ABOUT WEST YORKSHIRE PROPERTIES LIMITED
Any terms offered on this website are for indication purposes only and do not construed a contract. Detailed specialist advice should always be obtained from a suitably qualified letting agent, chartered surveyor or solicitor before taking, or not taking, any action. By agreeing to out T&C’s you confirm you have not relied on any such content as legally binding or constituting an offer.
Although care is taken to ensure that the information on the website is accurate and up to date, we cannot accept any responsibility for mistakes or omissions. We enter into no express or implied conditions, warranties, terms or representations regarding the quality, accuracy or completeness of the information
The website contains links to other websites not operated or controlled by “us”. If you use these links, you will leave the website. These links are provided for your convenience only and do not constitute any endorsement by West Yorkshire Properties Ltd.
Established in 1989, we are a family run property company with a mixture of industrial, office and residential sites in Yorkshire. Whether you are looking to rent or buy you can trust our experienced, knowledgeable and friendly team to find the right property for you. Ranging from 25sq.m up to 800sq.m we have the perfect units to let in Leeds.
KEY FINANCES
Year
2016
Assets
£4400.3k
▲ £142.42k (3.34 %)
Cash
£379.48k
▲ £341.47k (898.30 %)
Liabilities
£4060.44k
▲ £61.8k (1.55 %)
Net Worth
£339.85k
▲ £80.61k (31.09 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Leeds
- Company name
- WEST YORKSHIRE PROPERTIES LIMITED
- Company number
- 02336660
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Jan 1989
Age - 37 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.wypl.co.uk
- Phones
-
01132 799 295
01132 451 447
01226 298 456
- Registered Address
- SUITE E,
CARDIGAN MILLS BUSINESS CENTRE,
LENNOX ROAD,
LEEDS,
LS4 2BL
ECONOMIC ACTIVITIES
- 68100
- Buying and selling of own real estate
- 68209
- Other letting and operating of own or leased real estate
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 01 Feb 2017
- Total exemption small company accounts made up to 30 September 2016
- 28 Dec 2016
- Confirmation statement made on 17 December 2016 with updates
- 25 Apr 2016
- Total exemption small company accounts made up to 30 September 2015
CHARGES
-
23 August 2011
- Status
- Outstanding
- Delivered
- 25 August 2011
-
Persons entitled
- The Trustees of the West Yorkshire Properties Pension Fund
- Description
- F/H property k/a 34-36 canal road bradford t/n WYK206012…
-
12 October 2010
- Status
- Outstanding
- Delivered
- 27 October 2010
-
Persons entitled
- West Register (Investments) Limited
- Description
- L&b known as westgate mill skinner street leeds l&b lying…
-
29 June 2007
- Status
- Outstanding
- Delivered
- 5 July 2007
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- L/H property being land to the north east side of cross…
-
29 June 2007
- Status
- Outstanding
- Delivered
- 5 July 2007
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- F/H property cardigan trading estate, lennox road, leeds…
-
29 June 2007
- Status
- Outstanding
- Delivered
- 5 July 2007
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- F/H property being land on the north and east side of…
-
29 June 2007
- Status
- Outstanding
- Delivered
- 5 July 2007
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- F/H property being westgate mill, skinner street, leeds t/n…
