Company NameLeeds Properties Limited
Company StatusActive
Company Number00239377
CategoryPrivate Limited Company
Incorporation Date8 May 1929(95 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jaleh Tishbi
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1993(64 years, 7 months after company formation)
Appointment Duration30 years, 5 months
RoleSecretarial Assistant
Country of ResidenceEngland
Correspondence Address1 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Secretary NameMrs Jaleh Tishbi
StatusCurrent
Appointed27 January 2016(86 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address1 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMiss Natasha Tishbi
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(91 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMrs Angela Gilli Abramson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(91 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMiss Claudia Rebecca Lipman
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2021(91 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Director NameMr Yousef Tishbi
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(62 years, 4 months after company formation)
Appointment Duration29 years, 6 months (resigned 16 February 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Ambassador Place Stockport Road
Altrincham
WA15 8DB
Secretary NameMrs Jaleh Tishbi
NationalityBritish
StatusResigned
Appointed22 August 1991(62 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address25 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Secretary NameMr Nemat Ghatan
NationalityBritish
StatusResigned
Appointed01 December 1993(64 years, 7 months after company formation)
Appointment Duration22 years, 2 months (resigned 27 January 2016)
RoleCompany Director
Correspondence Address4 Park Lodge Close
Cheadle
Cheshire
SK8 1HU

Contact

Websiteapexselfstorage.co.uk
Email address[email protected]
Telephone0800 2797668
Telephone regionFreephone

Location

Registered Address130-140 Princess Road
Manchester
M16 7BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMoss Side
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

5k at £1Mrs Jaleh Tishbi
99.96%
Ordinary
1 at £1Mr Yousef Tishbi
0.02%
Ordinary
1 at £1Mrs Jaleh Tishbi & Mr Yousef Tishbi
0.02%
Ordinary

Financials

Year2014
Net Worth£3,170,920
Cash£99,576
Current Liabilities£1,098,652

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

5 May 2016Delivered on: 21 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at 130/140 princess road manchester t/no's GM777859 and GM775019.
Outstanding
11 December 2007Delivered on: 19 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of owen street warrington. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 November 2007Delivered on: 1 December 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Havannah business centre havannah street congleton. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 July 1999Delivered on: 22 July 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 274 dickenson road longsigh manchester and 276 dickenson road longsight manchester. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
2 March 1993Delivered on: 15 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
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 1227, 1229 and 1231 ashton old road, openshaw, greater manchester t/no. LA31215 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 March 1987Delivered on: 5 March 1987
Persons entitled: Lloyds 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: F/H 929-933 (odd) hyde rd, gorton, manchester in the county of greater manchester together with the land forming the site thereof. T/n gm 378381.
Outstanding
2 June 1994Delivered on: 6 June 1994
Satisfied on: 28 July 1999
Persons entitled: Lloyds 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: F/H property k/a 274 and 276 dickenson road, longsight, manchester, greater manchester t/nos. LA370835 and GM479728 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
10 April 1985Delivered on: 16 April 1985
Persons entitled: Burns-Anderson Trust Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property fronting upper accomodation rd, leeds. T/no. Wye 51533.
Fully Satisfied

