T T T PROPERTIES (YORKSHIRE) LTD
DEWSBURY

Hellopages » West Yorkshire » Kirklees » WF13 3SA
Company number 06040858
Status Active
Incorporation Date 3 January 2007
Company Type Private Limited Company
Address STROSS HOUSE, SCOUT HILL MILLS, BROAD STREET, DEWSBURY, WEST YORKSHIRE, WF13 3SA
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 thirty-nine events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 2 . The most likely internet sites of T T T PROPERTIES (YORKSHIRE) LTD are www.tttpropertiesyorkshire.co.uk, and www.t-t-t-properties-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Brockholes Rail Station is 7.9 miles; to Bradford Interchange Rail Station is 8.6 miles; to Leeds Rail Station is 8.7 miles; to Bradford Forster Square Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T T T Properties Yorkshire Ltd is a Private Limited Company. The company registration number is 06040858. T T T Properties Yorkshire Ltd has been working since 03 January 2007. The present status of the company is Active. The registered address of T T T Properties Yorkshire Ltd is Stross House Scout Hill Mills Broad Street Dewsbury West Yorkshire Wf13 3sa. . HUSSAIN, Tanveer Ali is a Secretary of the company. HUSSAIN, Talib Khaliq is a Director of the company. HUSSAIN, Tanveer Ali is a Director of the company. Secretary HUSSAIN, Naheed has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director BIBI, Farida has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HUSSAIN, Tanveer Ali
Appointed Date: 31 January 2008

Director
HUSSAIN, Talib Khaliq
Appointed Date: 17 April 2007
58 years old

Director
HUSSAIN, Tanveer Ali
Appointed Date: 06 March 2007
61 years old

Resigned Directors

Secretary
HUSSAIN, Naheed
Resigned: 17 April 2007
Appointed Date: 24 January 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 03 January 2007
Appointed Date: 03 January 2007

Director
BIBI, Farida
Resigned: 17 April 2007
Appointed Date: 24 January 2007
57 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 03 January 2007
Appointed Date: 03 January 2007

Persons With Significant Control

Mr Talib Khaliq Hussain
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sfs Developments Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

T T T PROPERTIES (YORKSHIRE) LTD Events

04 Jan 2017
Confirmation statement made on 3 January 2017 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 August 2015
12 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

07 Jun 2015
Total exemption small company accounts made up to 31 August 2014
08 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2

...
... and 29 more events
01 Mar 2007
New director appointed
07 Feb 2007
New secretary appointed
11 Jan 2007
Secretary resigned
11 Jan 2007
Director resigned
03 Jan 2007
Incorporation

T T T PROPERTIES (YORKSHIRE) LTD Charges

1 June 2007
Legal mortgage
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 422 bradford road & 5/7 cheapside batley west…
13 March 2007
Debenture
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 2007
Legal mortgage
Delivered: 10 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H commercial premises at savile road/cardwell terrace…