RUNSWICK PROPERTIES LIMITED
LEEDS STATIONERY BUYING GROUP LIMITED

Hellopages » West Yorkshire » Leeds » LS15 9AJ

Company number 04333088
Status Active
Incorporation Date 3 December 2001
Company Type Private Limited Company
Address SYCAMORE HOUSE, PARK ROAD, LEEDS, LS15 9AJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 3 December 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of RUNSWICK PROPERTIES LIMITED are www.runswickproperties.co.uk, and www.runswick-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Leeds Rail Station is 4.2 miles; to Castleford Rail Station is 5.8 miles; to Featherstone Rail Station is 8.4 miles; to Sandal & Agbrigg Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Runswick Properties Limited is a Private Limited Company. The company registration number is 04333088. Runswick Properties Limited has been working since 03 December 2001. The present status of the company is Active. The registered address of Runswick Properties Limited is Sycamore House Park Road Leeds Ls15 9aj. The company`s financial liabilities are £82.25k. It is £1.77k against last year. And the total assets are £3.13k, which is £-47.02k against last year. HANDSCOMB, Lynn is a Secretary of the company. GARTH, Joanna is a Director of the company. PEDLEY, Heather Louise is a Director of the company. SHIRES, Maureen is a Director of the company. SHIRES, Maureen is a Director of the company. SHIRES, Peter John is a Director of the company. Secretary SHIRES, Maureen has been resigned. Secretary WILES, David Philip has been resigned. Director CRUICKSHANK, Linda Anne has been resigned. Director CRUICKSHANK, Linda Anne has been resigned. Director SMITH, Robert Brown has been resigned. The company operates in "Other letting and operating of own or leased real estate".


runswick properties Key Finiance

LIABILITIES £82.25k
+2%
CASH n/a
TOTAL ASSETS £3.13k
-94%
All Financial Figures

Current Directors

Secretary
HANDSCOMB, Lynn
Appointed Date: 15 October 2015

Director
GARTH, Joanna
Appointed Date: 01 September 2013
62 years old

Director
PEDLEY, Heather Louise
Appointed Date: 01 September 2013
65 years old

Director
SHIRES, Maureen
Appointed Date: 15 October 2015
90 years old

Director
SHIRES, Maureen
Appointed Date: 01 September 2013
90 years old

Director
SHIRES, Peter John
Appointed Date: 26 February 2003
88 years old

Resigned Directors

Secretary
SHIRES, Maureen
Resigned: 15 October 2015
Appointed Date: 20 February 2004

Secretary
WILES, David Philip
Resigned: 20 February 2004
Appointed Date: 03 December 2001

Director
CRUICKSHANK, Linda Anne
Resigned: 01 September 2013
Appointed Date: 25 November 2011
60 years old

Director
CRUICKSHANK, Linda Anne
Resigned: 01 September 2013
Appointed Date: 01 March 2011
60 years old

Director
SMITH, Robert Brown
Resigned: 26 February 2003
Appointed Date: 03 December 2001
85 years old

RUNSWICK PROPERTIES LIMITED Events

30 Dec 2016
Micro company accounts made up to 31 March 2016
29 Dec 2016
Confirmation statement made on 3 December 2016 with updates
26 Dec 2015
Micro company accounts made up to 31 March 2015
11 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5

16 Oct 2015
Appointment of Mrs Maureen Shires as a director on 15 October 2015
...
... and 48 more events
11 Mar 2003
Director resigned
27 Jan 2003
Return made up to 03/12/02; full list of members
16 Jan 2002
Ad 10/12/01--------- £ si 1@1=1 £ ic 1/2
16 Jan 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Dec 2001
Incorporation

RUNSWICK PROPERTIES LIMITED Charges

22 April 2005
Legal charge
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 64 grovehall road, leeds together with the rental income…
21 February 2005
Legal charge
Delivered: 24 February 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 39 cross flatts place, leeds the rental income by way of…
20 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 50 cross flatts street leeds the rental income by way of…
30 June 2004
Legal charge
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 75 cross flatts street, leeds LS11 7JJ, together with the…
15 April 2004
Legal charge
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 21 cross flatts row leeds the rental income by way of first…
15 April 2004
Legal charge
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 82 cross flatts street leeds the rental income by way of…