CRONKHILL PROPERTIES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 7JN

Company number 03847871
Status Active
Incorporation Date 24 September 1999
Company Type Private Limited Company
Address MAZARS LLP, MAZARS HOUSE GELDERD ROAD, LEEDS, WEST YORKSHIRE, LS27 7JN
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 March 2016; Confirmation statement made on 24 September 2016 with updates; Registration of charge 038478710007, created on 24 June 2016. The most likely internet sites of CRONKHILL PROPERTIES LIMITED are www.cronkhillproperties.co.uk, and www.cronkhill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Ravensthorpe Rail Station is 5.4 miles; to Bradford Interchange Rail Station is 5.5 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Menston Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cronkhill Properties Limited is a Private Limited Company. The company registration number is 03847871. Cronkhill Properties Limited has been working since 24 September 1999. The present status of the company is Active. The registered address of Cronkhill Properties Limited is Mazars Llp Mazars House Gelderd Road Leeds West Yorkshire Ls27 7jn. . COSSINS, Andrew Richard is a Secretary of the company. COSSINS, Andrew Richard is a Director of the company. COSSINS, Irene Elizabeth is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COSSINS, Andrew Richard
Appointed Date: 24 September 1999

Director
COSSINS, Andrew Richard
Appointed Date: 24 September 1999
69 years old

Director
COSSINS, Irene Elizabeth
Appointed Date: 24 September 1999
80 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 September 1999
Appointed Date: 24 September 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 September 1999
Appointed Date: 24 September 1999

Persons With Significant Control

Mr Andrew Richard Cossins
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Irene Elizabeth Cossins
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CRONKHILL PROPERTIES LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 24 September 2016 with updates
08 Jul 2016
Registration of charge 038478710007, created on 24 June 2016
02 Jun 2016
Satisfaction of charge 4 in full
13 Jan 2016
Registration of charge 038478710006, created on 11 January 2016
...
... and 58 more events
28 Sep 1999
Director resigned
28 Sep 1999
Secretary resigned
28 Sep 1999
New director appointed
28 Sep 1999
New secretary appointed;new director appointed
24 Sep 1999
Incorporation

CRONKHILL PROPERTIES LIMITED Charges

24 June 2016
Charge code 0384 7871 0007
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: York pavilion hotel, 45 main street, fulford, york…
11 January 2016
Charge code 0384 7871 0006
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 22…
11 January 2016
Charge code 0384 7871 0005
Delivered: 11 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
13 December 2004
Legal charge
Delivered: 23 December 2004
Status: Satisfied on 2 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 main street, fulford. By way of fixed charge the benefit…
27 November 2000
Legal charge
Delivered: 1 December 2000
Status: Satisfied on 12 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 22 main street fulford york north…
27 November 2000
Debenture
Delivered: 1 December 2000
Status: Satisfied on 12 January 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
18 November 1999
Debenture
Delivered: 25 November 1999
Status: Satisfied on 15 November 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…