LEGALCROWN PROPERTIES LIMITED
BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 9BZ

Company number 03224279
Status Active
Incorporation Date 12 July 1996
Company Type Private Limited Company
Address 4-6 SWABY'S YARD, WALKERGATE, BEVERLEY, EAST YORKSHIRE, ENGLAND, HU17 9BZ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registered office address changed from 56 Ordsall Park Road Retford Notts DN22 7PQ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 23 March 2016. The most likely internet sites of LEGALCROWN PROPERTIES LIMITED are www.legalcrownproperties.co.uk, and www.legalcrown-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and three months. The distance to to Hessle Rail Station is 8.7 miles; to Ferriby Rail Station is 9.3 miles; to Brough Rail Station is 10 miles; to Barrow Haven Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legalcrown Properties Limited is a Private Limited Company. The company registration number is 03224279. Legalcrown Properties Limited has been working since 12 July 1996. The present status of the company is Active. The registered address of Legalcrown Properties Limited is 4 6 Swaby S Yard Walkergate Beverley East Yorkshire England Hu17 9bz. The company`s financial liabilities are £742.95k. It is £3.32k against last year. And the total assets are £801.3k, which is £15.47k against last year. DAVIES, Rosalie Joyce is a Secretary of the company. DAVIES, Michael Garreth Arthur is a Director of the company. DAVIES, Rosalie Joyce is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAVIES, Michael Mabbett has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


legalcrown properties Key Finiance

LIABILITIES £742.95k
+0%
CASH n/a
TOTAL ASSETS £801.3k
+1%
All Financial Figures

Current Directors

Secretary
DAVIES, Rosalie Joyce
Appointed Date: 12 July 1996

Director
DAVIES, Michael Garreth Arthur
Appointed Date: 01 May 2003
43 years old

Director
DAVIES, Rosalie Joyce
Appointed Date: 12 July 1996
77 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 July 1996
Appointed Date: 12 July 1996

Director
DAVIES, Michael Mabbett
Resigned: 02 August 2013
Appointed Date: 12 July 1996
88 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 July 1996
Appointed Date: 12 July 1996

Persons With Significant Control

Mr Michael Gareth Arthur Davies
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

LEGALCROWN PROPERTIES LIMITED Events

19 Dec 2016
Confirmation statement made on 28 November 2016 with updates
03 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Mar 2016
Registered office address changed from 56 Ordsall Park Road Retford Notts DN22 7PQ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 23 March 2016
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

...
... and 91 more events
24 Jul 1996
Director resigned
24 Jul 1996
Secretary resigned
24 Jul 1996
New director appointed
24 Jul 1996
New secretary appointed;new director appointed
12 Jul 1996
Incorporation

LEGALCROWN PROPERTIES LIMITED Charges

28 June 2011
Legal mortgage
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 58 ordsall park road, retford t/n NT336205 with the benefit…
3 October 2007
Debenture
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 2007
Legal charge
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 artillery terrace, retford, nottinghamshire.
26 January 2007
Legal charge
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5 artillery terrace retford nottinghamshire.
7 August 2006
Mortgage
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 18 tennyson st,gainsborough lincs DN21 2GJ.
1 May 2006
Mortgage
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 58 ordsall park road retford nottinghamshire.
1 February 2005
Mortgage
Delivered: 12 February 2005
Status: Satisfied on 26 May 2006
Persons entitled: Paragon Mortgages Limited
Description: 58 ordsall park road retford nottinghamshire.
7 December 2004
Legal charge
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 11A & 11B grove street retford nottinghamshire t/n NT329432.
7 May 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property being 2 drake street gainsborough lincolnshire…
7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 20 rose lea, retford, nottinghamshire the rental income by…
7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 25 tennyson street, gainsborough, lincolnshire the rental…
7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 22 heapham crescent, gainsborough, lincolnshire the rental…
7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 33 waterworks street, gainsborough, lincolnshire the rental…
7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 21 noel street, gainsborough, lincolnshire the rental…
7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 26 noel street, gainsborough, lincolnshire the rental…
7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 japan road, gainsborough, lincolnshire the rental income…
7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 56 wellington street gainsborough lincolnshire the rental…
7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property being 42 waterworks street gainsborough…
7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property being 19 jubilee crescent gainsborough…
7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property being 15 noel street gainsborough lincolnshire…
7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property being 21 limber close gainsborough…
7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property being 304 ropery road gainsborough…
7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property being 24 noel street gainsborough lincolnshire…
7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 14 sherwood road retford nottinghamshire the rental income…
7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 7 malborough street gainsborough lincolnshire the rental…
7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 19 waterworks street gainsborough lincolnshire the rental…
7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 42 theaker avenue gainsborough lincolnshire the rental…
7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 4 jubilee crescent gainsborough lincolnshire the rental…
7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 14 tennyson street gainsborough lincolnshire the rental…
7 May 2004
Legal charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 3 darwin street gainsborough lincolnshire the rental income…
23 February 2001
Legal charge
Delivered: 24 February 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 20 rose lea retford nottinghamshire t/no:…
23 February 2001
Legal charge
Delivered: 24 February 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 21 noel street gainsborough lincolnshire t/no: LL48864…
23 February 2001
Legal charge
Delivered: 24 February 2001
Status: Satisfied on 11 June 2004
Persons entitled: Nationwide Building Society
Description: Property k/a 11 and 11A grove street retford…
9 November 1998
Legal mortgage
Delivered: 10 November 1998
Status: Satisfied on 11 June 2004
Persons entitled: Midland Bank PLC
Description: Property k/a 14 sherwood road ordsall retford…
9 June 1997
Legal charge
Delivered: 19 June 1997
Status: Satisfied on 11 June 2004
Persons entitled: Nationwide Building Society
Description: 20 rose lea ordsall retford in the county of nottingham…
9 June 1997
Legal charge
Delivered: 19 June 1997
Status: Satisfied on 11 June 2004
Persons entitled: Nationwide Building Society
Description: 21 noel street gainsborough in the county of lincoln…
27 September 1996
Debenture
Delivered: 18 October 1996
Status: Satisfied on 8 August 2006
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
27 September 1996
Legal charge
Delivered: 18 October 1996
Status: Satisfied on 8 August 2006
Persons entitled: Nationwide Building Society
Description: Various properties as specified together with all buildings…