CENTRAL PROPERTIES (LEEDS) LIMITED
LEEDS AIDED RECALL LIMITED

Hellopages » West Yorkshire » Leeds » LS6 3NX

Company number 04300221
Status Active
Incorporation Date 5 October 2001
Company Type Private Limited Company
Address 2 ST ANNES PARADE, HEADINGLEY, LEEDS, WEST YORKSHIRE, LS6 3NX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Director's details changed for Mrs Sally Anne Heron on 16 May 2016. The most likely internet sites of CENTRAL PROPERTIES (LEEDS) LIMITED are www.centralpropertiesleeds.co.uk, and www.central-properties-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Central Properties Leeds Limited is a Private Limited Company. The company registration number is 04300221. Central Properties Leeds Limited has been working since 05 October 2001. The present status of the company is Active. The registered address of Central Properties Leeds Limited is 2 St Annes Parade Headingley Leeds West Yorkshire Ls6 3nx. . HERON, Sally Anne is a Secretary of the company. HERON, John Christopher is a Director of the company. HERON, Sally Anne is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HERON, Sally Anne
Appointed Date: 14 November 2001

Director
HERON, John Christopher
Appointed Date: 14 November 2001
70 years old

Director
HERON, Sally Anne
Appointed Date: 14 November 2001
68 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 November 2001
Appointed Date: 05 October 2001

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 November 2001
Appointed Date: 05 October 2001

Persons With Significant Control

Mr John Christopher Heron
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Sally Anne Heron
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRAL PROPERTIES (LEEDS) LIMITED Events

19 Oct 2016
Confirmation statement made on 5 October 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 October 2015
17 May 2016
Director's details changed for Mrs Sally Anne Heron on 16 May 2016
17 May 2016
Secretary's details changed for Mrs Sally Anne Heron on 16 May 2016
06 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000

...
... and 68 more events
27 Nov 2001
New director appointed
27 Nov 2001
Registered office changed on 27/11/01 from: 12 york place leeds west yorkshire LS1 2DS
27 Nov 2001
Memorandum and Articles of Association
14 Nov 2001
Company name changed aided recall LIMITED\certificate issued on 14/11/01
05 Oct 2001
Incorporation

CENTRAL PROPERTIES (LEEDS) LIMITED Charges

24 September 2012
Mortgage
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 49 otley road headingley leeds t/no…
11 November 2009
Mortgage
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2/2A st anne's road headingley leeds…
25 May 2007
Mortgage
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a 144 otley road leeds t/no WYK696073. Together…
10 October 2006
Mortgage
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 10 glossop street leeds. Together with all buildings…
23 May 2006
Mortgage
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 148 otley road leeds t/no ywe 47198. together with all…
24 February 2006
Mortgage
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 49 delph mount leeds t/n YWE59754…
24 February 2006
Mortgage deed
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 105 ash road leeds t/n WYK42215…
21 February 2006
Mortgage
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 142 otley road leeds t/n WYK280295…
9 June 2005
Mortgage
Delivered: 21 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 146 otley road, headingley, leeds…
1 December 2004
Legal charge
Delivered: 7 December 2004
Status: Satisfied on 24 February 2015
Persons entitled: Skipton Building Society
Description: 142 otley road headingley leeds t/no WYK280295 fixed &…
16 January 2004
Legal charge
Delivered: 23 January 2004
Status: Satisfied on 24 February 2015
Persons entitled: Skipton Buildings Society
Description: 142 otley road leeds LS16 5JX and all the undertaking…
17 July 2003
Legal charge
Delivered: 22 July 2003
Status: Satisfied on 24 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 10 glossop street leeds. Fixed charge all…
17 October 2002
Legal charge
Delivered: 18 October 2002
Status: Satisfied on 24 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 49 delphi mount, headingley, leeds, LS6 7AN and floating…
16 August 2002
Legal charge
Delivered: 21 August 2002
Status: Satisfied on 24 February 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property at 105 ash road headingley leeds.
12 July 2002
Mortgage deed
Delivered: 16 July 2002
Status: Satisfied on 24 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 43 barnborough street, leeds t/no…
5 February 2002
Debenture deed
Delivered: 12 February 2002
Status: Satisfied on 24 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 2002
Mortgage deed
Delivered: 11 February 2002
Status: Satisfied on 24 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 44 highbury terrace meanwood LS6 4ET. Together with all…