LEAZES PARK PROPERTIES LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 9SY

Company number 02111398
Status Active
Incorporation Date 17 March 1987
Company Type Private Limited Company
Address C/O STOKOE RODGER, 15 BANKSIDE, THE WATERMARK, GATESHEAD, TYNE AND WEAR, NE11 9SY
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 one hundred and two events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 60 . The most likely internet sites of LEAZES PARK PROPERTIES LIMITED are www.leazesparkproperties.co.uk, and www.leazes-park-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Blaydon Rail Station is 1.7 miles; to Newcastle Rail Station is 2.2 miles; to Wylam Rail Station is 5.7 miles; to Chester-le-Street Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leazes Park Properties Limited is a Private Limited Company. The company registration number is 02111398. Leazes Park Properties Limited has been working since 17 March 1987. The present status of the company is Active. The registered address of Leazes Park Properties Limited is C O Stokoe Rodger 15 Bankside The Watermark Gateshead Tyne and Wear Ne11 9sy. The company`s financial liabilities are £11.93k. It is £-27.78k against last year. The cash in hand is £76.34k. It is £-9.88k against last year. . COLE, Crawford William Alexander is a Secretary of the company. COLE, Crawford William Alexander is a Director of the company. COLE, Jean Margaret is a Director of the company. Director HAMPTON, Christopher William Culham has been resigned. Director NEWISS, Julian Ralph Stewart has been resigned. The company operates in "Other letting and operating of own or leased real estate".


leazes park properties Key Finiance

LIABILITIES £11.93k
-70%
CASH £76.34k
-12%
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director

Director
COLE, Jean Margaret
Appointed Date: 01 August 1995
68 years old

Resigned Directors

Director
HAMPTON, Christopher William Culham
Resigned: 24 November 1992
72 years old

Director
NEWISS, Julian Ralph Stewart
Resigned: 13 May 1994
72 years old

Persons With Significant Control

Mr Crawford William Alexander Cole
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jean Margaret Cole
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEAZES PARK PROPERTIES LIMITED Events

15 Mar 2017
Confirmation statement made on 15 March 2017 with updates
06 May 2016
Total exemption small company accounts made up to 31 August 2015
16 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 60

11 May 2015
Total exemption small company accounts made up to 31 August 2014
16 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 60

...
... and 92 more events
23 Jun 1987
Particulars of mortgage/charge

31 Mar 1987
Company name changed w h coles & sons LIMITED\certificate issued on 31/03/87

20 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Mar 1987
Registered office changed on 20/03/87 from: 84 temple chambers temple avenue london EC4Y 0HP

17 Mar 1987
Certificate of Incorporation

LEAZES PARK PROPERTIES LIMITED Charges

9 April 2003
Deed
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 25/27 front street chester-le-street co durham t/no:…
6 September 2002
Legal charge
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 25 ridley place newcastle upon tyne tyne…
6 September 2002
Legal charge
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 125 york road and 24 thornton street…
6 September 2002
Legal charge
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 20 westgate guisborough cleveland t/no:…
18 December 2000
Debenture
Delivered: 20 December 2000
Status: Satisfied on 10 August 2002
Persons entitled: Barclays Bank PLC
Description: F/H property known as 125 york road hartlepool.. Fixed and…
18 December 2000
Legal charge
Delivered: 20 December 2000
Status: Satisfied on 10 August 2002
Persons entitled: Barclays Bank PLC
Description: F/H property known as 125 york road hartlepool.
24 April 1997
Legal charge
Delivered: 29 April 1997
Status: Satisfied on 10 August 2002
Persons entitled: Barclays Bank PLC
Description: 26 delaval terrace gosforth together with the f/h reversion…
31 January 1992
Legal charge
Delivered: 6 February 1992
Status: Satisfied on 10 August 2002
Persons entitled: Barclays Bank PLC
Description: 25 ridley place, newcastle upon tyne, tyne and wear. Title…
2 June 1987
Mortgage
Delivered: 23 June 1987
Status: Satisfied on 11 May 1994
Persons entitled: Allied Irish Finance Company Limited
Description: Mortgage dated 2 6 87 of 25 ridley place newcastle upon…