ADAM BRO PROPERTIES LTD
W YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS14 1DY

Company number 05324823
Status Active
Incorporation Date 5 January 2005
Company Type Private Limited Company
Address 30 REDHALL WAY, LEEDS, W YORKSHIRE, LS14 1DY
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 forty-five events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of ADAM BRO PROPERTIES LTD are www.adambroproperties.co.uk, and www.adam-bro-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Garforth Rail Station is 4.6 miles; to East Garforth Rail Station is 5.1 miles; to Pannal Rail Station is 8.6 miles; to Castleford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Adam Bro Properties Ltd is a Private Limited Company. The company registration number is 05324823. Adam Bro Properties Ltd has been working since 05 January 2005. The present status of the company is Active. The registered address of Adam Bro Properties Ltd is 30 Redhall Way Leeds W Yorkshire Ls14 1dy. The company`s financial liabilities are £63.11k. It is £11.82k against last year. The cash in hand is £222k. It is £21.12k against last year. And the total assets are £222k, which is £21.12k against last year. HUSSAIN, Adib Adam is a Secretary of the company. HUSSAIN, Abid Adam is a Director of the company. HUSSAIN, Gulbhar is a Director of the company. Secretary CADEAR, Abdul Muttalib has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


adam bro properties Key Finiance

LIABILITIES £63.11k
+23%
CASH £222k
+10%
TOTAL ASSETS £222k
+10%
All Financial Figures

Current Directors

Secretary
HUSSAIN, Adib Adam
Appointed Date: 01 May 2011

Director
HUSSAIN, Abid Adam
Appointed Date: 04 November 2012
35 years old

Director
HUSSAIN, Gulbhar
Appointed Date: 05 January 2005
61 years old

Resigned Directors

Secretary
CADEAR, Abdul Muttalib
Resigned: 01 December 2009
Appointed Date: 05 January 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 January 2005
Appointed Date: 05 January 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 January 2005
Appointed Date: 05 January 2005

Persons With Significant Control

Mr Gulbhar Hussain
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ADAM BRO PROPERTIES LTD Events

13 Jan 2017
Confirmation statement made on 5 January 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 January 2015
14 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100

...
... and 35 more events
24 Jan 2005
New secretary appointed
24 Jan 2005
Registered office changed on 24/01/05 from: 34 allerton grange crescent leeds LS17 6LN
07 Jan 2005
Secretary resigned
07 Jan 2005
Director resigned
05 Jan 2005
Incorporation

ADAM BRO PROPERTIES LTD Charges

4 April 2011
Mortgage deed
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 43 hillcrest avenue leeds t/no YWE69241; together with…
4 April 2011
Mortgage
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the clothiers 55 dewsbury road wakefield…
21 March 2011
Debenture
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 March 2010
Mortgage deed
Delivered: 19 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 265-267 beeston road, leeds t/no WYK511960…
16 March 2010
Mortgage
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 87 parliament street TS1 4JF t/no CE191302…
6 January 2010
Debenture
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 July 2006
Legal mortgage
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 87 parliament road middlesborough cleveland…
28 July 2006
Legal mortgage
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 43 hillcrest avenue leeds t/no YWE69241…
30 May 2006
Debenture
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…