Company NameBradford & Leeds Properties Ltd
DirectorsCharles Frederick Denby and Maria Dolores Denby
Company StatusActive
Company Number00834223
CategoryPrivate Limited Company
Incorporation Date14 January 1965(59 years, 3 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCharles Frederick Denby
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(26 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 The Grove The Grove
Ilkley
West Yorkshire
LS29 9NJ
Director NameMaria Dolores Denby
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(26 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 The Grove The Grove
Ilkley
West Yorkshire
LS29 9NJ
Secretary NameMaria Dolores Denby
NationalityBritish
StatusCurrent
Appointed09 March 1992(27 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 The Grove The Grove
Ilkley
West Yorkshire
LS29 9NJ
Secretary NameMr John Damian Barber
NationalityBritish
StatusResigned
Appointed09 March 1992(27 years, 2 months after company formation)
Appointment Duration-1 years, 12 months (resigned 04 March 1992)
RoleSolicitor
Correspondence Address115 Park Street
London
W1K 7DY

Contact

Telephone01943 607100
Telephone regionGuiseley

Location

Registered Address39 The Grove The Grove
Ilkley
West Yorkshire
LS29 9NJ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

100 at £1London Property Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£173,142

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

16 May 1991Delivered on: 29 May 1991
Satisfied on: 14 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or atelier developments limited to the chargee on any account whatsoever.
Particulars: 16A oakhill road, london borough of wandsworth title no sgl 436348.
Fully Satisfied
10 May 1991Delivered on: 21 May 1991
Satisfied on: 14 September 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 117 munster road fulham l/b hammersmith and fulham t/no 23925.
Fully Satisfied
10 May 1991Delivered on: 21 May 1991
Satisfied on: 19 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 roehampton high street l/b wandsworth t/no 408194.
Fully Satisfied
5 March 1991Delivered on: 22 March 1991
Satisfied on: 14 September 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 bective road l/b wandsworth t/no sgl 493641.
Fully Satisfied
13 July 1988Delivered on: 27 July 1988
Satisfied on: 14 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or atelier developments limited to the chargee on any account whatsoever.
Particulars: 16A oakhill road, london borough of wandsworth title no sgl 436348.
Fully Satisfied
4 January 1988Delivered on: 12 January 1988
Satisfied on: 29 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 155/171 oakhill road (odd numbers excluding 167) l/b wandsworth.
Fully Satisfied
16 April 1987Delivered on: 27 April 1987
Satisfied on: 19 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 156/156A old brompton road l/b of kensington & chelsea T.N. ln 247753.
Fully Satisfied
23 November 1976Delivered on: 1 December 1976
Satisfied on: 29 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or permanent land LTD. To the chargee on any account whatsoever.
Particulars: F/H 1 queens circus cheltenham glos.
Fully Satisfied
21 July 2000Delivered on: 27 July 2000
Satisfied on: 14 September 2010
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 302 barking road plaistow newham london E6 3BA t/no: NGL19951 together with by way of floating security all moveable plant, machinery, implements, furniture and equipment.
Fully Satisfied
5 February 1992Delivered on: 17 February 1992
Satisfied on: 14 September 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 abbey gardens london borough of city of westminster t/n ngl 18624.
Fully Satisfied
20 January 1992Delivered on: 7 February 1992
Satisfied on: 29 August 2003
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking,property and assets of the company whatsoever,and wheresoever,present and future.
Fully Satisfied
30 September 1991Delivered on: 12 October 1991
Satisfied on: 29 August 2003
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 30 high st roehampton london SW15 floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 September 1991Delivered on: 12 October 1991
Satisfied on: 29 August 2003
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge and floating legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 156 old brompton rd., London sw 5 floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
16 May 1991Delivered on: 29 May 1991
Satisfied on: 14 September 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or atelier developments limited to the chargee on any account whatsoever.
Particulars: 16A oakhill road, london borough of wandsworth title no sgl 436348.
Fully Satisfied
20 September 1976Delivered on: 11 October 1976
Satisfied on: 29 October 1991
Persons entitled: Welfare Insurance Company.

