DYSON PROPERTIES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JT

Company number 00643068
Status Active
Incorporation Date 26 November 1959
Company Type Private Limited Company
Address LEIGH HOUSE, 28-32 ST PAUL'S STREET, LEEDS, WEST YORKSHIRE, LS1 2JT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Registration of charge 006430680019, created on 25 November 2016; Accounts for a small company made up to 31 March 2016. The most likely internet sites of DYSON PROPERTIES LIMITED are www.dysonproperties.co.uk, and www.dyson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. Dyson Properties Limited is a Private Limited Company. The company registration number is 00643068. Dyson Properties Limited has been working since 26 November 1959. The present status of the company is Active. The registered address of Dyson Properties Limited is Leigh House 28 32 St Paul S Street Leeds West Yorkshire Ls1 2jt. . DYSON, Robert Alan is a Secretary of the company. DYSON, Jacqueline Carmel, Lady is a Director of the company. DYSON, Nicholas Mark is a Director of the company. DYSON, Robert Alan is a Director of the company. Director DYSON, Gisella Elizabeth has been resigned. Director DYSON, John Anthony, Lord has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director
DYSON, Jacqueline Carmel, Lady
Appointed Date: 13 October 2005
77 years old

Director
DYSON, Nicholas Mark
Appointed Date: 04 December 2000
50 years old

Director
DYSON, Robert Alan

79 years old

Resigned Directors

Director
DYSON, Gisella Elizabeth
Resigned: 24 January 2005
110 years old

Director
DYSON, John Anthony, Lord
Resigned: 19 November 1999
82 years old

Persons With Significant Control

Lord John Anthony Dyson
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Alan Dyson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DYSON PROPERTIES LIMITED Events

07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
07 Dec 2016
Registration of charge 006430680019, created on 25 November 2016
30 Nov 2016
Accounts for a small company made up to 31 March 2016
02 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 5,000

09 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 123 more events
30 Jun 1988
Return made up to 21/04/88; full list of members

24 May 1988
Registered office changed on 24/05/88 from: vice marks stead and company trafalgar house 29 park place leeds LS1 2SP

24 May 1988
Full accounts made up to 31 March 1987

25 Feb 1987
Full accounts made up to 31 March 1986

25 Feb 1987
Return made up to 21/01/87; full list of members

DYSON PROPERTIES LIMITED Charges

25 November 2016
Charge code 0064 3068 0019
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Engineer park, sandycroft, deeside, CH5 2QD; registered at…
2 April 2015
Charge code 0064 3068 0018
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Ashley industrial estate, wakefield road, ossett…
2 April 2015
Charge code 0064 3068 0017
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Amber trading centre, artic way, nottingham, NG16 2HX and…
7 March 2003
Legal mortgage
Delivered: 13 March 2003
Status: Satisfied on 4 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 23 albion place leeds.
7 March 2003
Legal mortgage
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Hookstone centre hookstone chase harrogate north yorkshire.
7 March 2003
Legal mortgage
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15-19 market square bolton.
7 March 2003
Legal mortgage
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Dixons car clinic shaw street & clarence street hull.
5 March 2003
Debenture
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
28 January 1998
Legal charge
Delivered: 10 February 1998
Status: Satisfied on 10 September 2005
Persons entitled: Barclays Bank PLC
Description: 31/33 high street nantwich cheshire.
19 September 1997
Legal charge
Delivered: 25 September 1997
Status: Satisfied on 10 September 2005
Persons entitled: Barclays Bank PLC
Description: Units 1,2,3,6 & 7 hookstone centre hookstone chase…
1 November 1993
Legal charge
Delivered: 17 November 1993
Status: Satisfied on 14 September 1994
Persons entitled: Barclays Bank PLC
Description: 91 high street cheadle manchester greater manchester…
1 November 1993
Legal charge
Delivered: 17 November 1993
Status: Satisfied on 10 September 2005
Persons entitled: Barclays Bank PLC
Description: 26 high street cheadle manchester greater manchester…
1 November 1993
Legal charge
Delivered: 17 November 1993
Status: Satisfied on 10 September 2005
Persons entitled: Barclays Bank PLC
Description: 725 wilmslow road didsbury manchester greater manchester…
1 November 1993
Third party legal charge
Delivered: 4 November 1993
Status: Satisfied on 10 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 8/10 ack lane east bramhall stockport cheshire. See the…
6 September 1993
Legal charge
Delivered: 21 September 1993
Status: Satisfied on 10 September 2005
Persons entitled: Barclays Bank PLC
Description: 34/36 bingley road saltaire shipley west yorkshire.
6 September 1993
Floating charge
Delivered: 21 September 1993
Status: Satisfied on 8 March 2003
Persons entitled: Barclays Bank PLC
Description: All the. Undertaking and all property and assets present…
14 March 1990
Legal charge
Delivered: 2 April 1990
Status: Satisfied on 27 January 1998
Persons entitled: Barclays Bank PLC
Description: 8,9,10,11 & 12 montpellier parade, harrogate, north…
14 March 1990
Legal charge
Delivered: 4 April 1990
Status: Satisfied on 10 September 2005
Persons entitled: Barclays Bank PLC
Description: 3,3A,5,7, & 9 austhorpe road and 1 tranquility cross gates…
4 August 1989
Legal charge
Delivered: 14 August 1989
Status: Satisfied on 10 September 2005
Persons entitled: Barclays Bank PLC
Description: 7 old market place, ripon, north yorkshire title no nyk…