DAVID BOTTOMLEY PROPERTIES LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Kirklees » WF14 9JE

Company number 02647811
Status Active
Incorporation Date 23 September 1991
Company Type Private Limited Company
Address 50 CROWLEES ROAD, MIRFIELD, WEST YORKSHIRE, WF14 9JE
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 seventy-two events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Micro company accounts made up to 30 April 2016; Micro company accounts made up to 30 April 2015. The most likely internet sites of DAVID BOTTOMLEY PROPERTIES LIMITED are www.davidbottomleyproperties.co.uk, and www.david-bottomley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Brockholes Rail Station is 6.6 miles; to Bradford Interchange Rail Station is 8.2 miles; to Bradford Forster Square Rail Station is 8.6 miles; to Leeds Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Bottomley Properties Limited is a Private Limited Company. The company registration number is 02647811. David Bottomley Properties Limited has been working since 23 September 1991. The present status of the company is Active. The registered address of David Bottomley Properties Limited is 50 Crowlees Road Mirfield West Yorkshire Wf14 9je. . BOTTOMLEY, Alison Elizebeth is a Secretary of the company. BOTTOMLEY, David Gordon is a Director of the company. Secretary BOTTOMLEY, Gordon Woodhead has been resigned. Secretary BUTTERY, Harry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOTTOMLEY, Elsie May has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOTTOMLEY, Alison Elizebeth
Appointed Date: 24 November 2008

Director
BOTTOMLEY, David Gordon
Appointed Date: 23 September 1991
65 years old

Resigned Directors

Secretary
BOTTOMLEY, Gordon Woodhead
Resigned: 23 November 2008
Appointed Date: 28 July 1992

Secretary
BUTTERY, Harry
Resigned: 28 July 1992
Appointed Date: 23 September 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 September 1991
Appointed Date: 23 September 1991

Director
BOTTOMLEY, Elsie May
Resigned: 16 March 2014
Appointed Date: 23 September 1991
102 years old

Persons With Significant Control

Mr David Gordon Bottomley
Notified on: 23 September 2016
65 years old
Nature of control: Ownership of shares – 75% or more

DAVID BOTTOMLEY PROPERTIES LIMITED Events

23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
06 Sep 2016
Micro company accounts made up to 30 April 2016
02 Nov 2015
Micro company accounts made up to 30 April 2015
23 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100

19 Feb 2015
Satisfaction of charge 6 in full
...
... and 62 more events
13 May 1992
Accounting reference date notified as 30/04

29 Apr 1992
Particulars of mortgage/charge

07 Oct 1991
Memorandum and Articles of Association

02 Oct 1991
Secretary resigned

23 Sep 1991
Incorporation

DAVID BOTTOMLEY PROPERTIES LIMITED Charges

13 July 2000
Legal charge
Delivered: 18 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 elmfield terrace moldgreen huddersfield west yorkshire…
9 June 1999
Legal charge
Delivered: 30 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 brook street moldgreen huddersfield west yorkshire. By…
14 August 1997
Legal charge
Delivered: 19 August 1997
Status: Satisfied on 19 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a 23 yews mount lockwood huddersfield kirklees…
9 September 1996
Legal charge
Delivered: 13 September 1996
Status: Satisfied on 5 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 31 yews mount yews hill road lockwood…
9 September 1996
Legal charge
Delivered: 13 September 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 44 victoria street, moldgreen huddersfield…
15 July 1994
Legal charge
Delivered: 22 July 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-all that l/h land and buildings…
18 September 1992
Legal charge
Delivered: 24 September 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 manor street newsome huddersfield fixed charge the…
23 April 1992
Debenture
Delivered: 29 April 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…