ARGYLE SQUARE PROPERTIES LIMITED
BEDALE

Hellopages » North Yorkshire » Hambleton » DL8 1PJ

Company number 04893340
Status Active
Incorporation Date 9 September 2003
Company Type Private Limited Company
Address THE BARN COBSHAW FARM, LANGTHORNE, BEDALE, DL8 1PJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 September 2016 with updates; Receiver's abstract of receipts and payments to 18 May 2016. The most likely internet sites of ARGYLE SQUARE PROPERTIES LIMITED are www.argylesquareproperties.co.uk, and www.argyle-square-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Argyle Square Properties Limited is a Private Limited Company. The company registration number is 04893340. Argyle Square Properties Limited has been working since 09 September 2003. The present status of the company is Active. The registered address of Argyle Square Properties Limited is The Barn Cobshaw Farm Langthorne Bedale Dl8 1pj. . LIVING, Jason is a Secretary of the company. LIVING, Bernard Courtney is a Director of the company. LIVING, Jason is a Director of the company. LIVING, Joanna Kirsty is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LIVING, Jason
Appointed Date: 09 September 2003

Director
LIVING, Bernard Courtney
Appointed Date: 09 September 2003
88 years old

Director
LIVING, Jason
Appointed Date: 09 September 2003
59 years old

Director
LIVING, Joanna Kirsty
Appointed Date: 01 March 2005
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 September 2003
Appointed Date: 09 September 2003

Persons With Significant Control

Mr Bernard Courtney Living
Notified on: 6 April 2016
88 years old
Nature of control: Right to appoint and remove directors

Mr Jason Bernard Living
Notified on: 6 April 2016
59 years old
Nature of control: Right to appoint and remove directors

Mrs Shirley Kathleen Living
Notified on: 6 April 2016
88 years old
Nature of control: Right to appoint and remove directors

Mrs Joanna Kirsty Living
Notified on: 6 April 2016
56 years old
Nature of control: Right to appoint and remove directors

ARGYLE SQUARE PROPERTIES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 9 September 2016 with updates
21 Jul 2016
Receiver's abstract of receipts and payments to 18 May 2016
09 Jun 2016
Receiver's abstract of receipts and payments to 18 May 2016
02 Jun 2016
Notice of ceasing to act as receiver or manager
...
... and 74 more events
08 Apr 2004
Accounting reference date extended from 30/09/04 to 31/12/04
17 Dec 2003
Particulars of mortgage/charge
20 Nov 2003
Particulars of mortgage/charge
09 Sep 2003
Secretary resigned
09 Sep 2003
Incorporation

ARGYLE SQUARE PROPERTIES LIMITED Charges

14 January 2009
Legal charge
Delivered: 26 January 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: F/H property k/a 7 argyle square sunderland t/no. TY435827…
14 January 2009
Legal charge
Delivered: 26 January 2009
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: F/H property k/a 32 argyle square sunderland t/no. DU38591…
17 October 2008
Debenture
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2008
Deed of charge
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 25 alwinton close newcastle fixed charge over all rental…
27 February 2008
Deed of charge
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Woodlea bankside castle eden fixed charge over all rental…
27 February 2008
Deed of charge
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 124 headlam street newcastle fixed charge over all rental…
27 February 2008
Deed of charge
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 126 headlam street newcastle fixed charge over all rental…
13 December 2007
Charge deed
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/Hold land and buildings known as 11 argle…
3 April 2006
Charge deed
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 28 argyle square christchurch sunderland…
30 March 2006
Legal charge
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings 32 argyle square sunderland t/no…
30 March 2006
Legal charge
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 argyle square sunderland t/no TY435827. By way of fixed…
10 February 2006
Charge deed
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: L/H land and building k/a 41 wreay walk, cramlington l/ t/n…
12 August 2005
Charge deed
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H land and buildings k/a TY131993, 10 argyle square…
6 April 2005
Legal charge
Delivered: 8 April 2005
Status: Satisfied on 9 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 3 claremont place gateshead. Fixed charge…
15 March 2005
Debenture
Delivered: 24 March 2005
Status: Satisfied on 10 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 December 2004
Legal charge
Delivered: 9 December 2004
Status: Satisfied on 10 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 10 argyle square, sunderland. Fixed charge…
29 November 2004
Legal charge
Delivered: 1 December 2004
Status: Satisfied on 10 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 14 argyle street, sunderland. Fixed charge…
21 May 2004
Legal charge
Delivered: 29 May 2004
Status: Satisfied on 10 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 1 st marks road sunderland t/no TY312389…
21 May 2004
Legal charge
Delivered: 29 May 2004
Status: Satisfied on 10 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 32 st marks road sunderland t/no TY389510…
21 May 2004
Legal charge
Delivered: 29 May 2004
Status: Satisfied on 10 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 117 sorley street sunderland t/no TY89664…
21 May 2004
Legal charge
Delivered: 29 May 2004
Status: Satisfied on 10 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 11 leamington street sunderland t/no…
21 May 2004
Legal charge
Delivered: 29 May 2004
Status: Satisfied on 10 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 18 st marks street sunderland t/no TY77226…
21 May 2004
Legal charge
Delivered: 29 May 2004
Status: Satisfied on 10 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 76 st marks road sunderland t/no TY280215…
8 December 2003
Legal charge
Delivered: 17 December 2003
Status: Satisfied on 10 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being 20 st. Bedes terrace sunderland.
31 October 2003
Legal charge
Delivered: 20 November 2003
Status: Satisfied on 2 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 argyle square sunderland.