P.HOLMES PROPERTIES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JT

Company number 00542118
Status Active
Incorporation Date 17 December 1954
Company Type Private Limited Company
Address LEIGH HOUSE, ST. PAULS STREET, LEEDS, ENGLAND, LS1 2JT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registration of charge 005421180005, created on 25 November 2016; Registration of charge 005421180004, created on 25 November 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of P.HOLMES PROPERTIES LIMITED are www.pholmesproperties.co.uk, and www.p-holmes-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and ten months. P Holmes Properties Limited is a Private Limited Company. The company registration number is 00542118. P Holmes Properties Limited has been working since 17 December 1954. The present status of the company is Active. The registered address of P Holmes Properties Limited is Leigh House St Pauls Street Leeds England Ls1 2jt. . DYSON, Jennifer Lesser is a Director of the company. DYSON, Nicholas Mark is a Director of the company. DYSON, Robert Alan is a Director of the company. Secretary FRAENKEL, Michael Arthur, Dr has been resigned. Director FRAENKEL, Michael Arthur has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director

Director
DYSON, Nicholas Mark
Appointed Date: 14 March 2016
50 years old

Director
DYSON, Robert Alan
Appointed Date: 14 March 2016
79 years old

Resigned Directors

Secretary
FRAENKEL, Michael Arthur, Dr
Resigned: 14 March 2016

Director
FRAENKEL, Michael Arthur
Resigned: 14 March 2016
80 years old

P.HOLMES PROPERTIES LIMITED Events

08 Dec 2016
Registration of charge 005421180005, created on 25 November 2016
07 Dec 2016
Registration of charge 005421180004, created on 25 November 2016
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
14 Sep 2016
Previous accounting period extended from 31 December 2015 to 28 February 2016
01 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 30.66

...
... and 90 more events
24 Nov 1986
Return made up to 24/10/86; full list of members

13 Jun 1986
Return made up to 23/08/85; full list of members

09 May 1986
Accounts for a small company made up to 31 December 1984

03 Jul 1984
Accounts made up to 31 December 1982
17 Dec 1954
Certificate of incorporation

P.HOLMES PROPERTIES LIMITED Charges

25 November 2016
Charge code 0054 2118 0005
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Engineer park, sandycroft, deeside, CH5 2QD; registered at…
25 November 2016
Charge code 0054 2118 0004
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All estates or interests in any freehold or leasehold…
16 February 1955
Mortgage
Delivered: 1 March 1955
Status: Satisfied on 11 February 2005
Persons entitled: The Co-Operative Permanent Building Society.
Description: 51, 57, 58, 67, 71 and 73 boxdale road, "crewekerne"…
2 March 1948
Mortgage
Delivered: 10 April 1956
Status: Outstanding
Persons entitled: Universal Permanent Building Society
Description: 72 duncombe road south, garston, liverpool.
29 July 1946
Mortgage
Delivered: 10 April 1956
Status: Outstanding
Persons entitled: Northampton Town and County Benefit Building Society
Description: "Raywood", south drive, victoria park, wavertree, liverpool.