TILLASU ESTATES LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS19 7SP
Company number 00411978
Status Active
Incorporation Date 1 June 1946
Company Type Private Limited Company
Address TARN HOUSE, C/O FOX JENNINGS, 77 HIGH STREET YEADON LEEDS, WEST YORKSHIRE, LS19 7SP
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-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 300 ; Satisfaction of charge 7 in full. The most likely internet sites of TILLASU ESTATES LIMITED are www.tillasuestates.co.uk, and www.tillasu-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and nine months. The distance to to Burley-in-Wharfedale Rail Station is 4.1 miles; to Bradford Forster Square Rail Station is 5.6 miles; to Bradford Interchange Rail Station is 5.9 miles; to Leeds Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tillasu Estates Limited is a Private Limited Company. The company registration number is 00411978. Tillasu Estates Limited has been working since 01 June 1946. The present status of the company is Active. The registered address of Tillasu Estates Limited is Tarn House C O Fox Jennings 77 High Street Yeadon Leeds West Yorkshire Ls19 7sp. The company`s financial liabilities are £96.74k. It is £67.89k against last year. The cash in hand is £151k. It is £132.66k against last year. And the total assets are £164.41k, which is £136.83k against last year. A & R ACCOUNTANCY LIMITED is a Secretary of the company. WALKER, David Howard Michael is a Director of the company. Secretary BEEVERS, Peter has been resigned. Secretary FOX, Christine Elizabeth has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director WALKER, Michael John Milnes has been resigned. Director WALKER, Susan Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tillasu estates Key Finiance

LIABILITIES £96.74k
+235%
CASH £151k
+723%
TOTAL ASSETS £164.41k
+496%
All Financial Figures

Current Directors

Secretary
A & R ACCOUNTANCY LIMITED
Appointed Date: 10 November 2006

Director

Resigned Directors

Secretary
BEEVERS, Peter
Resigned: 11 September 1995

Secretary
FOX, Christine Elizabeth
Resigned: 10 November 2006
Appointed Date: 06 January 2000

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 06 January 2000
Appointed Date: 11 September 1995

Director
WALKER, Michael John Milnes
Resigned: 19 April 1993
88 years old

Director
WALKER, Susan Jane
Resigned: 30 September 2008
Appointed Date: 19 April 1993
77 years old

TILLASU ESTATES LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 300

12 Nov 2015
Satisfaction of charge 7 in full
29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 300

...
... and 89 more events
07 Aug 1987
Full accounts made up to 30 September 1986

07 Aug 1987
Return made up to 18/06/87; full list of members

23 May 1987
Registered office changed on 23/05/87 from: the red house cawthorne near barnsley south yorks

24 Jul 1986
Full accounts made up to 30 September 1985

24 Jul 1986
Return made up to 20/05/86; full list of members

TILLASU ESTATES LIMITED Charges

7 July 2011
Legal charge
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a gledhow hall gledhow wood road leeds t/n…
5 January 2006
Legal charge
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: London Scottish Finance Limited
Description: F/H land and buildings k/a gledhow hall, gledhow wood road…
14 March 2003
Legal charge
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a unit 3 gledhow hall gledhow lane leeds. By…
14 March 2003
Legal charge
Delivered: 25 March 2003
Status: Satisfied on 12 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 9 & 10 & the lodge st ann's tower 214 kirkstall lane…
20 December 1994
Legal charge
Delivered: 5 January 1995
Status: Satisfied on 27 January 2006
Persons entitled: Manor Credit Limited
Description: F/H land and buildings k/a gledhow hall gledhow lane leeds…
28 July 1993
Legal charge
Delivered: 30 July 1993
Status: Satisfied on 12 January 1995
Persons entitled: David Howard Michael Walker
Description: F/H property k/a gledhow hall gledhow wood road.
19 April 1993
Legal mortgage
Delivered: 27 April 1993
Status: Satisfied on 12 January 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a st ann's tower kirkstall lane headingley…
19 April 1993
Mortgage debenture
Delivered: 27 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 October 1984
Legal charge
Delivered: 9 October 1984
Status: Satisfied on 27 June 1994
Persons entitled: Williams & Glyns Bank PLC.
Description: F/H land with the buildings k/a gledlow hall gledlow wood…
1 October 1984
Legal charge
Delivered: 9 October 1984
Status: Satisfied on 27 June 1994
Persons entitled: Williams & Glyns Bank PLC.
Description: F/H land with the house & other buildings erected k/a st…