RYLSTONE PROPERTIES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JG

Company number 04046629
Status Active
Incorporation Date 3 August 2000
Company Type Private Limited Company
Address 15 FIRST FLOOR, ST. PAULS STREET, LEEDS, ENGLAND, LS1 2JG
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-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of RYLSTONE PROPERTIES LIMITED are www.rylstoneproperties.co.uk, and www.rylstone-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Rylstone Properties Limited is a Private Limited Company. The company registration number is 04046629. Rylstone Properties Limited has been working since 03 August 2000. The present status of the company is Active. The registered address of Rylstone Properties Limited is 15 First Floor St Pauls Street Leeds England Ls1 2jg. The company`s financial liabilities are £1.12k. It is £0.33k against last year. The cash in hand is £0.05k. It is £0k against last year. . CHAPMAN, James Harvey is a Secretary of the company. CHAPMAN, James Harvey is a Director of the company. MAUDSLEY, Philip Binns is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


rylstone properties Key Finiance

LIABILITIES £1.12k
+41%
CASH £0.05k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHAPMAN, James Harvey
Appointed Date: 03 August 2000

Director
CHAPMAN, James Harvey
Appointed Date: 03 August 2000
52 years old

Director
MAUDSLEY, Philip Binns
Appointed Date: 03 August 2000
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 August 2000
Appointed Date: 03 August 2000

Persons With Significant Control

Mr James Harvey Chapman
Notified on: 14 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RYLSTONE PROPERTIES LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 July 2016
17 Aug 2016
Confirmation statement made on 3 August 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 July 2015
29 Sep 2015
Registered office address changed from Oxford House, Oxford Road Guiseley Leeds West Yorkshire LS20 9AA to 15 First Floor St. Pauls Street Leeds LS1 2JG on 29 September 2015
28 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

...
... and 45 more events
02 Mar 2001
Particulars of mortgage/charge
10 Aug 2000
Ad 03/08/00--------- £ si 99@1=99 £ ic 1/100
10 Aug 2000
Accounting reference date shortened from 31/08/01 to 31/07/01
03 Aug 2000
Secretary resigned
03 Aug 2000
Incorporation

RYLSTONE PROPERTIES LIMITED Charges

28 January 2002
Mortgage deed
Delivered: 4 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 46 stanley street accrington lancs…
29 October 2001
Mortgage
Delivered: 3 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 100 lower barnes street clayton le moors lancashire t/n…
29 October 2001
Mortgage
Delivered: 3 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 62 napier street nelson lancashire…
29 October 2001
Mortgage
Delivered: 3 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property 15 henry street nelson lancashire t/n…
29 October 2001
Mortgage
Delivered: 3 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 35 herbert street burnley t/n…
9 February 2001
Mortgage
Delivered: 2 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 10 scarlett street burnley lancs t/n…
9 February 2001
Mortgage
Delivered: 2 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 6 walter street huncoat lancs t/n…
9 February 2001
Mortgage
Delivered: 2 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 14 albion street burnley lancs t/n…
9 February 2001
Mortgage
Delivered: 2 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 33 hood street accrington lancs t/n LA602543.. Together…