WILLS ESTATES LIMITED
STANNINGLEY

Hellopages » West Yorkshire » Leeds » LS28 6DD

Company number 08078836
Status Active
Incorporation Date 22 May 2012
Company Type Private Limited Company
Address MAZHAR HOUSE, 48 BRADFORD ROAD, STANNINGLEY, WEST YORKSHIRE, LS28 6DD
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-three events have happened. The last three records are Registration of charge 080788360018, created on 20 March 2017; Registration of charge 080788360019, created on 20 March 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of WILLS ESTATES LIMITED are www.willsestates.co.uk, and www.wills-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. The distance to to Bradford Forster Square Rail Station is 3.5 miles; to Leeds Rail Station is 4.9 miles; to Menston Rail Station is 6.6 miles; to Burley-in-Wharfedale Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wills Estates Limited is a Private Limited Company. The company registration number is 08078836. Wills Estates Limited has been working since 22 May 2012. The present status of the company is Active. The registered address of Wills Estates Limited is Mazhar House 48 Bradford Road Stanningley West Yorkshire Ls28 6dd. . ROGERS, William Thomas is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ROGERS, William Thomas
Appointed Date: 22 May 2012
41 years old

WILLS ESTATES LIMITED Events

24 Mar 2017
Registration of charge 080788360018, created on 20 March 2017
24 Mar 2017
Registration of charge 080788360019, created on 20 March 2017
20 Jan 2017
Accounts for a dormant company made up to 31 March 2016
04 Aug 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 1

31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 23 more events
24 May 2013
Registration of charge 080788360004
16 Mar 2013
Particulars of a mortgage or charge / charge no: 3
16 Mar 2013
Particulars of a mortgage or charge / charge no: 2
03 Jan 2013
Particulars of a mortgage or charge / charge no: 1
22 May 2012
Incorporation

WILLS ESTATES LIMITED Charges

20 March 2017
Charge code 0807 8836 0019
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: Land and buildings ezra gardens chapel street bedworth t/no…
20 March 2017
Charge code 0807 8836 0018
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: Land and buildings ezra gardens chapel street bedworth t/no…
16 March 2015
Charge code 0807 8836 0017
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: 14 grovedale road, liverpool…
16 March 2015
Charge code 0807 8836 0016
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: 14 grovedale road liverpool…
18 March 2014
Charge code 0807 8836 0015
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: 48 50 & 50A chapel street, bedworth, warwickshire…
18 March 2014
Charge code 0807 8836 0014
Delivered: 22 March 2014
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: 35-37 victoria road birkenhead merseyside clutch centre:…
18 March 2014
Charge code 0807 8836 0013
Delivered: 22 March 2014
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: Land at the back of 50 chapel street bedworth: 48 chapel…
18 March 2014
Charge code 0807 8836 0012
Delivered: 22 March 2014
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: 35 to 37 victoria road birkenhead: 231 beckwith street…
29 November 2013
Charge code 0807 8836 0011
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: Bedworth labour party club chapel street bedworth…
29 November 2013
Charge code 0807 8836 0010
Delivered: 14 December 2013
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: Part of bedworth labour party club chapel street bedworth…
26 June 2013
Charge code 0807 8836 0007
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: Church lodge windy arbor road whiston prescot. Notification…
24 June 2013
Charge code 0807 8836 0009
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: 12 to 22 (even) warwick street and 13 to 27 (odd) clifton…
24 June 2013
Charge code 0807 8836 0008
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: 12 to 22 (even) warwick street and 13 and 27 (0DD) clifton…
4 June 2013
Charge code 0807 8836 0006
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land and buildings collier brook farm bag lane atherton…
4 June 2013
Charge code 0807 8836 0005
Delivered: 12 June 2013
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Collier brook farm bag lane atherton t/no GM887159…
14 May 2013
Charge code 0807 8836 0004
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Charles Street Commercial Investments Limited
Description: Church lodge windy arbor road whiston prescot merseyside…
11 March 2013
Debenture
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The earl public house 158/160 earle road liverpool…
11 March 2013
Legal charge
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The earl public house 158/160 earle road liverpool…
13 December 2012
Legal charge
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 138A ford roa wirral. 140B ford road wirral. 128 oakfield…