YORKSHIRE PROPERTY FINANCE LTD
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 5JL

Company number 07591488
Status Active
Incorporation Date 5 April 2011
Company Type Private Limited Company
Address 1 THE MEWS, LITTLE BRUNSWICK STREET, HUDDERSFIELD, HD1 5JL
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 . The most likely internet sites of YORKSHIRE PROPERTY FINANCE LTD are www.yorkshirepropertyfinance.co.uk, and www.yorkshire-property-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Yorkshire Property Finance Ltd is a Private Limited Company. The company registration number is 07591488. Yorkshire Property Finance Ltd has been working since 05 April 2011. The present status of the company is Active. The registered address of Yorkshire Property Finance Ltd is 1 The Mews Little Brunswick Street Huddersfield Hd1 5jl. . GLEDHILL, Timothy Nicholas is a Director of the company. NEWHAM, Anthony John is a Director of the company. The company operates in "Other credit granting n.e.c.".


Current Directors

Director
GLEDHILL, Timothy Nicholas
Appointed Date: 05 April 2011
58 years old

Director
NEWHAM, Anthony John
Appointed Date: 05 April 2011
64 years old

Persons With Significant Control

Mr Timothy Nicholas Gledhill
Notified on: 1 April 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony John Newham
Notified on: 1 April 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YORKSHIRE PROPERTY FINANCE LTD Events

19 Apr 2017
Confirmation statement made on 5 April 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

29 Apr 2016
Director's details changed for Mr Anthony John Newham on 29 April 2016
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 6 more events
21 Dec 2012
Total exemption small company accounts made up to 30 April 2012
26 Apr 2012
Annual return made up to 5 April 2012 with full list of shareholders
12 Apr 2012
Particulars of a mortgage or charge / charge no: 1
12 Apr 2012
Particulars of a mortgage or charge / charge no: 2
05 Apr 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

YORKSHIRE PROPERTY FINANCE LTD Charges

5 April 2012
Debenture
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Brook Group (Hldings) Limited
Description: Fixed and floating charge over the undertaking and all…
4 April 2012
Debenture
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Brook Carpets Limited
Description: Fixed and floating charge over the undertaking and all…