TWENTY FOUR SEVEN PROPERTY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS2 8JE
Company number 05444560
Status Active
Incorporation Date 5 May 2005
Company Type Private Limited Company
Address 2ND FLOOR, 15 MERRION STREET, LEEDS, WEST YORKSHIRE, LS2 8JE
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 thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TWENTY FOUR SEVEN PROPERTY LIMITED are www.twentyfoursevenproperty.co.uk, and www.twenty-four-seven-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Twenty Four Seven Property Limited is a Private Limited Company. The company registration number is 05444560. Twenty Four Seven Property Limited has been working since 05 May 2005. The present status of the company is Active. The registered address of Twenty Four Seven Property Limited is 2nd Floor 15 Merrion Street Leeds West Yorkshire Ls2 8je. . NORTHERN, Sarah Louise is a Secretary of the company. NORTHERN, Jeremy David is a Director of the company. NORTHERN, Sarah Louise is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NORTHERN, Sarah Louise
Appointed Date: 05 May 2005

Director
NORTHERN, Jeremy David
Appointed Date: 05 May 2005
58 years old

Director
NORTHERN, Sarah Louise
Appointed Date: 05 May 2005
57 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 May 2005
Appointed Date: 05 May 2005

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 May 2005
Appointed Date: 05 May 2005

TWENTY FOUR SEVEN PROPERTY LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2

18 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2

18 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 25 more events
16 May 2005
Secretary resigned
16 May 2005
Registered office changed on 16/05/05 from: 12 york place leeds west yorkshire LS1 2DS
16 May 2005
New director appointed
16 May 2005
New secretary appointed;new director appointed
05 May 2005
Incorporation

TWENTY FOUR SEVEN PROPERTY LIMITED Charges

8 September 2006
Legal charge
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 21 fairford terrace beeston leeds. The rental income by way…
12 August 2005
Legal charge
Delivered: 1 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 18 bank street horbury wakefield, the rental income by way…