Check the

WEST YORKSHIRE PROPERTIES LIMITED

Company
WEST YORKSHIRE PROPERTIES LIMITED (02336660)

WEST YORKSHIRE PROPERTIES

Phone: 01132 799 295
D rating

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

Company name
WEST YORKSHIRE PROPERTIES LIMITED
Company number
02336660
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jan 1989
Age - 36 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
56
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
53
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
75
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
80
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
55
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.