About

Registered Number: 03570596
Date of Incorporation: 27/05/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: 13a Headingley Lane, Leeds, LS6 1BL

 

Having been setup in 1998, Target Properties (Yorkshire) Ltd have registered office in Leeds, it's status at Companies House is "Active". There is one director listed for the company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEIKH, Tasneem 27 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 15 May 2018
AA - Annual Accounts 31 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2017
CS01 - N/A 30 May 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 30 May 2014
AA01 - Change of accounting reference date 28 February 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 27 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 28 February 2011
AD01 - Change of registered office address 17 February 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
395 - Particulars of a mortgage or charge 16 August 2007
395 - Particulars of a mortgage or charge 16 August 2007
395 - Particulars of a mortgage or charge 16 August 2007
395 - Particulars of a mortgage or charge 16 August 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 04 April 2007
395 - Particulars of a mortgage or charge 18 January 2007
395 - Particulars of a mortgage or charge 25 November 2006
395 - Particulars of a mortgage or charge 23 November 2006
395 - Particulars of a mortgage or charge 21 September 2006
AA - Annual Accounts 04 April 2006
363a - Annual Return 31 August 2005
AAMD - Amended Accounts 16 June 2005
AA - Annual Accounts 12 April 2005
395 - Particulars of a mortgage or charge 01 April 2005
395 - Particulars of a mortgage or charge 21 January 2005
363s - Annual Return 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 02 July 2004
288c - Notice of change of directors or secretaries or in their particulars 02 July 2004
AA - Annual Accounts 05 April 2004
395 - Particulars of a mortgage or charge 09 March 2004
395 - Particulars of a mortgage or charge 09 March 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 26 March 2001
363a - Annual Return 23 August 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 24 June 1999
288a - Notice of appointment of directors or secretaries 31 May 1998
287 - Change in situation or address of Registered Office 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288b - Notice of resignation of directors or secretaries 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
NEWINC - New incorporation documents 27 May 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 August 2007 Outstanding

N/A

Legal charge 13 August 2007 Outstanding

N/A

Legal charge 13 August 2007 Outstanding

N/A

Legal charge 13 August 2007 Outstanding

N/A

Legal mortgage 16 January 2007 Fully Satisfied

N/A

Legal mortgage 17 November 2006 Fully Satisfied

N/A

Legal mortgage 07 November 2006 Fully Satisfied

N/A

Legal mortgage 10 September 2006 Fully Satisfied

N/A

Legal mortgage 30 March 2005 Fully Satisfied

N/A

Legal mortgage (own account) 20 January 2005 Fully Satisfied

N/A

Debenture 08 March 2004 Fully Satisfied

N/A

Legal mortgage 27 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.