BUCKLEY PROPERTIES (LEEDS) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS2 8LY
Company number 00647309
Status Active
Incorporation Date 19 January 1960
Company Type Private Limited Company
Address TOWN CENTRE HOUSE, THE MERRION CENTRE, LEEDS, LS2 8LY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 28 August 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of BUCKLEY PROPERTIES (LEEDS) LIMITED are www.buckleypropertiesleeds.co.uk, and www.buckley-properties-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one months. Buckley Properties Leeds Limited is a Private Limited Company. The company registration number is 00647309. Buckley Properties Leeds Limited has been working since 19 January 1960. The present status of the company is Active. The registered address of Buckley Properties Leeds Limited is Town Centre House The Merrion Centre Leeds Ls2 8ly. . SYERS, Duncan Sinclair is a Secretary of the company. EVANS, Roderick Michael is a Director of the company. LEWIS, Richard Anthony is a Director of the company. MILLINGTON, Paul Terence is a Director of the company. SYERS, Alan Matthew is a Director of the company. SYERS, Duncan Sinclair is a Director of the company. ZIFF, Edward Max is a Director of the company. Secretary BELL, Norman William has been resigned. Secretary CURTIS, Ernest Leonard has been resigned. Secretary GILBERT, Nicholas Jay has been resigned. Secretary HARTWELL, Ian William has been resigned. Secretary JOBBINS, Stuart has been resigned. Secretary KELLY, Christopher James has been resigned. Secretary MCGOOKIN, Ann Elizabeth has been resigned. Secretary PRIOR, Karen Lesley has been resigned. Secretary PRIOR, Karen Lesley has been resigned. Secretary SUTCLIFFE, John Trevor has been resigned. Director CRAWFORD, Timothy James has been resigned. Director EVANS, Dominic Redvers has been resigned. Director EVANS, Frederick Redvers has been resigned. Director MARCUS, Ian has been resigned. Director ZIFF, Israel Arnold has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SYERS, Duncan Sinclair
Appointed Date: 12 April 2014

Director

Director
LEWIS, Richard Anthony
Appointed Date: 14 November 2008
70 years old

Director
MILLINGTON, Paul Terence
Appointed Date: 17 June 2014
63 years old

Director
SYERS, Alan Matthew
Appointed Date: 09 March 2005
61 years old

Director
SYERS, Duncan Sinclair
Appointed Date: 07 April 2014
70 years old

Director
ZIFF, Edward Max
Appointed Date: 02 September 1996
65 years old

Resigned Directors

Secretary
BELL, Norman William
Resigned: 23 July 1996

Secretary
CURTIS, Ernest Leonard
Resigned: 23 July 1996
Appointed Date: 14 December 1992

Secretary
GILBERT, Nicholas Jay
Resigned: 06 August 2004
Appointed Date: 20 August 2003

Secretary
HARTWELL, Ian William
Resigned: 09 May 2003
Appointed Date: 23 July 1996

Secretary
JOBBINS, Stuart
Resigned: 01 August 2012
Appointed Date: 06 August 2004

Secretary
KELLY, Christopher James
Resigned: 11 April 2014
Appointed Date: 01 February 2011

Secretary
MCGOOKIN, Ann Elizabeth
Resigned: 01 February 2011
Appointed Date: 22 June 2009

Secretary
PRIOR, Karen Lesley
Resigned: 30 April 2009
Appointed Date: 14 November 2006

Secretary
PRIOR, Karen Lesley
Resigned: 28 March 2002
Appointed Date: 23 July 1996

Secretary
SUTCLIFFE, John Trevor
Resigned: 29 September 2006
Appointed Date: 28 March 2002

Director
CRAWFORD, Timothy James
Resigned: 24 July 2008
Appointed Date: 15 July 2004
63 years old

Director
EVANS, Dominic Redvers
Resigned: 09 March 2005
Appointed Date: 23 July 1996
61 years old

Director
EVANS, Frederick Redvers
Resigned: 30 November 1992
26 years old

Director
MARCUS, Ian
Resigned: 04 June 2014
Appointed Date: 01 August 2012
67 years old

Director
ZIFF, Israel Arnold
Resigned: 15 July 2004
99 years old

Persons With Significant Control

Drachs Investments No. 3 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Town Centre Securities Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUCKLEY PROPERTIES (LEEDS) LIMITED Events

06 Apr 2017
Full accounts made up to 30 June 2016
14 Sep 2016
Confirmation statement made on 28 August 2016 with updates
07 Apr 2016
Full accounts made up to 30 June 2015
01 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000

26 Jun 2015
Full accounts made up to 30 June 2014
...
... and 99 more events
08 Mar 1988
Full accounts made up to 31 March 1987
08 Mar 1988
Return made up to 10/12/87; full list of members
28 Feb 1987
Full accounts made up to 31 March 1986
28 Feb 1987
Return made up to 17/11/86; full list of members
19 Jan 1960
Incorporation