BOSWORTH ESTATES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JG

Company number 00332689
Status Active
Incorporation Date 18 October 1937
Company Type Private Limited Company
Address GRESHAM HOUSE, 5-7 ST PAULS STREET, LEEDS, LS1 2JG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 21 September 2016 with no updates; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of BOSWORTH ESTATES LIMITED are www.bosworthestates.co.uk, and www.bosworth-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and twelve months. Bosworth Estates Limited is a Private Limited Company. The company registration number is 00332689. Bosworth Estates Limited has been working since 18 October 1937. The present status of the company is Active. The registered address of Bosworth Estates Limited is Gresham House 5 7 St Pauls Street Leeds Ls1 2jg. . GUNNER, Jane Rosalie is a Secretary of the company. GUNNER, Jane Rosalie is a Director of the company. GUNNER, Richard Timothy is a Director of the company. Director GUNNER, Betsey Maud has been resigned. Director GUNNER, Desmond Eric has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
GUNNER, Jane Rosalie

66 years old

Director

Resigned Directors

Director
GUNNER, Betsey Maud
Resigned: 19 October 2011
98 years old

Director
GUNNER, Desmond Eric
Resigned: 19 October 2011
101 years old

Persons With Significant Control

Mrs Jane Rosalie Gunner
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Richard Timothy Gunner
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

BOSWORTH ESTATES LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 5 April 2016
21 Sep 2016
Confirmation statement made on 21 September 2016 with no updates
31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
04 Jan 2016
Total exemption small company accounts made up to 5 April 2015
30 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 363,192

...
... and 66 more events
21 Sep 1987
Return made up to 29/08/87; full list of members

23 Jun 1987
Auditor's resignation

06 Feb 1987
Registered office changed on 06/02/87 from: 31 clarendon road leeds 2

17 Sep 1986
Return made up to 13/08/86; full list of members

04 Sep 1986
Secretary resigned;new secretary appointed;new director appointed

BOSWORTH ESTATES LIMITED Charges

31 March 2008
Legal charge
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Samuel Desmond Gunner, Luke Joseph Gunner and Mark Stuart Gunner
Description: 8 purley road cirencester gloucestershire t/no GR89861.
25 June 1996
Mortgage
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a or being 9 shepherd way cirencester…
30 September 1963
Mortgage
Delivered: 11 October 1963
Status: Satisfied on 21 August 2003
Persons entitled: Midland Bank LTD
Description: 1 and 2 railway approach, worthing, 16 teadale road…