BYLAND ESTATES LIMITED
YORK

Hellopages » North Yorkshire » York » YO23 3QF

Company number 03159033
Status Active
Incorporation Date 14 February 1996
Company Type Private Limited Company
Address PEAR TREE FARM WETHERBY ROAD, RUFFORTH, YORK, NORTH YORKSHIRE, YO23 3QF
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 seventy-five events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of BYLAND ESTATES LIMITED are www.bylandestates.co.uk, and www.byland-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to York Rail Station is 4.2 miles; to Hammerton Rail Station is 4.5 miles; to Cattal Rail Station is 5.8 miles; to Church Fenton Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Byland Estates Limited is a Private Limited Company. The company registration number is 03159033. Byland Estates Limited has been working since 14 February 1996. The present status of the company is Active. The registered address of Byland Estates Limited is Pear Tree Farm Wetherby Road Rufforth York North Yorkshire Yo23 3qf. The company`s financial liabilities are £66.9k. It is £0.9k against last year. The cash in hand is £3.01k. It is £1.71k against last year. And the total assets are £33.56k, which is £7.57k against last year. MATUK, Belinda Andrea is a Secretary of the company. MCKELVIE, Alastair James Martin is a Director of the company. Secretary MCKELVIE, Donald has been resigned. 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".


byland estates Key Finiance

LIABILITIES £66.9k
+1%
CASH £3.01k
+131%
TOTAL ASSETS £33.56k
+29%
All Financial Figures

Current Directors

Secretary
MATUK, Belinda Andrea
Appointed Date: 23 January 2003

Director
MCKELVIE, Alastair James Martin
Appointed Date: 10 April 1996
61 years old

Resigned Directors

Secretary
MCKELVIE, Donald
Resigned: 23 January 2003
Appointed Date: 10 April 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 April 1996
Appointed Date: 14 February 1996

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 April 1996
Appointed Date: 14 February 1996

Persons With Significant Control

Swan House Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BYLAND ESTATES LIMITED Events

17 Feb 2017
Confirmation statement made on 14 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Satisfaction of charge 1 in full
04 Aug 2016
Registration of charge 031590330003, created on 1 August 2016
04 Aug 2016
Registration of charge 031590330004, created on 1 August 2016
...
... and 65 more events
14 May 1996
Director resigned
14 May 1996
New secretary appointed
14 May 1996
New director appointed
14 May 1996
Registered office changed on 14/05/96 from: 12 york place leeds LS1 2DS
14 Feb 1996
Incorporation

BYLAND ESTATES LIMITED Charges

1 August 2016
Charge code 0315 9033 0004
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Bridgebank Capital Investment Management Limited
Description: All freehold land and buildings known as the cottage…
1 August 2016
Charge code 0315 9033 0003
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Bridgebank Capital Investment Management Limited
Description: All that freehold land and buildings known as the cottage…
23 May 2003
Legal charge
Delivered: 4 June 2003
Status: Satisfied on 5 July 2016
Persons entitled: National Westminster Bank PLC
Description: Toll booth cottage easingwold north yorkshire. By way of…
17 May 2003
Legal charge
Delivered: 22 May 2003
Status: Satisfied on 4 August 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a the cottage…