-
6 May 1999
- Status
- Satisfied
on 23 July 2007
- Delivered
- 17 May 1999
-
Persons entitled
- Northern Rock PLC
- Description
- Land on the north side of barnsley road wath-upon-dearne…
-
28 July 1997
- Status
- Satisfied
on 23 July 2007
- Delivered
- 30 July 1997
-
Persons entitled
- Northern Rock Building Society
- Description
- The benefit of all rents payable under the leases of 1)…
-
28 July 1997
- Status
- Satisfied
on 14 November 2000
- Delivered
- 30 July 1997
-
Persons entitled
- Northern Rock Building Society
- Description
- F/H and buildings at 1). 19 marshall street holbeck leeds…
-
20 July 1993
- Status
- Satisfied
on 10 December 2004
- Delivered
- 29 July 1993
-
Persons entitled
- Close Brothers Limited
- Description
- All right title and interest in and to all sums payable…
-
6 July 1992
- Status
- Satisfied
on 10 December 2004
- Delivered
- 16 July 1992
-
Persons entitled
- Close Brothers Limited
- Description
- All its right title and interest in and to all sums payable…
-
31 December 1991
- Status
- Satisfied
on 20 February 1998
- Delivered
- 8 January 1992
-
Persons entitled
- Ucb Bank PLC
- Description
- The benefit of all rents payable undet the leases together…
-
31 December 1991
- Status
- Satisfied
on 20 February 1998
- Delivered
- 8 January 1992
-
Persons entitled
- Ucb Bank PLC
- Description
- The benefit of all rents payable under the leases together…
-
31 December 1991
- Status
- Satisfied
on 20 February 1998
- Delivered
- 8 January 1992
-
Persons entitled
- Ucb Bank PLC
- Description
- The benefit of all rents payable under the leases together…
-
31 December 1991
- Status
- Satisfied
on 29 November 1997
- Delivered
- 8 January 1992
-
Persons entitled
- Ucb Bank PLC
- Description
- The benefit of all rents payable under the leases together…
-
31 December 1991
- Status
- Satisfied
on 29 November 1997
- Delivered
- 8 January 1992
-
Persons entitled
- Ucb Bank PLC
- Description
- The benefit of all rents payable under the leases together…
-
31 December 1991
- Status
- Satisfied
on 29 November 1997
- Delivered
- 8 January 1992
-
Persons entitled
- Ucb Bank PLC
- Description
- The benefit of all rents payable under the leases together…
-
31 December 1991
- Status
- Satisfied
on 29 November 1997
- Delivered
- 8 January 1992
-
Persons entitled
- Ucb Bank PLC
- Description
- The benefit of all the rents payable under the leases…
-
31 December 1991
- Status
- Satisfied
on 29 November 1997
- Delivered
- 2 January 1992
-
Persons entitled
- Ucb Bank PLC.
- Description
- All that f/h land k/a 19 marshall st. Leeds. Title no…
-
31 July 1990
- Status
- Satisfied
on 18 March 1997
- Delivered
- 2 August 1990
-
Persons entitled
- Royal Trust Bank
- Description
- F/H property situate and k/a westgate mill, skinner street…
-
31 July 1990
- Status
- Satisfied
on 18 March 1997
- Delivered
- 2 August 1990
-
Persons entitled
- Royal Trust Bank
- Description
- F/H 125 water lane holbeck, leeds, west yorkshire, title no…
-
31 July 1990
- Status
- Satisfied
on 18 March 1997
- Delivered
- 2 August 1990
-
Persons entitled
- Royal Trust Bank
- Description
- F/H property situate at marshall street, leeds west…
-
31 July 1990
- Status
- Satisfied
on 18 March 1997
- Delivered
- 2 August 1990
-
Persons entitled
- Royal Trust Bank
- Description
- F/H 19 marshall street holbeck, leeds, west yorkshire…
-
31 July 1990
- Status
- Satisfied
on 18 March 1997
- Delivered
- 2 August 1990
-
Persons entitled
- Royal Trust Bank.
