncaster south…
19 August 2003
Legal charge
Delivered: 4 September 2003
Status: Satisfied on 22 August 2014
Persons entitled: P
Description: The f/h property k/a mill house mill lane adwick le street…