CHARTER PROPERTIES YORKSHIRE LIMITED
YORK CHARTER PROPERTIES YORK LIMITED

Hellopages » North Yorkshire » York » YO31 7YB

Company number 01974315
Status Active
Incorporation Date 31 December 1985
Company Type Private Limited Company
Address 71 EAST PARADE, HEWORTH, YORK, YO31 7YB
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 ninety events have happened. The last three records are Confirmation statement made on 16 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 . The most likely internet sites of CHARTER PROPERTIES YORKSHIRE LIMITED are www.charterpropertiesyorkshire.co.uk, and www.charter-properties-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Poppleton Rail Station is 3.5 miles; to Ulleskelf Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charter Properties Yorkshire Limited is a Private Limited Company. The company registration number is 01974315. Charter Properties Yorkshire Limited has been working since 31 December 1985. The present status of the company is Active. The registered address of Charter Properties Yorkshire Limited is 71 East Parade Heworth York Yo31 7yb. . BRANCH, William Roger is a Secretary of the company. BRANCH, Geogina Lynne is a Director of the company. Secretary BRANCH, Joan Mary has been resigned. Secretary BRANCH, William Roger has been resigned. Secretary ROBINSON, Kay has been resigned. Director BRANCH, Joan Mary has been resigned. Director BRANCH, William Roger has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRANCH, William Roger
Appointed Date: 11 October 2015

Director
BRANCH, Geogina Lynne
Appointed Date: 01 January 2015
69 years old

Resigned Directors

Secretary
BRANCH, Joan Mary
Resigned: 11 October 2015
Appointed Date: 05 March 2004

Secretary
BRANCH, William Roger
Resigned: 05 March 2004
Appointed Date: 01 January 1995

Secretary
ROBINSON, Kay
Resigned: 01 January 1995

Director
BRANCH, Joan Mary
Resigned: 05 March 2004
Appointed Date: 01 January 1995
109 years old

Director
BRANCH, William Roger
Resigned: 31 December 2014
81 years old

Persons With Significant Control

Mr William Roger Branch
Notified on: 1 January 2017
81 years old
Nature of control: Ownership of shares – 75% or more

CHARTER PROPERTIES YORKSHIRE LIMITED Events

03 May 2017
Confirmation statement made on 16 April 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Jun 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

05 Apr 2016
Appointment of Mr William Roger Branch as a secretary on 11 October 2015
05 Apr 2016
Termination of appointment of Joan Mary Branch as a secretary on 11 October 2015
...
... and 80 more events
06 Apr 1989
Return made up to 28/09/88; full list of members

13 May 1988
Accounts for a small company made up to 1 January 1987

13 May 1988
Return made up to 28/06/87; full list of members

14 Aug 1986
Company name changed swift 1478 LIMITED\certificate issued on 14/08/86

09 Jun 1986
Accounting reference date notified as 01/01

CHARTER PROPERTIES YORKSHIRE LIMITED Charges

19 January 2007
Legal mortgage (own account)
Delivered: 30 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 53 galgate barnard castle county durham. Assigns the…
2 July 2004
Mortgage
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 60 bridgegate howden goole east riding of yorkshire t/no…
2 July 2004
Mortgage
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 23 hazel garth stockton lane york t/no NYK281010 fixed…
8 May 2003
Legal mortgage
Delivered: 16 May 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 23 hazel garth stockton lane york. Assigns the goodwill of…
23 April 2003
Debenture
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2001
Legal mortgage (own account)
Delivered: 5 January 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 60/62 bridgegate howden goole. Assigns the goodwill of all…
28 October 1999
Legal mortgage
Delivered: 30 October 1999
Status: Satisfied on 15 May 2001
Persons entitled: Yorkshire Bank PLC
Description: 75 green lane horrogate. Assigns the goodwill of all…
25 February 1999
Legal mortgage
Delivered: 4 March 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 38A chestnut avenue york. Assigns the goodwill of all…
10 February 1995
Legal charge
Delivered: 23 February 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 9 gillygate york t/no NYK15656 with fixtures & fittings…
31 January 1986
Legal mortgage
Delivered: 12 February 1986
Status: Satisfied on 31 March 1995
Persons entitled: National Westminster Bank PLC
Description: 9 gillygate york north yorkshire t/n wyk 15656 and/or the…