BDS PROPERTIES (YORKSHIRE) LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 2BT

Company number 09166954
Status Active
Incorporation Date 7 August 2014
Company Type Private Limited Company
Address CROWN GARAGE, BACK ALBION ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO11 2BT
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 thirteen events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 100 . The most likely internet sites of BDS PROPERTIES (YORKSHIRE) LIMITED are www.bdspropertiesyorkshire.co.uk, and www.bds-properties-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. The distance to to Seamer Rail Station is 2.5 miles; to Filey Rail Station is 6.3 miles; to Hunmanby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bds Properties Yorkshire Limited is a Private Limited Company. The company registration number is 09166954. Bds Properties Yorkshire Limited has been working since 07 August 2014. The present status of the company is Active. The registered address of Bds Properties Yorkshire Limited is Crown Garage Back Albion Road Scarborough North Yorkshire Yo11 2bt. . AL-RAWAHY, Is-Haq Hamed Salim is a Director of the company. LEDDEN, David Andrew is a Director of the company. LEDDEN, Gary Joseph Patrick is a Director of the company. SULLIVAN, Nicholas Paul is a Director of the company. Director AL-RAWAHY, Is-Haq Hamed Salim has been resigned. Director SULLIVAN, Paul Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
AL-RAWAHY, Is-Haq Hamed Salim
Appointed Date: 02 June 2015
68 years old

Director
LEDDEN, David Andrew
Appointed Date: 07 August 2014
58 years old

Director
LEDDEN, Gary Joseph Patrick
Appointed Date: 07 August 2014
59 years old

Director
SULLIVAN, Nicholas Paul
Appointed Date: 07 August 2014
62 years old

Resigned Directors

Director
AL-RAWAHY, Is-Haq Hamed Salim
Resigned: 07 August 2014
Appointed Date: 07 August 2014
68 years old

Director
SULLIVAN, Paul Anthony
Resigned: 02 June 2015
Appointed Date: 07 August 2014
83 years old

Persons With Significant Control

Ledden Estates (Whitby) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Raysul Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BDS PROPERTIES (YORKSHIRE) LIMITED Events

15 Aug 2016
Confirmation statement made on 7 August 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

21 Aug 2015
Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ United Kingdom to Crown Garage Back Albion Road Scarborough North Yorkshire YO11 2BT on 21 August 2015
02 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 3 more events
12 Nov 2014
Registration of charge 091669540002, created on 31 October 2014
03 Nov 2014
Registration of charge 091669540001, created on 31 October 2014
19 Sep 2014
Appointment of Mr Paul Anthony Sullivan as a director on 7 August 2014
19 Sep 2014
Termination of appointment of Is-Haq Hamed Salim Al-Rawahy as a director on 7 August 2014
07 Aug 2014
Incorporation
Statement of capital on 2014-08-07
  • GBP 100

BDS PROPERTIES (YORKSHIRE) LIMITED Charges

31 October 2014
Charge code 0916 6954 0002
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 October 2014
Charge code 0916 6954 0001
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H NYK163426 being land on the south side of cayton low…