SOUTHWELL PROPERTIES LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS16 7PT
Company number 02314895
Status Active
Incorporation Date 9 November 1988
Company Type Private Limited Company
Address 29 DALE PARK GARDENS, LEEDS, WEST YORKSHIRE, LS16 7PT
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 ninety-four events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 1,000 . The most likely internet sites of SOUTHWELL PROPERTIES LIMITED are www.southwellproperties.co.uk, and www.southwell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Menston Rail Station is 5.3 miles; to Burley-in-Wharfedale Rail Station is 6.5 miles; to Bradford Forster Square Rail Station is 6.6 miles; to Bradford Interchange Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southwell Properties Limited is a Private Limited Company. The company registration number is 02314895. Southwell Properties Limited has been working since 09 November 1988. The present status of the company is Active. The registered address of Southwell Properties Limited is 29 Dale Park Gardens Leeds West Yorkshire Ls16 7pt. . DIFFIN, Dorothy is a Secretary of the company. DIFFIN, Dorothy is a Director of the company. DIFFIN, Michael is a Director of the company. WALKER, Annie Irene Tonner is a Director of the company. WALKER, Derek Reid Howell is a Director of the company. Director LONG, Derek has been resigned. Director WALKER, Annie Irene Tonner has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
DIFFIN, Dorothy

74 years old

Director
DIFFIN, Michael
Appointed Date: 01 January 2006
74 years old

Director
WALKER, Annie Irene Tonner
Appointed Date: 01 July 2000
83 years old

Director
WALKER, Derek Reid Howell
Appointed Date: 01 January 1994
83 years old

Resigned Directors

Director
LONG, Derek
Resigned: 30 November 1994
Appointed Date: 11 October 1993
92 years old

Director
WALKER, Annie Irene Tonner
Resigned: 01 January 1994
83 years old

SOUTHWELL PROPERTIES LIMITED Events

31 Dec 2016
Confirmation statement made on 9 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Dec 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000

...
... and 84 more events
22 Feb 1989
Secretary resigned;new secretary appointed

22 Feb 1989
Registered office changed on 22/02/89 from: 2 baches street london N1 6UB

21 Feb 1989
Memorandum and Articles of Association

21 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Nov 1988
Incorporation

SOUTHWELL PROPERTIES LIMITED Charges

1 June 2004
Legal charge
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Michael Diffin
Description: The property being flat 2 st lawrence court skerry hill…
7 September 2000
Legal charge
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 4 st lawrence court skerry hill mansfield nottinghamshire -…
7 September 2000
Legal charge
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1 st lawrence court skerry hill mansfield nottinghamshire -…
15 November 1996
Legal charge
Delivered: 20 November 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 12 curlew way quarrington park sleaford lincolnshire…
1 November 1996
Legal charge
Delivered: 5 November 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property k/a plot 11 curlew…
29 December 1995
Legal charge
Delivered: 18 January 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- flats 14 and 16 skerry…
19 October 1995
Legal charge
Delivered: 24 October 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 7 and 18 st lawrence court mansfield nottinghamshire…
30 December 1994
Legal charge
Delivered: 6 January 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flats 1,4,6 and 8 st lawrence court skerry hill mansfield…
31 July 1992
Legal charge
Delivered: 4 August 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H plot of land with buildings k/a plot 167 on the…
31 July 1992
Legal charge
Delivered: 4 August 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H plot of land with buildings k/a plot 168 of the…
16 September 1991
Debenture
Delivered: 24 September 1991
Status: Satisfied on 8 April 2004
Persons entitled: The Royal Bank of Scotland PLC.
Description: (Please see form 395 ref m 366A for full details). Fixed…
16 September 1991
Legal charge
Delivered: 24 September 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Plot 12, hawksworth gardens, ashwood, arnold, nottingham. A…
16 September 1991
Legal charge
Delivered: 24 September 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Plot 11, hawksworth gardens, ashwood, arnold, nottingham, a…
16 September 1991
Debenture
Delivered: 24 September 1991
Status: Satisfied on 8 April 2004
Persons entitled: The Royal Bank of Scotland PLC.
Description: (Please see form 395 ref m 366A for full details). Fixed…
16 September 1991
Legal charge
Delivered: 24 September 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Plot 12, hawksworth gardens, ashwood, arnold, nottingham. A…
16 September 1991
Legal charge
Delivered: 24 September 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Plot 11, hawksworth gardens, ashwood, arnold, nottingham, a…