CHILD LANE PROPERTIES LIMITED
LIVERSEDGE

Hellopages » West Yorkshire » Kirklees » WF15 7AB

Company number 02701199
Status Active
Incorporation Date 27 March 1992
Company Type Private Limited Company
Address 23 CROSS STREET, LIVERSEDGE, ENGLAND, WF15 7AB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Registered office address changed from C/O G Broadhead Suite 43 Annexe 2 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER England to 23 Cross Street Liversedge WF15 7AB on 30 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHILD LANE PROPERTIES LIMITED are www.childlaneproperties.co.uk, and www.child-lane-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Bradford Interchange Rail Station is 6.6 miles; to Bradford Forster Square Rail Station is 7.1 miles; to Brockholes Rail Station is 7.8 miles; to Bingley Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Child Lane Properties Limited is a Private Limited Company. The company registration number is 02701199. Child Lane Properties Limited has been working since 27 March 1992. The present status of the company is Active. The registered address of Child Lane Properties Limited is 23 Cross Street Liversedge England Wf15 7ab. . WILLANS, Shaun is a Secretary of the company. WILLANS, Lee is a Director of the company. WILLANS, Shaun is a Director of the company. Secretary WILLANS, Eileen Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WILLANS, Alan has been resigned. Director WILLANS, Eileen Margaret has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WILLANS, Shaun
Appointed Date: 18 April 2008

Director
WILLANS, Lee
Appointed Date: 18 April 2008
58 years old

Director
WILLANS, Shaun
Appointed Date: 18 April 2008
61 years old

Resigned Directors

Secretary
WILLANS, Eileen Margaret
Resigned: 18 April 2008
Appointed Date: 27 March 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 1992
Appointed Date: 27 March 1992

Director
WILLANS, Alan
Resigned: 18 April 2008
Appointed Date: 27 March 1992
84 years old

Director
WILLANS, Eileen Margaret
Resigned: 18 April 2008
Appointed Date: 27 March 1992
85 years old

Persons With Significant Control

Mr Lee Willans
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shaun Willans
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHILD LANE PROPERTIES LIMITED Events

30 Mar 2017
Confirmation statement made on 27 March 2017 with updates
30 Sep 2016
Registered office address changed from C/O G Broadhead Suite 43 Annexe 2 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER England to 23 Cross Street Liversedge WF15 7AB on 30 September 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Aug 2016
Registered office address changed from C/O G. Broadhead Unit 14 Sharp Street Dewsbury West Yorkshire WF13 1QZ to C/O G Broadhead Suite 43 Annexe 2 Batley Business Park Technology Drive Batley West Yorkshire WF17 6ER on 2 August 2016
22 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 52

...
... and 69 more events
17 Dec 1992
Accounting reference date notified as 31/12

01 May 1992
Ad 30/03/92--------- £ si 50@1=50 £ ic 2/52

02 Apr 1992
Secretary resigned

02 Apr 1992
Registered office changed on 02/04/92 from: 92 child lane robert town liversedge west yorkshire WF15 7PS

27 Mar 1992
Incorporation

CHILD LANE PROPERTIES LIMITED Charges

8 June 1999
Legal mortgage (own account)
Delivered: 9 June 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land off halifax road, liversedge. The equipment and goods…
9 May 1997
Legal mortgage (own account)
Delivered: 15 May 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land at the rear of 214 halifax road hightown, liversedge…
9 May 1997
Legal mortgage
Delivered: 10 May 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 18 valley road cleckheaton the company charges to the bank…
14 May 1996
Legal charge
Delivered: 22 May 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 7 whitfield street cleckheaton west yorkshire t/no:-…
14 December 1995
Legal charge
Delivered: 21 December 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 74B halifax road,liversedge,west yorkshire including all…
14 December 1995
Legal charge
Delivered: 21 December 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 74 halifax road,liversedge,west yorkshire including all…
27 January 1994
Legal charge,
Delivered: 10 February 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC,
Description: 211 roberttown lane, liversedge, west yorkshire. Including…
27 January 1994
Legal charge.
Delivered: 3 February 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC,
Description: 66 halifax road,liversedge, west yorkshire,together with…