PARK ROW PROPERTIES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS14 1PQ

Company number 01167499
Status Active
Incorporation Date 22 April 1974
Company Type Private Limited Company
Address GLENDEVON HOUSE 4 HAWTHORN PARK, COAL ROAD, LEEDS, LS14 1PQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PARK ROW PROPERTIES LIMITED are www.parkrowproperties.co.uk, and www.park-row-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. The distance to to Leeds Rail Station is 4.4 miles; to East Garforth Rail Station is 4.8 miles; to Castleford Rail Station is 8.8 miles; to Pannal Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Row Properties Limited is a Private Limited Company. The company registration number is 01167499. Park Row Properties Limited has been working since 22 April 1974. The present status of the company is Active. The registered address of Park Row Properties Limited is Glendevon House 4 Hawthorn Park Coal Road Leeds Ls14 1pq. . WATSON, Edward Lloyd is a Secretary of the company. WATSON, Edward Lloyd is a Director of the company. WATSON, John Harrison is a Director of the company. Secretary WATSON, Carine Brigitte Renee has been resigned. Director WATSON, Carine Brigitte Renee has been resigned. Director WATSON, Colin Stanley has been resigned. Director WATSON, Jennifer Susan has been resigned. Director WATSON, Mary has been resigned. Director WATSON, Richard Corringham has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WATSON, Edward Lloyd
Appointed Date: 01 October 2001

Director
WATSON, Edward Lloyd
Appointed Date: 01 October 2001
48 years old

Director

Resigned Directors

Secretary
WATSON, Carine Brigitte Renee
Resigned: 03 February 2005

Director
WATSON, Carine Brigitte Renee
Resigned: 03 February 2005
84 years old

Director
WATSON, Colin Stanley
Resigned: 16 November 2002
Appointed Date: 19 November 1991
107 years old

Director
WATSON, Jennifer Susan
Resigned: 30 November 1993
69 years old

Director
WATSON, Mary
Resigned: 05 June 2004
Appointed Date: 19 November 1991
107 years old

Director
WATSON, Richard Corringham
Resigned: 16 September 2015
72 years old

Persons With Significant Control

Mr Edward Lloyd Watson
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

PARK ROW PROPERTIES LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 4 September 2016 with updates
11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 244

06 Oct 2015
Termination of appointment of Richard Corringham Watson as a director on 16 September 2015
...
... and 102 more events
29 Oct 1986
Accounting reference date shortened from 05/04 to 31/03

11 Aug 1986
Secretary resigned;new secretary appointed

25 Jun 1983
Accounts made up to 5 April 1982
25 Aug 1982
Accounts made up to 5 April 1981
22 Apr 1974
Incorporation

PARK ROW PROPERTIES LIMITED Charges

11 November 1998
Legal mortgage
Delivered: 26 November 1998
Status: Satisfied on 16 February 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 57 market place wetherby west…
14 August 1996
Legal mortgage
Delivered: 28 August 1996
Status: Satisfied on 16 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 63A leeds road, harrogate, north…
31 March 1995
Mortgage
Delivered: 4 April 1995
Status: Satisfied on 16 February 2008
Persons entitled: Richard Corringham Watson and Tom David Coates
Description: Number 30 brooklyn street armley leeds west yorkshire.
14 October 1994
Standard security
Delivered: 29 October 1994
Status: Satisfied on 16 May 1996
Persons entitled: National Westminster Bank PLC
Description: Shop premises consisting of front shop,back shop and cellar…
31 December 1993
Legal mortgage
Delivered: 11 January 1994
Status: Satisfied on 16 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 18/20/22/24 new station street leeds west…
31 December 1993
Legal mortgage
Delivered: 11 January 1994
Status: Satisfied on 16 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at low gates goods yard…
7 July 1991
Legal charge
Delivered: 19 July 1991
Status: Satisfied on 20 July 1995
Persons entitled: Skandia Financial Services LTD
Description: By way of the first fixed legal mortgage, all that piece or…
7 July 1991
Floating charge
Delivered: 18 July 1991
Status: Satisfied on 20 July 1995
Persons entitled: Skandia Financial Services LTD
Description: By way of floating charge all the company's undertaking and…
7 October 1988
Floating charge
Delivered: 12 October 1988
Status: Satisfied on 22 April 1995
Persons entitled: Skandia Financial Services Limited
Description: Undertaking and all property and assets present and future…
7 October 1988
Legal charge
Delivered: 12 October 1988
Status: Satisfied on 22 April 1995
Persons entitled: Skandia Financial Services Limited
Description: F/H 18,20,22, & 24 new station street leeeds, W.yorks. T/n…
4 April 1986
Legal mortgage
Delivered: 9 April 1986
Status: Satisfied on 12 October 1988
Persons entitled: National Westminster Bank PLC
Description: 18-24, new station street leeds, W.yorks t/n wyk 38451 re…
4 September 1984
Legal mortgage
Delivered: 10 September 1984
Status: Satisfied on 16 February 2008
Persons entitled: National Westminster Bank PLC
Description: Land and buildings lying to the north west of clayton wood…
4 September 1984
Mortgage debenture
Delivered: 10 September 1984
Status: Satisfied on 16 February 2008
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h and l/h property…
5 February 1982
Mortgage
Delivered: 15 February 1982
Status: Satisfied on 22 April 1995
Persons entitled: Skandia Financial Services Limited
Description: 18-24 new station street, leeds.
8 August 1975
Legal mortgage
Delivered: 11 August 1975
Status: Satisfied on 16 February 2008
Persons entitled: National Westminster Bank PLC
Description: 4-8 mill hill, leeds. Floating charge over all moveable…
8 August 1975
Legal mortgage
Delivered: 11 August 1975
Status: Satisfied on 16 February 2008
Persons entitled: National Westminster Bank PLC
Description: 18, 20, 22 & 24 new station street, leeds. Floating charge…
10 June 1975
Legal mortgage
Delivered: 30 June 1975
Status: Satisfied on 16 February 2008
Persons entitled: National Westminster Bank PLC
Description: 215 harehills lane, leeds. Floating charge over all…