CITISPACE PROPERTIES LIMITED
LEEDS IMCO (242002) LIMITED

Hellopages » West Yorkshire » Leeds » LS2 7QN

Company number 04529907
Status Active
Incorporation Date 9 September 2002
Company Type Private Limited Company
Address CITISPACE SOUTH, 11 REGENT STREET, LEEDS, LS2 7QN
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 sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 March 2016 to 31 December 2015; Confirmation statement made on 9 September 2016 with updates. The most likely internet sites of CITISPACE PROPERTIES LIMITED are www.citispaceproperties.co.uk, and www.citispace-properties.co.uk. The predicted number of employees is 180 to 190. The company’s age is twenty-three years and one months. Citispace Properties Limited is a Private Limited Company. The company registration number is 04529907. Citispace Properties Limited has been working since 09 September 2002. The present status of the company is Active. The registered address of Citispace Properties Limited is Citispace South 11 Regent Street Leeds Ls2 7qn. The company`s financial liabilities are £2119.42k. It is £495.26k against last year. The cash in hand is £60.5k. It is £60.49k against last year. And the total assets are £5459.28k, which is £-554.82k against last year. FIELDSEND, Neil Gordon is a Secretary of the company. FIELDSEND, Neil Gordon is a Director of the company. KIDD, John Robert is a Director of the company. PLANT, Linda Barbara is a Director of the company. SERR, David Selwyn is a Director of the company. Secretary IMCO SECRETARY LIMITED has been resigned. Director IMCO DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


citispace properties Key Finiance

LIABILITIES £2119.42k
+30%
CASH £60.5k
+604880%
TOTAL ASSETS £5459.28k
-10%
All Financial Figures

Current Directors

Secretary
FIELDSEND, Neil Gordon
Appointed Date: 31 October 2002

Director
FIELDSEND, Neil Gordon
Appointed Date: 31 October 2002
65 years old

Director
KIDD, John Robert
Appointed Date: 31 October 2002
77 years old

Director
PLANT, Linda Barbara
Appointed Date: 31 October 2002
73 years old

Director
SERR, David Selwyn
Appointed Date: 31 October 2002
81 years old

Resigned Directors

Secretary
IMCO SECRETARY LIMITED
Resigned: 31 October 2002
Appointed Date: 09 September 2002

Director
IMCO DIRECTOR LIMITED
Resigned: 31 October 2002
Appointed Date: 09 September 2002

Persons With Significant Control

Citispace Group Limited
Notified on: 24 May 2016
Nature of control: Ownership of shares – 75% or more

CITISPACE PROPERTIES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 December 2015
29 Nov 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
21 Sep 2016
Confirmation statement made on 9 September 2016 with updates
02 Jun 2016
Registration of charge 045299070009, created on 2 June 2016
24 May 2016
Satisfaction of charge 3 in full
...
... and 58 more events
02 Dec 2002
Registered office changed on 02/12/02 from: irwin mitchell saint peters house, hartshead sheffield south yorkshire S1 2EL
02 Dec 2002
New director appointed
02 Dec 2002
New director appointed
02 Dec 2002
New secretary appointed;new director appointed
09 Sep 2002
Incorporation

CITISPACE PROPERTIES LIMITED Charges

2 June 2016
Charge code 0452 9907 0009
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
22 January 2016
Charge code 0452 9907 0008
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold property comprising the ground floor area as…
22 January 2016
Charge code 0452 9907 0007
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold property comprising 112 apartments listed in…
29 January 2013
Deed of assignment of rent
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Bank of Ireland (UK) PLC
Description: All gross rents, licence fees and other monies receivable…
24 June 2011
Legal charge
Delivered: 14 July 2011
Status: Satisfied on 24 May 2016
Persons entitled: The Governor & Company of the Bank of Ireland as Security Trustee for Each of the Governor and the Company of the Bank of Ireland and the Bank of Ireland (UK) PLC (the Secured Parties)
Description: The II6 flats listed in the attached schedule situate on…
24 June 2011
Legal charge
Delivered: 1 July 2011
Status: Satisfied on 24 May 2016
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and the Company of the Bank of Ireland and the Bank of Ireland (UK) PLC (the Secured Parties)
Description: Part of the ground floor of regents park house regent…
24 June 2011
Charge of deposit
Delivered: 1 July 2011
Status: Satisfied on 24 May 2016
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and the Company of the Bank of Ireland and the Bank of Ireland (UK) PLC (the Secured Parties
Description: All sums from time to time standing to the credit of the…
20 March 2009
Legal charge
Delivered: 25 March 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H land and buildings on the west side of regent street…
20 March 2009
Debenture
Delivered: 25 March 2009
Status: Satisfied on 24 May 2016
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…