MILLER PROPERTIES (LEEDS) LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS12 1DR
Company number 05570603
Status Active
Incorporation Date 21 September 2005
Company Type Private Limited Company
Address THE ROUNDHOUSE, WELLINGTON, BRIDGE, LEEDS, WEST YORKSHIRE, LS12 1DR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 1 . The most likely internet sites of MILLER PROPERTIES (LEEDS) LIMITED are www.millerpropertiesleeds.co.uk, and www.miller-properties-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Wakefield Westgate Rail Station is 8.2 miles; to Wakefield Kirkgate Rail Station is 8.6 miles; to Ravensthorpe Rail Station is 9.1 miles; to Sandal & Agbrigg Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Miller Properties Leeds Limited is a Private Limited Company. The company registration number is 05570603. Miller Properties Leeds Limited has been working since 21 September 2005. The present status of the company is Active. The registered address of Miller Properties Leeds Limited is The Roundhouse Wellington Bridge Leeds West Yorkshire Ls12 1dr. . MILLER, Jacqueline Edna is a Secretary of the company. MILLER, Christopher John is a Director of the company. Secretary MILLER, Denise Caroline has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MILLER, Jacqueline Edna
Appointed Date: 19 March 2008

Director
MILLER, Christopher John
Appointed Date: 21 September 2005
63 years old

Resigned Directors

Secretary
MILLER, Denise Caroline
Resigned: 19 March 2008
Appointed Date: 21 September 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 September 2005
Appointed Date: 21 September 2005

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 September 2005
Appointed Date: 21 September 2005

Persons With Significant Control

Mr Christopher John Miller
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – 75% or more

MILLER PROPERTIES (LEEDS) LIMITED Events

23 Sep 2016
Confirmation statement made on 21 September 2016 with updates
22 Jun 2016
Accounts for a dormant company made up to 30 September 2015
09 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1

19 Jun 2015
Accounts for a dormant company made up to 30 September 2014
25 Sep 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1

...
... and 21 more events
29 Sep 2005
Registered office changed on 29/09/05 from: 12 york place leeds west yorkshire LS1 2DS
29 Sep 2005
Secretary resigned
29 Sep 2005
Director resigned
29 Sep 2005
New secretary appointed
21 Sep 2005
Incorporation