BELLWALD PROPERTIES LIMITED
BOGNOR REGIS BELLWALD INVESTMENTS LIMITED WILSCO 466 LIMITED

Hellopages » West Sussex » Arun » PO21 2NW
Company number 04975459
Status Active
Incorporation Date 25 November 2003
Company Type Private Limited Company
Address 93 ALDWICK ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2NW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Satisfaction of charge 3 in full; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 November 2016 with updates. The most likely internet sites of BELLWALD PROPERTIES LIMITED are www.bellwaldproperties.co.uk, and www.bellwald-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Chichester Rail Station is 5.4 miles; to Ford Rail Station is 5.8 miles; to Fishbourne Rail Station is 6.9 miles; to Amberley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bellwald Properties Limited is a Private Limited Company. The company registration number is 04975459. Bellwald Properties Limited has been working since 25 November 2003. The present status of the company is Active. The registered address of Bellwald Properties Limited is 93 Aldwick Road Bognor Regis West Sussex Po21 2nw. . HARPER, Paul Kenneth Anthony is a Secretary of the company. HARPER, Clifford Michael Phillip is a Director of the company. HARPER, Paul Kenneth Anthony is a Director of the company. Secretary GRIFFITHS, Katie has been resigned. Nominee Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director GRIFFITHS, Christopher Edwin has been resigned. Director GRIFFITHS, Katie Elizabeth has been resigned. Nominee Director WILSONS (COMPANY AGENTS) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARPER, Paul Kenneth Anthony
Appointed Date: 13 August 2008

Director
HARPER, Clifford Michael Phillip
Appointed Date: 11 December 2006
59 years old

Director
HARPER, Paul Kenneth Anthony
Appointed Date: 11 December 2006
62 years old

Resigned Directors

Secretary
GRIFFITHS, Katie
Resigned: 13 August 2008
Appointed Date: 10 July 2006

Nominee Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 13 August 2008
Appointed Date: 25 November 2003

Director
GRIFFITHS, Christopher Edwin
Resigned: 13 August 2008
Appointed Date: 09 March 2004
78 years old

Director
GRIFFITHS, Katie Elizabeth
Resigned: 13 August 2008
Appointed Date: 25 June 2008
40 years old

Nominee Director
WILSONS (COMPANY AGENTS) LIMITED
Resigned: 09 March 2004
Appointed Date: 25 November 2003

Persons With Significant Control

Mr Clifford Michael Phillip Harper
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Kenneth Anthony Harper
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BELLWALD PROPERTIES LIMITED Events

16 Dec 2016
Satisfaction of charge 3 in full
21 Nov 2016
Total exemption small company accounts made up to 31 December 2015
15 Nov 2016
Confirmation statement made on 14 November 2016 with updates
17 May 2016
Satisfaction of charge 1 in full
17 May 2016
Satisfaction of charge 4 in full
...
... and 53 more events
22 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

22 Mar 2004
New director appointed
22 Mar 2004
Director resigned
11 Mar 2004
Company name changed wilsco 466 LIMITED\certificate issued on 11/03/04
25 Nov 2003
Incorporation

BELLWALD PROPERTIES LIMITED Charges

26 September 2008
Legal charge
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Paul Kenneth Anthony Harper and Clifford Michael Phillip Harper
Description: F/H property k/a 329 chiswick high road london t/no…
8 September 2006
Legal mortgage
Delivered: 16 September 2006
Status: Satisfied on 17 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property at 329 chiswick high road london. With the…
18 July 2006
Legal mortgage
Delivered: 21 July 2006
Status: Satisfied on 16 December 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 32 ferry road barnes london. With the…
21 May 2004
Legal mortgage
Delivered: 3 June 2004
Status: Satisfied on 27 November 2004
Persons entitled: Hsbc Bank PLC
Description: F/H property 1 brewster gardens london. With the benefit of…
23 April 2004
Debenture
Delivered: 29 April 2004
Status: Satisfied on 17 May 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…