YORK LAND LTD
YORKSHIRE

Hellopages » North Yorkshire » York » YO26 5NA

Company number 03291696
Status Active
Incorporation Date 13 December 1996
Company Type Private Limited Company
Address 4 ISIS COURT ROSETTA WAY,, OUSEACRES, YORK, YORKSHIRE, YO26 5NA
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 sixty-two events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Termination of appointment of Herbert David Carr Steward as a secretary on 16 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of YORK LAND LTD are www.yorkland.co.uk, and www.york-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to York Rail Station is 1.3 miles; to Ulleskelf Rail Station is 8.7 miles; to Church Fenton Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.York Land Ltd is a Private Limited Company. The company registration number is 03291696. York Land Ltd has been working since 13 December 1996. The present status of the company is Active. The registered address of York Land Ltd is 4 Isis Court Rosetta Way Ouseacres York Yorkshire Yo26 5na. . SCHOFIELD, James William Newton is a Director of the company. SCHOFIELD, Robert Michael is a Director of the company. Secretary STEWARD, Herbert David Carr has been resigned. Nominee Secretary UK COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SCHOFIELD, James William Newton
Appointed Date: 13 December 1996
60 years old

Director
SCHOFIELD, Robert Michael
Appointed Date: 13 December 1996
84 years old

Resigned Directors

Secretary
STEWARD, Herbert David Carr
Resigned: 16 December 2016
Appointed Date: 13 December 1996

Nominee Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 13 December 1996
Appointed Date: 13 December 1996

Persons With Significant Control

Mr Robert Michael Schofield
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James William Newton Schofield
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YORK LAND LTD Events

19 Dec 2016
Confirmation statement made on 13 December 2016 with updates
19 Dec 2016
Termination of appointment of Herbert David Carr Steward as a secretary on 16 December 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 6,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
09 Oct 1998
Accounts for a small company made up to 31 December 1997
25 Jan 1998
Return made up to 13/12/97; full list of members
03 Apr 1997
Particulars of mortgage/charge
21 Dec 1996
Secretary resigned
13 Dec 1996
Incorporation

YORK LAND LTD Charges

9 April 2003
Mortgage deed
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a 32 marygate york north yorkshire t/no:…
9 April 2003
Mortgage deed
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 24 bishopthorpe road york t/no: NYK7892.
9 April 2003
Floating charge
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the undertakings and assets.
28 November 2000
Legal mortgage
Delivered: 30 November 2000
Status: Satisfied on 11 July 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 65 nunnery lane york; NYK16602…
10 January 2000
Legal mortgage
Delivered: 17 January 2000
Status: Satisfied on 11 July 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 24 bishopthorpe road york north yorkshire…
15 June 1999
Legal mortgage
Delivered: 19 June 1999
Status: Satisfied on 25 November 2000
Persons entitled: National Westminster Bank PLC
Description: F/H 9 ebor place leeds west yorkshire t/n-WYK528557.. And…
9 June 1999
Mortgage debenture
Delivered: 15 June 1999
Status: Satisfied on 11 July 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 March 1997
Legal charge
Delivered: 3 April 1997
Status: Satisfied on 25 November 2000
Persons entitled: Harold Newsome Limited
Description: 9 ebor place headingley leeds LS6 1NR.