COURTYARD DEVELOPMENTS LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS7 1BL

Company number 03013542
Status Active
Incorporation Date 24 January 1995
Company Type Private Limited Company
Address BENSON HOUSE, 14 BENSON STREET, LEEDS, WEST YORKSHIRE, LS7 1BL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 30,000 . The most likely internet sites of COURTYARD DEVELOPMENTS LTD are www.courtyarddevelopments.co.uk, and www.courtyard-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Courtyard Developments Ltd is a Private Limited Company. The company registration number is 03013542. Courtyard Developments Ltd has been working since 24 January 1995. The present status of the company is Active. The registered address of Courtyard Developments Ltd is Benson House 14 Benson Street Leeds West Yorkshire Ls7 1bl. The company`s financial liabilities are £396.41k. It is £-41.46k against last year. And the total assets are £135.06k, which is £48.56k against last year. RIYAT, Pargat Singh is a Secretary of the company. RIYAT, Gurmet is a Director of the company. RIYAT, Herminder Singh is a Director of the company. RIYAT, Meharban Singh is a Director of the company. RIYAT, Pargat Singh is a Director of the company. Nominee Secretary YOUNGER, Miriam has been resigned. Director RIYAT, Bhopinder Singh has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Buying and selling of own real estate".


courtyard developments Key Finiance

LIABILITIES £396.41k
-10%
CASH n/a
TOTAL ASSETS £135.06k
+56%
All Financial Figures

Current Directors

Secretary
RIYAT, Pargat Singh
Appointed Date: 24 January 1995

Director
RIYAT, Gurmet
Appointed Date: 24 January 1995
60 years old

Director
RIYAT, Herminder Singh
Appointed Date: 24 January 1995
67 years old

Director
RIYAT, Meharban Singh
Appointed Date: 24 January 1995
65 years old

Director
RIYAT, Pargat Singh
Appointed Date: 24 January 1995
69 years old

Resigned Directors

Nominee Secretary
YOUNGER, Miriam
Resigned: 25 January 1995
Appointed Date: 24 January 1995

Director
RIYAT, Bhopinder Singh
Resigned: 01 February 1997
Appointed Date: 24 January 1995
65 years old

Nominee Director
YOUNGER, Norman
Resigned: 25 January 1995
Appointed Date: 24 January 1995
58 years old

Persons With Significant Control

Mr Pargat Singh Riayt
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COURTYARD DEVELOPMENTS LTD Events

11 Nov 2016
Confirmation statement made on 1 October 2016 with updates
27 Oct 2016
Micro company accounts made up to 31 January 2016
03 Dec 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 30,000

27 Oct 2015
Micro company accounts made up to 31 January 2015
21 Nov 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 30,000

...
... and 73 more events
20 Feb 1995
Ad 24/01/95--------- £ si 30000@1=30000 £ ic 1/30001

20 Feb 1995
Accounting reference date notified as 31/01

29 Jan 1995
Secretary resigned

29 Jan 1995
Director resigned

24 Jan 1995
Incorporation

COURTYARD DEVELOPMENTS LTD Charges

14 November 2013
Charge code 0301 3542 0023
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
27 February 2009
Mortgage
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 219 roundhay road leeds t/no. WYK893168…
20 March 2006
Mortgage
Delivered: 28 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 43 florence street leeds t/n…
21 July 2005
Mortgage
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 21 luxor road/40 karnal road leeds…
22 June 2005
Mortgage
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 21 glednon place leeds. Together with all buildings and…
14 June 2005
Mortgage deed
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being 2 longwood way alwoodley leeds t/no…
21 February 2005
Mortgage
Delivered: 24 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 9 kepler mount leeds. Together with…
25 October 2004
Mortgage deed
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 27 kepler mount, leeds part of t/no WYK479466. Together…
25 October 2004
Mortgage deed
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 18 kepler mount, leeds part t/no WYK449453. Together with…
22 October 2004
Mortgage deed
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 15 kepler grove, leeds t/no WYK776713. Together with all…
22 October 2004
Mortgage deed
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 2 kepler terrace, leeds. Together with all buildings and…
22 October 2004
Mortgage
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 20 kelper terrace leeds t/no…
22 October 2004
Mortgage
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 14 kelper grove leeds t/no part…
22 October 2004
Mortgage
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H proeprty k/a or being 31 kelper mount leeds t/no…
22 October 2004
Mortgage
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 7 kelper mount leeds t/no…
22 October 2004
Mortgage
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 55 roseville road leeds t/no part…
15 October 2004
Mortgage
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 12 kelper mount leeds t/no part…
28 May 2004
Mortgage deed
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 14 benson street leeds t/no…
8 April 2004
Mortgage deed
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 24 st martins road, leeds, west…
30 September 2002
Legal mortgage
Delivered: 9 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The compton arms compton road harehills leeds. With the…
5 September 2002
Legal mortgage
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a east street mills, east street, leeds…
18 January 2001
Mortgage deed
Delivered: 27 January 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 71, 73, 77 buslingthorpe…
24 February 1995
Legal charge
Delivered: 22 February 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: East street mills east street leeds and all buildings…