- Description
- F/H property situate at royds lane, leeds west yorkshire…
-
31 July 1990
- Status
- Satisfied
on 18 March 1997
- Delivered
- 2 August 1990
-
Persons entitled
- Royal Trust Bank
- Description
- F/H land on the west side of milford place, kirkstall…
-
31 July 1990
- Status
- Satisfied
on 18 March 1997
- Delivered
- 2 August 1990
-
Persons entitled
- Royal Trust Bank
- Description
- F/H property k/a cross green lane ind, est. Cross green…
-
31 July 1990
- Status
- Satisfied
on 12 February 1992
- Delivered
- 2 August 1990
-
Persons entitled
- Royal Trust Bank
- Description
- F/H property k/a cardigan mills, lennox road, kirkstall…
-
31 July 1990
- Status
- Satisfied
on 3 February 1996
- Delivered
- 2 August 1990
-
Persons entitled
- Royal Trust Bank
- Description
- Floating charge over the undertaking and all property and…
-
17 November 1989
- Status
- Satisfied
on 29 November 1997
- Delivered
- 29 November 1989
-
Persons entitled
- Lloyds Bank PLC
- Description
- Numbers 22, 22A and 24 ropergate, pontefract, west…
-
24 October 1989
- Status
- Satisfied
on 1 February 1996
- Delivered
- 30 October 1989
-
Persons entitled
- Lloyds Bank PLC
- Description
- 17 blenhelm terrace leeds west yorkshire. Floating charge…
-
15 September 1989
- Status
- Satisfied
on 29 November 1997
- Delivered
- 18 September 1989
-
Persons entitled
- Lloyds Bank PLC
- Description
- (Including trade fixtures). Fixed and floating charges over…
See Also
Last update 2018
WEST YORKSHIRE PROPERTIES LIMITED DIRECTORS
Richard Condon
Acting
- Appointed
- 25 September 2003
- Role
- Secretary
- Nationality
- British
- Address
- Suite E, Cardigan Mills Business Centre, Lennox Road, Leeds, LS4 2BL
- Name
- CONDON, Richard
Mary Lucinda Condon
Acting
- Appointed
- 01 December 2003
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- Suite E, Cardigan Mills Business Centre, Lennox Road, Leeds, LS4 2BL
- Country Of Residence
- England
- Name
- CONDON, Mary Lucinda
Richard Condon
Acting
- Appointed
- 01 April 1999
- Occupation
- Director
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- Suite E, Cardigan Mills Business Centre, Lennox Road, Leeds, LS4 2BL
- Country Of Residence
- United Kingdom
- Name
- CONDON, Richard
William Francis Condon
Acting
PSC
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- Irish
- Address
- Suite E, Cardigan Mills Business Centre, Lennox Road, Leeds, LS4 2BL
- Country Of Residence
- England
- Name
- CONDON, William Francis
- Notified On
- 17 December 2016
- Nature Of Control
- Ownership of shares – 75% or more
Jeffrey William Chapman
Resigned
- Resigned
- 01 January 1993
- Role
- Secretary
- Address
- Manor Croft, Causeway Garth Lane, Thorpe Audlin, Pontefract, West Yorkshire, WF8 3HD
- Name
- CHAPMAN, Jeffrey William
Michael Anthony Spears
Resigned
- Appointed
- 01 January 1993
- Resigned
- 26 September 1997
- Role
- Secretary
- Address
- Stone Door House, 59 Ackworth Road, Pontefract, West Yorkshire, WF8 3PG
- Name
- SPEARS, Michael Anthony
John Stuart Wright
Resigned
- Appointed
- 26 September 1997
- Resigned
- 25 September 2003
- Role
- Secretary
- Address
- Welham Hall, Welham, Malton, North Yorkshire, YO17 9QF
- Name
- WRIGHT, John Stuart
Jeffrey William Chapman
Resigned
- Resigned
- 01 January 1993
- Occupation
- Company Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Manor Croft, Causeway Garth Lane, Thorpe Audlin, Pontefract, West Yorkshire, WF8 3HD
- Country Of Residence
- United Kingdom
- Name
- CHAPMAN, Jeffrey William
Valerie Chapman
Resigned
- Resigned
- 01 August 1995
- Occupation
- Company Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Manor Croft Causeway Garth Lane, Thorpe Audlin, Pontefract, West Yorkshire, WF8 3HD
- Name
- CHAPMAN, Valerie
Josephine Diane Condon
Resigned
- Resigned
- 01 October 1997
- Occupation
- Director
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Lumby Hall Lumby, South Milford, Leeds, West Yorkshire, LS25 5JB
- Name
- CONDON, Josephine Diane
Mary Lucinda Condon
Resigned
- Appointed
- 10 December 2003
- Resigned
- 11 February 2015
- Occupation
- Hr Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- Suite E, Cardigan Mills Business Centre, Lennox Road, Leeds, LS4 2BL
- Country Of Residence
- England
- Name
- CONDON, Mary Lucinda
Monica Ann Root
Resigned
- Appointed
- 11 November 1997
- Resigned
- 16 December 1997
- Occupation
- Property Manager
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 21 Aspin Park Drive, Knaresborough, North Yorkshire, HG5 8EY
- Name
- ROOT, Monica Ann
REVIEWS
Check The Company
Not good according to the company’s financial health.