CAWLANDS PROPERTIES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS19 7SP

Company number 00842696
Status Active
Incorporation Date 25 March 1965
Company Type Private Limited Company
Address TARN HOUSE 77 HIGH STREET, YEADON, LEEDS, WEST YORKSHIRE, LS19 7SP
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 one hundred and three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of CAWLANDS PROPERTIES LIMITED are www.cawlandsproperties.co.uk, and www.cawlands-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty years and seven months. The distance to to Burley-in-Wharfedale Rail Station is 4.1 miles; to Bradford Forster Square Rail Station is 5.6 miles; to Bradford Interchange Rail Station is 5.9 miles; to Leeds Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cawlands Properties Limited is a Private Limited Company. The company registration number is 00842696. Cawlands Properties Limited has been working since 25 March 1965. The present status of the company is Active. The registered address of Cawlands Properties Limited is Tarn House 77 High Street Yeadon Leeds West Yorkshire Ls19 7sp. The company`s financial liabilities are £283.63k. It is £13.86k against last year. The cash in hand is £149.06k. It is £144.28k against last year. And the total assets are £308.06k, which is £-2.04k against last year. A & R ACCOUNTANCY LIMITED is a Secretary of the company. WALKER, David Howard Michael is a Director of the company. WALKER, Susan Jane is a Director of the company. Secretary FOX, Christine Elizabeth has been resigned. Secretary WALKER, Susan Jane has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director WALKER, Jonathan David Milnes has been resigned. The company operates in "Other letting and operating of own or leased real estate".


cawlands properties Key Finiance

LIABILITIES £283.63k
+5%
CASH £149.06k
+3019%
TOTAL ASSETS £308.06k
-1%
All Financial Figures

Current Directors

Secretary
A & R ACCOUNTANCY LIMITED
Appointed Date: 10 November 2006

Director

Director
WALKER, Susan Jane

77 years old

Resigned Directors

Secretary
FOX, Christine Elizabeth
Resigned: 10 November 2006
Appointed Date: 06 January 2000

Secretary
WALKER, Susan Jane
Resigned: 14 April 1992

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 06 January 2000
Appointed Date: 14 April 1992

Director
WALKER, Jonathan David Milnes
Resigned: 08 January 2002
Appointed Date: 25 March 1992
53 years old

Persons With Significant Control

Mr David Howard Michael Walker
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Susan Jane Walker
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAWLANDS PROPERTIES LIMITED Events

08 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 93 more events
14 Aug 1987
Return made up to 23/04/87; full list of members

02 Aug 1987
Particulars of mortgage/charge

16 Feb 1987
Accounts for a dormant company made up to 31 March 1986

16 Feb 1987
Annual return made up to 29/12/86

25 Mar 1965
Certificate of incorporation

CAWLANDS PROPERTIES LIMITED Charges

9 January 2012
Legal charge
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Tudor house oakwood grove leeds t/no WYK837753 by way of…
16 August 2007
Legal charge
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The coach house (kitson lodge) , gledhow hall, gledhow…
8 April 2003
Legal charge
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a unit 1, outbuildings, gledhow hall…
10 February 2003
Legal charge
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3 tudor house oakwood grove leeds 8. by way of fixed…
23 February 1998
Legal charge
Delivered: 4 March 1998
Status: Satisfied on 4 February 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 7 st anne's tower kirkstall lane leeds the goodwill of…
9 May 1994
Legal charge
Delivered: 17 May 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/as 23 otley road leeds…
20 July 1987
Legal mortgage
Delivered: 2 August 1987
Status: Satisfied on 30 January 1995
Persons entitled: Allied Irish Finance Company
Description: 23 otley road and 23 cross granby terrace headingley…
20 August 1976
Charge
Delivered: 25 August 1976
Status: Outstanding
Persons entitled: P.O. Walker F. Potter G.H. Walker
Description: Land in littleworth lane, monk bretton, barnsley, south…