WELCOME PROPERTIES (UK) LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS11 7BS

Company number 05296150
Status Active
Incorporation Date 24 November 2004
Company Type Private Limited Company
Address 256 CROSS FLATS GROVE, LEEDS, WEST YORKSHIRE, LS11 7BS
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 fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of WELCOME PROPERTIES (UK) LIMITED are www.welcomepropertiesuk.co.uk, and www.welcome-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Wakefield Westgate Rail Station is 6.4 miles; to Wakefield Kirkgate Rail Station is 6.8 miles; to Ravensthorpe Rail Station is 7.6 miles; to Sandal & Agbrigg Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Welcome Properties Uk Limited is a Private Limited Company. The company registration number is 05296150. Welcome Properties Uk Limited has been working since 24 November 2004. The present status of the company is Active. The registered address of Welcome Properties Uk Limited is 256 Cross Flats Grove Leeds West Yorkshire Ls11 7bs. . QURESHI, Mohammad Waqas Afzal is a Secretary of the company. QURESHI, Mohammad Waqas Afzal is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director QURESHI, Mohammad Nisar Afzal has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
QURESHI, Mohammad Waqas Afzal
Appointed Date: 25 November 2004

Director
QURESHI, Mohammad Waqas Afzal
Appointed Date: 25 November 2004
44 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 November 2004
Appointed Date: 24 November 2004

Director
QURESHI, Mohammad Nisar Afzal
Resigned: 31 December 2008
Appointed Date: 25 November 2004
51 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 November 2004
Appointed Date: 24 November 2004

Persons With Significant Control

Mr Mohammad Waqas Afzal Qureshi
Notified on: 1 May 2016
44 years old
Nature of control: Ownership of shares – 75% or more

WELCOME PROPERTIES (UK) LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 Jan 2017
Confirmation statement made on 24 November 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
13 Feb 2016
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100

07 May 2015
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100

...
... and 49 more events
07 Dec 2004
New secretary appointed;new director appointed
07 Dec 2004
Registered office changed on 07/12/04 from: 256 cross flats grove leeds LS11 7BS
25 Nov 2004
Director resigned
25 Nov 2004
Secretary resigned
24 Nov 2004
Incorporation

WELCOME PROPERTIES (UK) LIMITED Charges

15 April 2015
Charge code 0529 6150 0013
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as unit 6 matrix court, beeston…
24 March 2015
Charge code 0529 6150 0012
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as st michael's hostel, st…
10 September 2012
Legal charge
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: 6 matrix court, leeds t/no WYK752884.
10 September 2012
Legal charge
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: 5, 7 + 9 st michaels hostel, st michaels lane, headingley…
23 May 2012
Debenture
Delivered: 9 June 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H, l/h property comprised in t/no's WYK752884 and…
24 April 2008
Deposit agreement to secure own liabilities
Delivered: 26 April 2008
Status: Satisfied on 7 September 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
24 April 2008
Debenture
Delivered: 26 April 2008
Status: Satisfied on 7 September 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 April 2008
Mortgage
Delivered: 26 April 2008
Status: Satisfied on 7 September 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: 5, 7 & 9 st michaels lane headingley leeds t/no. WYK842000…
24 April 2008
Mortgage
Delivered: 26 April 2008
Status: Satisfied on 31 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as unit 6 matrix court middleton grove…
21 January 2008
Debenture
Delivered: 24 January 2008
Status: Satisfied on 26 April 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
21 January 2008
Legal charge
Delivered: 24 January 2008
Status: Satisfied on 26 April 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Former st michael's hostel 5/7 & 9 st michael's lane…
25 August 2005
Debenture
Delivered: 27 August 2005
Status: Satisfied on 26 April 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Satisfied on 26 April 2008
Persons entitled: Hsbc Bank PLC
Description: F/H unit 6 dewsbury road leeds west yorkshire. With the…