SCOTSDALE PROPERTIES (YORK) LIMITED
CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 3QB
Company number 02894722
Status Active
Incorporation Date 4 February 1994
Company Type Private Limited Company
Address NEW CHARTFORD HOUSE, CENTURION WAY, CLECKHEATON, WEST YORKSHIRE, BD19 3QB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of SCOTSDALE PROPERTIES (YORK) LIMITED are www.scotsdalepropertiesyork.co.uk, and www.scotsdale-properties-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Bradford Forster Square Rail Station is 4.4 miles; to Bingley Rail Station is 9.1 miles; to Brockholes Rail Station is 9.8 miles; to Crossflatts Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scotsdale Properties York Limited is a Private Limited Company. The company registration number is 02894722. Scotsdale Properties York Limited has been working since 04 February 1994. The present status of the company is Active. The registered address of Scotsdale Properties York Limited is New Chartford House Centurion Way Cleckheaton West Yorkshire Bd19 3qb. . OGDEN, Carol Mary is a Secretary of the company. OGDEN, Carol Mary is a Director of the company. OGDEN, John is a Director of the company. OGDEN, Paul John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
OGDEN, Carol Mary
Appointed Date: 15 February 1994

Director
OGDEN, Carol Mary
Appointed Date: 15 February 1994
84 years old

Director
OGDEN, John
Appointed Date: 15 February 1994
84 years old

Director
OGDEN, Paul John
Appointed Date: 18 February 2016
61 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 15 February 1994
Appointed Date: 04 February 1994

Nominee Director
BREWER, Kevin, Dr
Resigned: 15 February 1994
Appointed Date: 04 February 1994
73 years old

Persons With Significant Control

Scotsdale Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTSDALE PROPERTIES (YORK) LIMITED Events

06 Mar 2017
Confirmation statement made on 28 January 2017 with updates
01 Mar 2017
Accounts for a dormant company made up to 31 May 2016
07 Mar 2016
Accounts for a dormant company made up to 31 May 2015
18 Feb 2016
Appointment of Mr Paul John Ogden as a director on 18 February 2016
11 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2

...
... and 50 more events
27 Feb 1994
Director resigned

27 Feb 1994
Registered office changed on 27/02/94 from: somerset house temple street birmingham west midlands B2 5DN

27 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Feb 1994
Ad 15/02/94--------- £ si 2@1=2 £ ic 2/4

04 Feb 1994
Incorporation

SCOTSDALE PROPERTIES (YORK) LIMITED Charges

24 July 1997
Deed of legal charge
Delivered: 5 August 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h property k/a 27 colliergate york north…
24 February 1994
Legal charge and mortgage
Delivered: 11 March 1994
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h property k/as 27 colliergate york…
24 June 1987
Legal charge
Delivered: 17 March 1994
Status: Outstanding
Persons entitled: Norwich Union Fire Insurance Society Limited
Description: All that f/h property k/as 27 colliergagt york…