THE WOODMOOR HILL ESTATE COMPANY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2NE

Company number 03599460
Status Active
Incorporation Date 16 July 1998
Company Type Private Limited Company
Address 3 PARK SQUARE EAST, LEEDS, LS1 2NE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of THE WOODMOOR HILL ESTATE COMPANY LIMITED are www.thewoodmoorhillestatecompany.co.uk, and www.the-woodmoor-hill-estate-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The Woodmoor Hill Estate Company Limited is a Private Limited Company. The company registration number is 03599460. The Woodmoor Hill Estate Company Limited has been working since 16 July 1998. The present status of the company is Active. The registered address of The Woodmoor Hill Estate Company Limited is 3 Park Square East Leeds Ls1 2ne. . ASHMORE, Andrew Richard is a Director of the company. Secretary ASHMORE, Gillian Elizabeth has been resigned. Secretary NICHOLSON, Mark David has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ASHMORE, Andrew Richard
Appointed Date: 21 July 1998
60 years old

Resigned Directors

Secretary
ASHMORE, Gillian Elizabeth
Resigned: 31 May 2008
Appointed Date: 21 July 1998

Secretary
NICHOLSON, Mark David
Resigned: 21 March 2013
Appointed Date: 01 June 2008

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 July 1998
Appointed Date: 16 July 1998

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 July 1998
Appointed Date: 16 July 1998

Persons With Significant Control

Mr Andrew Richard Ashmore
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – 75% or more

THE WOODMOOR HILL ESTATE COMPANY LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
31 Aug 2016
Confirmation statement made on 16 July 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
06 Oct 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 81 more events
25 Aug 1998
Director resigned
25 Aug 1998
Secretary resigned
25 Aug 1998
New director appointed
25 Aug 1998
New secretary appointed
16 Jul 1998
Incorporation

THE WOODMOOR HILL ESTATE COMPANY LIMITED Charges

19 November 2010
Legal charge
Delivered: 26 November 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 12-12A st annes road leeds t/no WYK386969 first fixed…
7 April 2010
Legal charge
Delivered: 21 April 2010
Status: Satisfied on 10 July 2010
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: Property k/a 12-12A st annes road, leeds t/no WYK386969 by…
15 August 2008
Legal mortgage
Delivered: 27 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land lying between 9 and 13 high street…
29 July 2008
Legal mortgage
Delivered: 1 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 12 st anns road, headingley, leeds t/no WYK386969 with…
18 September 2007
Debenture
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 2007
Legal charge
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: F/H premises at high street dronfield derbyshire.
18 September 2007
Legal charge
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: F/H 12 st annes road headingley leeds.
13 June 2005
Legal mortgage
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 12 and 12A st annes road headingley…
14 March 2005
Deed of assignment
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The benefit of an agreement for lease dated 28TH november…
14 March 2005
Legal charge
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: 12 and 12A st annes road headingley t/no WYK386969.
8 March 2005
Debenture
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2004
Deed of assignment
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The benefit of an agreement for lease dated 14 august 2003.
3 December 2004
Legal charge
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land and building between 9 and 13 high street…
29 November 2004
Deed of assignment of agreement for lease and rental income
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The benefit of an agreement for lease dated 27TH october…
29 November 2004
Legal charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: L/H land and building k/a unit T17 etc hobley drive all…
8 October 2004
Legal charge
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land and building unit 1 george's building, heanor…
8 October 2004
Deed of assignment
Delivered: 15 October 2004
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The benefit of an agreement for lease dated 9 july 2004…
30 January 2003
Charge over rents
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All rents now owing or hereafter to become owing to it in…
30 January 2003
Legal charge
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H 119-121 otley road guiseley t/n WYK582954 including all…
30 January 2003
Letter of set off
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Any sum standing to the credit of an existing company…
30 January 2003
Debenture
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All undertaking and assets.
13 September 2002
Legal charge
Delivered: 20 September 2002
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold land being 12 and 12A st annes road headingley…
28 November 2001
Legal charge
Delivered: 6 December 2001
Status: Satisfied on 8 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The property 12/12A st annes road headingley leeds LS6 3NX…
15 October 2001
Debenture
Delivered: 18 October 2001
Status: Satisfied on 8 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…