SHORT PROPERTY SERVICES LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » York » YO23 1EW

Company number 05143348
Status Active
Incorporation Date 2 June 2004
Company Type Private Limited Company
Address 21 ALBEMARLE ROAD, YORK, NORTH YORKSHIRE, YO23 1EW
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 forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SHORT PROPERTY SERVICES LIMITED are www.shortpropertyservices.co.uk, and www.short-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Poppleton Rail Station is 2.9 miles; to Ulleskelf Rail Station is 8.2 miles; to Church Fenton Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Short Property Services Limited is a Private Limited Company. The company registration number is 05143348. Short Property Services Limited has been working since 02 June 2004. The present status of the company is Active. The registered address of Short Property Services Limited is 21 Albemarle Road York North Yorkshire Yo23 1ew. . MORRIS, Christine is a Secretary of the company. SHORT, Patricia Joan is a Director of the company. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORRIS, Christine
Appointed Date: 08 July 2004

Director
SHORT, Patricia Joan
Appointed Date: 08 July 2004
70 years old

Resigned Directors

Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 08 July 2004
Appointed Date: 02 June 2004

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 08 July 2004
Appointed Date: 02 June 2004

Nominee Director
PEMEX SERVICES LIMITED
Resigned: 08 July 2004
Appointed Date: 02 June 2004

SHORT PROPERTY SERVICES LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

02 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Jan 2016
Amended total exemption small company accounts made up to 30 June 2014
06 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 2

...
... and 38 more events
08 Jul 2004
Registered office changed on 08/07/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
08 Jul 2004
Director resigned
08 Jul 2004
Secretary resigned
08 Jul 2004
Director resigned
02 Jun 2004
Incorporation

SHORT PROPERTY SERVICES LIMITED Charges

21 December 2006
Mortgage
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 9 oakville street, york t/no NYK103232 by way of first…
21 December 2006
Mortgage
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 48 horner street, york t/no NYK20889 by way of first fixed…
21 December 2006
Mortgage
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: The Mortgage (UK) Works PLC
Description: 1 cromer street, york t/no NYK38823 by way of first fixed…
21 December 2006
Mortgage
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 2 kingfisher house, ellington terrace, york t/no NYK294856…
21 December 2006
Mortgage
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 10 burton acres way, kirkburton, huddersfield t/no…
21 December 2006
Mortgage
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 21 greenside crescent, huddersfield t/no WYK521592 by way…
21 December 2006
Mortgage
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 60 oakway, birkenshaw, bradford, t/no WYK48875 by way of…
1 August 2005
Legal charge
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 48 horner street, york, north yorkshire the…
17 December 2004
Legal charge
Delivered: 29 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 2 kingfisher house heron court elvington terrace york…
30 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 21 greenside crescent waterloo huddersfield the rental…
10 November 2004
Legal charge
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1 cromer street york YO30 6DQ, the rental income by way of…
22 October 2004
Legal charge
Delivered: 23 October 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 9 oakville street york the rental income by way of first…
6 October 2004
Legal charge
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 10 burton acres way highburton huddersfield the rental…
20 August 2004
Legal charge
Delivered: 2 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 60 oakway, birkenshaw, bradford, west…