Classification: Charge
Secured details: £50,000.
Particulars: F/H 1 queens circus cheltenham glos.
Fully Satisfied

Filing History

4 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
20 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
16 November 2018Change of details for London Property Investments Ltd as a person with significant control on 18 May 2017 (2 pages)
26 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 November 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
30 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
30 November 2017Register(s) moved to registered inspection location Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA (1 page)
30 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2017Registered office address changed from 2 Wells Road Ilkley West Yorkshire LS29 9JD to 29a Brook Street Ilkley West Yorkshire LS29 8AA on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 2 Wells Road Ilkley West Yorkshire LS29 9JD to 29a Brook Street Ilkley West Yorkshire LS29 8AA on 8 June 2017 (1 page)
21 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
11 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
29 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(4 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
13 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
13 December 2011Director's details changed for Charles Frederick Denby on 13 November 2011 (2 pages)
13 December 2011Secretary's details changed for Maria Dolores Denby on 13 November 2011 (1 page)
13 December 2011Director's details changed for Maria Dolores Denby on 13 November 2011 (2 pages)
13 December 2011Director's details changed for Maria Dolores Denby on 13 November 2011 (2 pages)
13 December 2011Secretary's details changed for Maria Dolores Denby on 13 November 2011 (1 page)
13 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
13 December 2011Director's details changed for Charles Frederick Denby on 13 November 2011 (2 pages)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 December 2010Annual return made up to 14 November 2010 (14 pages)
21 December 2010Annual return made up to 14 November 2010 (14 pages)
22 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
22 October 2010Register inspection address has been changed from Firth Parish 5 Eldon Place Bradford West Yorkshire BD1 3AU (2 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (5 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (5 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
7 December 2009Register(s) moved to registered inspection location (2 pages)
7 December 2009Register inspection address has been changed (2 pages)
7 December 2009Register(s) moved to registered inspection location (2 pages)
7 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
7 December 2009Register inspection address has been changed (2 pages)
14 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 November 2008Return made up to 14/11/08; no change of members (4 pages)
25 November 2008Return made up to 14/11/08; no change of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 December 2007Return made up to 14/11/07; no change of members (7 pages)
2 December 2007Return made up to 14/11/07; no change of members (7 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2007Return made up to 14/11/06; full list of members (7 pages)
17 January 2007Return made up to 14/11/06; full list of members (7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 November 2005Return made up to 14/11/05; full list of members (7 pages)
24 November 2005Return made up to 14/11/05; full list of members (7 pages)
31 August 2005Accounts for a small company made up to 31 March 2005 (5 pages)
31 August 2005Accounts for a small company made up to 31 March 2005 (5 pages)
24 November 2004Return made up to 14/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/11/04
(7 pages)
24 November 2004Return made up to 14/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/11/04
(7 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
14 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
28 April 2004Company name changed london property investments limi ted\certificate issued on 28/04/04 (2 pages)
28 April 2004Company name changed london property investments limi ted\certificate issued on 28/04/04 (2 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
7 November 2003Return made up to 14/11/03; full list of members (7 pages)
7 November 2003Return made up to 14/11/03; full list of members (7 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (3 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (3 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (3 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2003Declaration of satisfaction of mortgage/charge (3 pages)
7 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
7 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
6 November 2002Return made up to 14/11/02; full list of members (7 pages)
6 November 2002Return made up to 14/11/02; full list of members (7 pages)
21 January 2002Accounts for a small company made up to 4 April 2001 (6 pages)
21 January 2002Accounts for a small company made up to 4 April 2001 (6 pages)
21 January 2002Accounts for a small company made up to 4 April 2001 (6 pages)
23 November 2001Return made up to 14/11/01; full list of members (6 pages)
23 November 2001Return made up to 14/11/01; full list of members (6 pages)
9 November 2000Return made up to 14/11/00; full list of members (6 pages)
9 November 2000Return made up to 14/11/00; full list of members (6 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
30 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
30 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1999Return made up to 14/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 November 1998Return made up to 14/11/98; full list of members (6 pages)
6 November 1998Return made up to 14/11/98; full list of members (6 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 December 1997Return made up to 14/11/97; no change of members (4 pages)
4 December 1997Return made up to 14/11/97; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 November 1996Return made up to 14/11/96; no change of members (4 pages)
19 November 1996Return made up to 14/11/96; no change of members (4 pages)
2 August 1996Full accounts made up to 31 March 1996 (10 pages)
2 August 1996Full accounts made up to 31 March 1996 (10 pages)
14 December 1995Full accounts made up to 31 March 1995 (9 pages)
14 December 1995Return made up to 14/11/95; full list of members (6 pages)
14 December 1995Return made up to 14/11/95; full list of members (6 pages)
14 December 1995Full accounts made up to 31 March 1995 (9 pages)
17 February 1992Particulars of mortgage/charge (3 pages)
17 February 1992Particulars of mortgage/charge (3 pages)
29 May 1991Particulars of mortgage/charge (3 pages)
29 May 1991Particulars of mortgage/charge (3 pages)
21 May 1991Particulars of mortgage/charge (6 pages)
21 May 1991Particulars of mortgage/charge (6 pages)
22 March 1991Particulars of mortgage/charge (3 pages)
22 March 1991Particulars of mortgage/charge (3 pages)
17 August 1987Memorandum and Articles of Association (10 pages)
17 August 1987Memorandum and Articles of Association (10 pages)