LITTLE PARK PROPERTIES LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS8 4BA

Company number 03730036
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address 635B ROUNDHAY ROAD, LEEDS, WEST YORKSHIRE, ENGLAND, LS8 4BA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Registered office address changed from Suite 2 Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NY to 635B Roundhay Road Leeds West Yorkshire LS8 4BA on 6 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of LITTLE PARK PROPERTIES LTD are www.littleparkproperties.co.uk, and www.little-park-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Little Park Properties Ltd is a Private Limited Company. The company registration number is 03730036. Little Park Properties Ltd has been working since 10 March 1999. The present status of the company is Active. The registered address of Little Park Properties Ltd is 635b Roundhay Road Leeds West Yorkshire England Ls8 4ba. . ASLAM, Farzana is a Secretary of the company. ASLAM, Farzana is a Director of the company. ASLAM, Mohammed is a Director of the company. Secretary ALAM, Mohammed has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ASLAM, Farzana
Appointed Date: 14 April 2004

Director
ASLAM, Farzana
Appointed Date: 14 April 2004
68 years old

Director
ASLAM, Mohammed
Appointed Date: 12 March 1999
69 years old

Resigned Directors

Secretary
ALAM, Mohammed
Resigned: 14 April 2004
Appointed Date: 12 March 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 March 1999
Appointed Date: 10 March 1999

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 March 1999
Appointed Date: 10 March 1999

Persons With Significant Control

Mr Mohammed Aslam
Notified on: 10 March 2017
69 years old
Nature of control: Ownership of shares – 75% or more

LITTLE PARK PROPERTIES LTD Events

13 Mar 2017
Confirmation statement made on 10 March 2017 with updates
06 Mar 2017
Registered office address changed from Suite 2 Chapel Allerton House 114 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NY to 635B Roundhay Road Leeds West Yorkshire LS8 4BA on 6 March 2017
26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 60 more events
19 Mar 1999
Registered office changed on 19/03/99 from: 327 roundhay road leeds LS8 4HT
19 Mar 1999
Ad 12/03/99--------- £ si 50@1=50 £ ic 1/51
19 Mar 1999
Secretary resigned
19 Mar 1999
Director resigned
10 Mar 1999
Incorporation

LITTLE PARK PROPERTIES LTD Charges

30 April 2013
Charge code 0373 0036 0008
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 30 bentley parade, leeds, west yorkshire t/no…
30 April 2013
Charge code 0373 0036 0007
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H flats a-d, 82 hyde park road, leeds, west yorkshire…
30 April 2013
Charge code 0373 0036 0006
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 32 & 32A bentley parade, leeds, west yorkshire t/no…
7 October 2010
Legal charge
Delivered: 14 October 2010
Status: Satisfied on 30 May 2013
Persons entitled: Santander UK PLC
Description: 127 hyde park road leeds including all rights attached or…
23 November 2009
Debenture
Delivered: 9 December 2009
Status: Satisfied on 21 May 2013
Persons entitled: Alliance & Leicester PLC
Description: F/H the park hyde park road leeds t/n WYK193270 and l/h…
4 June 2009
Legal charge
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings to the east side of salisbury grove…
4 June 2009
Legal charge
Delivered: 10 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings lying to the south east…
14 June 1999
Legal mortgage
Delivered: 2 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 82 hyde park road leeds west yorkshire. With…