MAKESENSE PROPERTIES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS9 9AA

Company number 01225285
Status Active
Incorporation Date 4 September 1975
Company Type Private Limited Company
Address 82 YORK ROAD, LEEDS, ENGLAND, LS9 9AA
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Group of companies' accounts made up to 28 February 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 21,074 ; Registered office address changed from C/O Great Clothes 84 York Road Leeds LS9 9AA to 82 York Road Leeds LS9 9AA on 10 May 2016. The most likely internet sites of MAKESENSE PROPERTIES LIMITED are www.makesenseproperties.co.uk, and www.makesense-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. Makesense Properties Limited is a Private Limited Company. The company registration number is 01225285. Makesense Properties Limited has been working since 04 September 1975. The present status of the company is Active. The registered address of Makesense Properties Limited is 82 York Road Leeds England Ls9 9aa. . ROSS, Andrew James is a Secretary of the company. REYNOLDS, Andrew Craig is a Director of the company. REYNOLDS, Simon Lee is a Director of the company. Secretary REYNOLDS, Judith Ingrid has been resigned. Director REYNOLDS, Anthony Walter has been resigned. Director REYNOLDS, Judith Ingrid has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
ROSS, Andrew James
Appointed Date: 12 January 1998

Director
REYNOLDS, Andrew Craig
Appointed Date: 02 June 1995
58 years old

Director
REYNOLDS, Simon Lee
Appointed Date: 02 June 1995
56 years old

Resigned Directors

Secretary
REYNOLDS, Judith Ingrid
Resigned: 12 January 1998

Director
REYNOLDS, Anthony Walter
Resigned: 12 January 1998
83 years old

Director
REYNOLDS, Judith Ingrid
Resigned: 12 January 1998
81 years old

MAKESENSE PROPERTIES LIMITED Events

07 Dec 2016
Group of companies' accounts made up to 28 February 2016
21 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 21,074

10 May 2016
Registered office address changed from C/O Great Clothes 84 York Road Leeds LS9 9AA to 82 York Road Leeds LS9 9AA on 10 May 2016
06 May 2016
Satisfaction of charge 5 in full
27 Nov 2015
Group of companies' accounts made up to 1 March 2015
...
... and 116 more events
31 Oct 1986
Return made up to 29/05/86; full list of members

08 Oct 1986
Particulars of mortgage/charge

13 Sep 1986
Accounts for a small company made up to 31 January 1986

05 Oct 1984
Company name changed\certificate issued on 05/10/84
04 Sep 1975
Certificate of incorporation

MAKESENSE PROPERTIES LIMITED Charges

5 September 2014
Charge code 0122 5285 0014
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Part of 54-60 (even numbers) sunbridge road and 95-103 (odd…
5 September 2014
Charge code 0122 5285 0013
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 82 york road leeds t/no WYK310733…
14 October 2009
Memorandum of security over cash deposits
Delivered: 16 October 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First fixed charge the deposit being the sum of £100,000.00…
27 February 2006
Memorandum of security over cash deposits
Delivered: 3 March 2006
Status: Satisfied on 21 October 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First fixed charge the deposit being the sum of £100,000.00…
27 February 2006
Legal mortgage
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land to south of york road, leeds t/nos. WYK307495 and…
27 February 2006
Debenture
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
1 August 1995
Legal charge
Delivered: 4 August 1995
Status: Satisfied on 18 April 2006
Persons entitled: Midland Bank PLC
Description: L/H-84 york road leeds west yorkshire t/n-WYK307493…
1 August 1995
Legal charge
Delivered: 4 August 1995
Status: Satisfied on 18 April 2006
Persons entitled: Midland Bank PLC
Description: F/H-land on the west side of all saints terrace leeds west…
1 August 1995
Fixed and floating charge
Delivered: 4 August 1995
Status: Satisfied on 18 April 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 1989
Legal charge
Delivered: 4 October 1989
Status: Satisfied on 6 May 2016
Persons entitled: Midland Bank PLC
Description: F/H unit 1 queen street morley leeds west yorkshire.
3 October 1989
Fixed and floating
Delivered: 4 October 1989
Status: Satisfied on 31 August 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
6 October 1986
Legal charge
Delivered: 8 October 1986
Status: Satisfied on 31 August 2001
Persons entitled: Midland Bank PLC
Description: Land & buildings on the south side of york road, leeds…
2 November 1984
Legal charge
Delivered: 3 November 1984
Status: Satisfied on 31 August 2001
Persons entitled: Midland Bank PLC
Description: Unit 1, queen street, morley W. yorkshire title no wyk…
19 September 1984
Legal charge
Delivered: 24 September 1984
Status: Satisfied on 31 August 2001
Persons entitled: Midland Bank PLC
Description: F/Hold property being the former bateson street working…