GO PROPERTY & LEISURE LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Scarborough » YO12 5ED

Company number 04014801
Status Active
Incorporation Date 14 June 2000
Company Type Private Limited Company
Address 2 WEST PARADE ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO12 5ED
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-08-18 GBP 1,000 ; Previous accounting period shortened from 29 October 2015 to 28 October 2015. The most likely internet sites of GO PROPERTY & LEISURE LIMITED are www.gopropertyleisure.co.uk, and www.go-property-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Seamer Rail Station is 2.6 miles; to Filey Rail Station is 6.7 miles; to Hunmanby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Go Property Leisure Limited is a Private Limited Company. The company registration number is 04014801. Go Property Leisure Limited has been working since 14 June 2000. The present status of the company is Active. The registered address of Go Property Leisure Limited is 2 West Parade Road Scarborough North Yorkshire Yo12 5ed. . HILLIER, Oliver Francis is a Secretary of the company. HILLIER, Oliver Francis is a Director of the company. YOUNG, Graeme Neville Mansell is a Director of the company. Secretary YOUNG, Adrian Harvey has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HILLIER, Oliver Francis
Appointed Date: 06 December 2007

Director
HILLIER, Oliver Francis
Appointed Date: 14 June 2000
45 years old

Director
YOUNG, Graeme Neville Mansell
Appointed Date: 14 June 2000
52 years old

Resigned Directors

Secretary
YOUNG, Adrian Harvey
Resigned: 06 December 2007
Appointed Date: 14 June 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 June 2000
Appointed Date: 14 June 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 June 2000
Appointed Date: 14 June 2000

GO PROPERTY & LEISURE LIMITED Events

19 Aug 2016
Total exemption small company accounts made up to 31 October 2015
18 Aug 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1,000

28 Jul 2016
Previous accounting period shortened from 29 October 2015 to 28 October 2015
22 Oct 2015
Total exemption small company accounts made up to 31 October 2014
28 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000

...
... and 42 more events
16 Jun 2000
New director appointed
16 Jun 2000
New director appointed
16 Jun 2000
Director resigned
16 Jun 2000
Secretary resigned
14 Jun 2000
Incorporation

GO PROPERTY & LEISURE LIMITED Charges

13 October 2006
Legal charge
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: Peter William Hillier and Amanda Jane Hillier
Description: 114 castle road, scarborough, north yorkshire.
5 April 2006
Legal mortgage
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: Peter William Hillier and Amanda Jane Hillier
Description: F/H garages at westbourne grove scarborough north yorkshire…
10 October 2003
Charge by way of legal mortgage
Delivered: 21 October 2003
Status: Outstanding
Persons entitled: Peter William Hillier and Amanda Jane Hillier
Description: Land at mount farm, stainsacre lane, whitby, north…