FAIRGREEN PROPERTY HOLDINGS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2TW

Company number 04667599
Status Active
Incorporation Date 17 February 2003
Company Type Private Limited Company
Address ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS,, 13-19 QUEEN STREET, LEEDS, LS1 2TW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 10 . The most likely internet sites of FAIRGREEN PROPERTY HOLDINGS LIMITED are www.fairgreenpropertyholdings.co.uk, and www.fairgreen-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Fairgreen Property Holdings Limited is a Private Limited Company. The company registration number is 04667599. Fairgreen Property Holdings Limited has been working since 17 February 2003. The present status of the company is Active. The registered address of Fairgreen Property Holdings Limited is Elizabeth House 13 19 Queen Street Leeds 13 19 Queen Street Leeds Ls1 2tw. The company`s financial liabilities are £57k. It is £20.84k against last year. And the total assets are £60.35k, which is £20.64k against last year. WHITE, Penelope is a Secretary of the company. WHITE, John Christopher 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 "Renting and operating of Housing Association real estate".


fairgreen property holdings Key Finiance

LIABILITIES £57k
+57%
CASH n/a
TOTAL ASSETS £60.35k
+51%
All Financial Figures

Current Directors

Secretary
WHITE, Penelope
Appointed Date: 17 February 2003

Director
WHITE, John Christopher
Appointed Date: 17 February 2003
67 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 February 2003
Appointed Date: 17 February 2003

Persons With Significant Control

Mr John Christopher White
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

FAIRGREEN PROPERTY HOLDINGS LIMITED Events

28 Feb 2017
Confirmation statement made on 17 February 2017 with updates
21 Dec 2016
Micro company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10

21 Dec 2015
Micro company accounts made up to 31 March 2015
27 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10

...
... and 40 more events
28 Feb 2003
New director appointed
28 Feb 2003
Secretary resigned
28 Feb 2003
Director resigned
28 Feb 2003
Registered office changed on 28/02/03 from: 12 york place, leeds, west yorkshire LS1 2DS
17 Feb 2003
Incorporation

FAIRGREEN PROPERTY HOLDINGS LIMITED Charges

3 May 2012
Legal charge
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Paragon Mortgages 2010 Limited
Description: 30 hillcrest road derby t/n DY31184.
3 May 2012
Legal charge
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Paragon Mortgages 2010 Limited
Description: 50 ray street heanor derbyshire t/n DY138485.
15 December 2008
Mortgage
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 16 the dovecote t/no DY428435 by way of first fixed charge…
25 July 2008
Legal mortgage
Delivered: 26 July 2008
Status: Satisfied on 11 June 2012
Persons entitled: Hsbc Bank PLC
Description: 30 hillcrest road derby t/n DY31184 with the benefit of all…
25 July 2008
Legal mortgage
Delivered: 26 July 2008
Status: Satisfied on 11 June 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 50 ray street heanor amber valley derbyshire t/n…
30 June 2006
Legal charge
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 8 abbott street heanor derbyshire. The rental income by way…
24 June 2005
Deed of charge
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 21A balmoral road, borrowash derby fixed charge over all…
18 March 2005
Legal charge
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 17 st chad's road derby.
25 March 2003
Legal charge
Delivered: 7 April 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 668-670 osmaston road derby DE24 8GT.