BLR PROPERTY MANAGEMENT LIMITED
LONDON BASICLAND REGISTRARS LIMITED JOHN GALLIERS LIMITED

Hellopages » Greater London » Barnet » NW9 6LH

Company number 03846621
Status Active
Incorporation Date 22 September 1999
Company Type Private Limited Company
Address HYDE HOUSE, THE HYDE, LONDON, NW9 6LH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 200 . The most likely internet sites of BLR PROPERTY MANAGEMENT LIMITED are www.blrpropertymanagement.co.uk, and www.blr-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Blr Property Management Limited is a Private Limited Company. The company registration number is 03846621. Blr Property Management Limited has been working since 22 September 1999. The present status of the company is Active. The registered address of Blr Property Management Limited is Hyde House The Hyde London Nw9 6lh. . GALLIERS, Sharon is a Secretary of the company. GALLIERS, Emily May is a Director of the company. GALLIERS, John is a Director of the company. GALLIERS, Sharon is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary GALLIERS, John Graham has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director KATZ, Jacqueline Faith has been resigned. Director NORGROVE, Peter James has been resigned. Director WATERHOUSE CONSULTANCY LIMITED has been resigned. Director WILLCOX, Peter John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GALLIERS, Sharon
Appointed Date: 02 August 2002

Director
GALLIERS, Emily May
Appointed Date: 05 August 2013
31 years old

Director
GALLIERS, John
Appointed Date: 22 September 1999
61 years old

Director
GALLIERS, Sharon
Appointed Date: 02 August 2002
61 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 22 September 1999
Appointed Date: 22 September 1999

Secretary
GALLIERS, John Graham
Resigned: 02 August 2002
Appointed Date: 22 September 1999

Nominee Director
AR NOMINEES LIMITED
Resigned: 22 September 1999
Appointed Date: 22 September 1999

Director
KATZ, Jacqueline Faith
Resigned: 28 March 2006
Appointed Date: 10 March 2005
63 years old

Director
NORGROVE, Peter James
Resigned: 01 October 2009
Appointed Date: 20 December 2007
44 years old

Director
WATERHOUSE CONSULTANCY LIMITED
Resigned: 01 October 2008
Appointed Date: 04 August 2008

Director
WILLCOX, Peter John
Resigned: 23 September 2008
Appointed Date: 04 July 2007
45 years old

Persons With Significant Control

Miss Emily May Galliers
Notified on: 26 October 2016
31 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Galliers
Notified on: 26 October 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Galliers
Notified on: 26 October 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLR PROPERTY MANAGEMENT LIMITED Events

28 Oct 2016
Confirmation statement made on 26 October 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
26 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 200

20 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 200

06 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 53 more events
04 Nov 1999
Secretary resigned
18 Oct 1999
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Oct 1999
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

18 Oct 1999
£ nc 1000/2000 24/09/99
22 Sep 1999
Incorporation

BLR PROPERTY MANAGEMENT LIMITED Charges

27 July 2004
Debenture
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…