Filing History

17 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
30 September 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5,000
(4 pages)
31 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
21 May 2016Registration of charge 002393770008, created on 5 May 2016 (32 pages)
14 March 2016Termination of appointment of Nemat Ghatan as a secretary on 27 January 2016 (1 page)
14 March 2016Appointment of Mrs Jaleh Tishbi as a secretary on 27 January 2016 (2 pages)
23 February 2016Satisfaction of charge 5 in full (4 pages)
13 February 2016Satisfaction of charge 3 in full (4 pages)
13 February 2016Satisfaction of charge 2 in full (4 pages)
5 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 5,000
(5 pages)
30 April 2015Accounts for a small company made up to 30 November 2014 (6 pages)
17 April 2015Director's details changed for Mr Yousef Tishbi on 12 March 2015 (2 pages)
17 April 2015Director's details changed for Mrs Jaleh Tishbi on 12 March 2015 (2 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 5,000
(5 pages)
28 April 2014Accounts for a small company made up to 30 November 2013 (6 pages)
30 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 5,000
(5 pages)
3 June 2013Accounts for a small company made up to 30 November 2012 (6 pages)
30 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
18 May 2012Accounts for a small company made up to 30 November 2011 (5 pages)
6 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
26 April 2011Accounts for a small company made up to 30 November 2010 (5 pages)
24 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
12 August 2010Accounts for a small company made up to 30 November 2009 (5 pages)
27 August 2009Return made up to 22/08/09; full list of members (4 pages)
30 June 2009Accounts for a small company made up to 30 November 2008 (5 pages)
28 August 2008Return made up to 22/08/08; full list of members (4 pages)
22 May 2008Accounts for a small company made up to 30 November 2007 (6 pages)
21 April 2008Director's change of particulars / jaleh tishbi / 21/04/2008 (1 page)
21 April 2008Director's change of particulars / yousef tishbi / 21/04/2008 (1 page)
19 December 2007Particulars of mortgage/charge (5 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
30 September 2007Full accounts made up to 30 November 2006 (21 pages)
7 September 2007Return made up to 22/08/07; full list of members (3 pages)
29 August 2006Return made up to 22/08/06; full list of members (3 pages)
9 August 2006Full accounts made up to 30 November 2005 (18 pages)
6 January 2006Auditor's resignation (1 page)
26 September 2005Return made up to 22/08/05; full list of members (3 pages)
26 September 2005Location of debenture register (1 page)
26 September 2005Location of register of members (1 page)
17 August 2005Full accounts made up to 30 November 2004 (18 pages)
17 August 2005Section 394 (1 page)
9 September 2004Return made up to 22/08/04; full list of members (8 pages)
28 July 2004Full accounts made up to 30 November 2003 (18 pages)
24 September 2003Full accounts made up to 30 November 2002 (17 pages)
4 September 2003Return made up to 22/08/03; full list of members (8 pages)
3 October 2002Full accounts made up to 30 November 2001 (15 pages)
9 September 2002Return made up to 22/08/02; full list of members (8 pages)
25 October 2001Return made up to 22/08/01; full list of members (7 pages)
2 October 2001Full accounts made up to 30 November 2000 (15 pages)
9 October 2000Return made up to 22/08/00; full list of members (7 pages)
6 July 2000Full accounts made up to 30 November 1999 (16 pages)
17 February 2000Full accounts made up to 30 November 1998 (15 pages)
20 September 1999Return made up to 22/08/99; no change of members (5 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (1 page)
22 July 1999Particulars of mortgage/charge (3 pages)
24 November 1998Full accounts made up to 30 November 1997 (13 pages)
25 September 1998Return made up to 22/08/98; no change of members (5 pages)
13 November 1997Full accounts made up to 30 November 1996 (13 pages)
11 November 1996Full accounts made up to 30 November 1995 (13 pages)
24 September 1996Return made up to 22/08/96; no change of members (5 pages)
19 December 1995Full accounts made up to 30 November 1994 (13 pages)
1 September 1995Return made up to 22/08/95; no change of members (6 pages)
8 September 1994Return made up to 22/08/94; full list of members (6 pages)
3 March 1994Full accounts made up to 30 November 1993 (14 pages)
13 September 1993Return made up to 22/08/93; no change of members (4 pages)
25 April 1993Full accounts made up to 30 November 1992 (11 pages)
16 September 1992Return made up to 22/08/92; no change of members (4 pages)
14 May 1992Full accounts made up to 30 November 1991 (9 pages)
5 September 1991Return made up to 22/08/91; full list of members (5 pages)
22 May 1991Full accounts made up to 30 November 1990 (9 pages)
21 September 1990Return made up to 22/08/90; full list of members (4 pages)
21 September 1990Full accounts made up to 30 November 1989 (9 pages)
27 March 1990Full accounts made up to 30 November 1988 (9 pages)
6 December 1989Return made up to 22/09/89; no change of members (4 pages)
3 November 1988Full accounts made up to 30 November 1987 (7 pages)
3 November 1988Return made up to 28/06/88; full list of members (4 pages)
18 September 1987Full accounts made up to 30 November 1986 (8 pages)
27 April 1987Full accounts made up to 30 November 1985 (7 pages)
27 April 1987Return made up to 04/03/87; full list of members (4 pages)
5 March 1987Particulars of mortgage/charge (3 pages)