SOME PROPERTY COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JG

Company number 03885276
Status Active
Incorporation Date 29 November 1999
Company Type Private Limited Company
Address GRESHAM HOUSE, 5-7 ST PAULS STREET, LEEDS, LS1 2JG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 100 . The most likely internet sites of SOME PROPERTY COMPANY LIMITED are www.somepropertycompany.co.uk, and www.some-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Some Property Company Limited is a Private Limited Company. The company registration number is 03885276. Some Property Company Limited has been working since 29 November 1999. The present status of the company is Active. The registered address of Some Property Company Limited is Gresham House 5 7 St Pauls Street Leeds Ls1 2jg. . LUMB, John Dominic is a Director of the company. LUMB, Lisa is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MHAR, Mohammed Aziz has been resigned. Secretary MOHAMMED, Denise Anne has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
LUMB, John Dominic
Appointed Date: 03 August 2006
53 years old

Director
LUMB, Lisa
Appointed Date: 29 November 1999
52 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 29 November 1999
Appointed Date: 29 November 1999

Secretary
MHAR, Mohammed Aziz
Resigned: 01 December 2002
Appointed Date: 29 November 1999

Secretary
MOHAMMED, Denise Anne
Resigned: 29 September 2008
Appointed Date: 01 December 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 29 November 1999
Appointed Date: 29 November 1999

Persons With Significant Control

Mrs Lisa Lumb
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

SOME PROPERTY COMPANY LIMITED Events

30 Nov 2016
Confirmation statement made on 29 November 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 30 November 2015
02 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

17 Mar 2015
Total exemption small company accounts made up to 30 November 2014
04 Dec 2014
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100

...
... and 66 more events
02 Dec 1999
Director resigned
02 Dec 1999
New director appointed
02 Dec 1999
New secretary appointed
02 Dec 1999
Registered office changed on 02/12/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
29 Nov 1999
Incorporation

SOME PROPERTY COMPANY LIMITED Charges

29 June 2007
Deed of charge
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 42 dawlish terrace leeds w yorks. The rental income by way…
4 April 2007
Deed of charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 78 dawlish mount leeds west yorkshire. Fixed charge over…
23 March 2007
Mortgage
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 9 st. Elmo grove leeds west yorkshire fixed charge all…
23 March 2007
Mortgage
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 22 dawlish terrace leeds west yorkshire fixed charge all…
22 March 2007
Legal charge
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 395 & 397 harehills lane leeds w yorks. By way of fixed…
23 February 2007
Deed of charge
Delivered: 24 February 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 14 dawlish terrace leeds west yorkshire. Fixed charge over…
14 December 2006
Deed of charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 42 brownhill avenue leeds w yorks. Fixed charge over all…
14 December 2006
Deed of charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 9 brownhill crescent leeds W. yorks. Fixed charge over all…
14 December 2006
Deed of charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 29 vinery terrace leeds W. yorks. Fixed charge over all…
14 December 2006
Deed of charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 13 nowell parade leeds W. yorks. Fixed charge over all…
14 December 2006
Deed of charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 coupton crescent leeds west yorkshire. Fixed charge over…
11 July 2003
Legal mortgage
Delivered: 12 July 2003
Status: Satisfied on 16 March 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 13 nowell parade leeds. With the benefit…
16 September 2002
Legal mortgage
Delivered: 18 September 2002
Status: Satisfied on 16 March 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 42 brown hill avenue, harehills…
8 July 2002
Legal mortgage
Delivered: 11 July 2002
Status: Satisfied on 16 March 2007
Persons entitled: Hsbc Bank PLC
Description: 29 viney terrace leeds. With the benefit of all rights…
15 March 2002
Legal mortgage
Delivered: 16 March 2002
Status: Satisfied on 16 March 2007
Persons entitled: Hsbc Bank PLC
Description: Property k/a 9 brown hill crescent leeds t/n WYK593246…
31 August 2001
Legal mortgage
Delivered: 6 September 2001
Status: Satisfied on 16 March 2007
Persons entitled: Hsbc Bank PLC
Description: The property at 3 compton crescent leeds west yorks LS9…
24 August 2001
Debenture
Delivered: 1 September 2001
Status: Satisfied on 16 March 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…