EL PROPERTIES LIMITED
WEST YORKSHIRE ELLIE LOUISE PROPERTIES LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2RX

Company number 06093268
Status Active
Incorporation Date 12 February 2007
Company Type Private Limited Company
Address 11 PARK PLACE, LEEDS, WEST YORKSHIRE, LS1 2RX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2 . The most likely internet sites of EL PROPERTIES LIMITED are www.elproperties.co.uk, and www.el-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. El Properties Limited is a Private Limited Company. The company registration number is 06093268. El Properties Limited has been working since 12 February 2007. The present status of the company is Active. The registered address of El Properties Limited is 11 Park Place Leeds West Yorkshire Ls1 2rx. . BROUGHTON, Kevin Michael is a Secretary of the company. BROUGHTON, Gary John is a Director of the company. BROUGHTON, Kevin Michael is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BROUGHTON, Kevin Michael
Appointed Date: 12 February 2007

Director
BROUGHTON, Gary John
Appointed Date: 12 February 2007
52 years old

Director
BROUGHTON, Kevin Michael
Appointed Date: 12 February 2007
54 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 February 2007
Appointed Date: 12 February 2007

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 February 2007
Appointed Date: 12 February 2007

Persons With Significant Control

Mr Gary John Broughton
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Michael Broughton
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EL PROPERTIES LIMITED Events

14 Feb 2017
Confirmation statement made on 12 February 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 29 February 2016
01 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

19 Nov 2015
Total exemption small company accounts made up to 28 February 2015
26 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2

...
... and 24 more events
15 Feb 2007
Secretary resigned
15 Feb 2007
Director resigned
15 Feb 2007
New secretary appointed;new director appointed
15 Feb 2007
Registered office changed on 15/02/07 from: 12 york place leeds west yorkshire LS1 2DS
12 Feb 2007
Incorporation

EL PROPERTIES LIMITED Charges

30 March 2007
Legal charge
Delivered: 5 April 2007
Status: Satisfied on 19 September 2014
Persons entitled: D T Wood, S D Wood, R a Wood, S D Wood and T Wood
Description: Unit 3 helio 47 4 isabella road garforth leeds.
30 March 2007
Legal charge
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3 helios 47 4 isabella road garforth leeds,. By way of…
6 March 2007
Debenture
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…