DALEHEAD PROPERTIES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4LY

Company number 03779637
Status Active
Incorporation Date 28 May 1999
Company Type Private Limited Company
Address 6 LISBON SQUARE, LEEDS, W YORKSHIRE, LS1 4LY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registration of charge 037796370011, created on 27 March 2017; Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 7 in full. The most likely internet sites of DALEHEAD PROPERTIES LIMITED are www.daleheadproperties.co.uk, and www.dalehead-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Dalehead Properties Limited is a Private Limited Company. The company registration number is 03779637. Dalehead Properties Limited has been working since 28 May 1999. The present status of the company is Active. The registered address of Dalehead Properties Limited is 6 Lisbon Square Leeds W Yorkshire Ls1 4ly. . HANSON, William Robin is a Secretary of the company. BRACKENRIDGE, David William is a Director of the company. HANSON, William Robin is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director TATE, John Stuart has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HANSON, William Robin
Appointed Date: 28 May 1999

Director
BRACKENRIDGE, David William
Appointed Date: 28 May 1999
60 years old

Director
HANSON, William Robin
Appointed Date: 28 May 1999
67 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 28 May 1999
Appointed Date: 28 May 1999

Director
TATE, John Stuart
Resigned: 30 November 2004
Appointed Date: 28 May 1999
61 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 28 May 1999
Appointed Date: 28 May 1999

DALEHEAD PROPERTIES LIMITED Events

06 Apr 2017
Registration of charge 037796370011, created on 27 March 2017
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Feb 2017
Satisfaction of charge 7 in full
15 Feb 2017
Satisfaction of charge 9 in full
15 Feb 2017
Satisfaction of charge 10 in full
...
... and 67 more events
16 Jun 1999
New director appointed
15 Jun 1999
Registered office changed on 15/06/99 from: 12 york place leeds west yorkshire LS1 2DS
15 Jun 1999
Secretary resigned
15 Jun 1999
Director resigned
28 May 1999
Incorporation

DALEHEAD PROPERTIES LIMITED Charges

27 March 2017
Charge code 0377 9637 0011
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 and 8A high street, stokesley, middlesborough, TS9 5DQ…
24 March 2005
Legal mortgage
Delivered: 30 March 2005
Status: Satisfied on 15 February 2017
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings on the east side of sandford road balby…
22 March 2005
Debenture
Delivered: 23 March 2005
Status: Satisfied on 15 February 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
12 January 2004
Legal mortgage
Delivered: 16 January 2004
Status: Satisfied on 15 February 2017
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the east side of wycliffe gardens…
15 March 2002
Legal mortgage
Delivered: 19 March 2002
Status: Satisfied on 15 February 2017
Persons entitled: Yorkshire Bank PLC
Description: The property 14A brook street and 1 railway road ilkley…
9 April 2001
Charge over construction contract
Delivered: 24 April 2001
Status: Satisfied on 15 February 2017
Persons entitled: Northern Rock PLC
Description: All the companys present and future rights title and…
5 March 2001
Legal charge over agreement for lease
Delivered: 12 March 2001
Status: Satisfied on 15 February 2017
Persons entitled: Northern Rock PLC
Description: All the interest of the company under the agreement for…
5 March 2001
Charge deed
Delivered: 12 March 2001
Status: Satisfied on 15 February 2017
Persons entitled: Northern Rock PLC
Description: F/H property k/a cinema burnley road brierfield t/no:…
26 May 2000
Charge deed
Delivered: 3 June 2000
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 6 lisbon square leeds t/no WYK501712 and…
2 May 2000
Legal mortgage
Delivered: 4 May 2000
Status: Satisfied on 12 January 2012
Persons entitled: Yorkshire Bank PLC
Description: 15 commercial street brighouse west yorkshire. Assigns the…
30 June 1999
Legal mortgage
Delivered: 6 July 1999
Status: Satisfied on 15 February 2017
Persons entitled: Yorkshire Bank PLC
Description: 212-214 beverley road hull. Assigns the goodwill of all…