BEECROFT & PRICE PROPERTIES LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S70 1TL

Company number 05477610
Status Active
Incorporation Date 10 June 2005
Company Type Private Limited Company
Address 36-40 DONCASTER ROAD, BARNSLEY, SOUTH YORKSHIRE, S70 1TL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 . The most likely internet sites of BEECROFT & PRICE PROPERTIES LIMITED are www.beecroftpriceproperties.co.uk, and www.beecroft-price-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Beecroft Price Properties Limited is a Private Limited Company. The company registration number is 05477610. Beecroft Price Properties Limited has been working since 10 June 2005. The present status of the company is Active. The registered address of Beecroft Price Properties Limited is 36 40 Doncaster Road Barnsley South Yorkshire S70 1tl. . PRICE, Russell John is a Director of the company. Secretary BEECROFT, Roger has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BEECROFT, Roger has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
PRICE, Russell John
Appointed Date: 10 June 2005
60 years old

Resigned Directors

Secretary
BEECROFT, Roger
Resigned: 23 April 2016
Appointed Date: 10 June 2005

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 10 June 2005
Appointed Date: 10 June 2005

Director
BEECROFT, Roger
Resigned: 23 April 2016
Appointed Date: 10 June 2005
54 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 10 June 2005
Appointed Date: 10 June 2005

Persons With Significant Control

Mr Russell John Price
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

BEECROFT & PRICE PROPERTIES LIMITED Events

04 May 2017
Confirmation statement made on 23 April 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
08 Jun 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

08 Jun 2016
Termination of appointment of Roger Beecroft as a secretary on 23 April 2016
08 Jun 2016
Director's details changed for Russell John Price on 1 April 2016
...
... and 36 more events
01 Jul 2005
Registered office changed on 01/07/05 from: 38 doncaster road barnsley south yorkshire S70 1TL
14 Jun 2005
Registered office changed on 14/06/05 from: the studio, st nicholas close elstree herts. WD6 3EW
14 Jun 2005
Director resigned
14 Jun 2005
Secretary resigned
10 Jun 2005
Incorporation

BEECROFT & PRICE PROPERTIES LIMITED Charges

20 February 2007
Legal mortgage
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 5 ballfield lane darton barnsley. Assigns the goodwill of…
6 March 2006
Legal mortgage
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 17 & 21 dove hill royston barnsley,. Assigns the goodwill…
31 January 2006
Legal mortgage
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 & 7 dove hill, royston, barnsley. Assigns the goodwill of…
18 January 2006
Legal mortgage
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 214 and 222 midland road royston barnsley. Assigns the…
20 December 2005
Legal mortgage
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 9, 10 and 11 dove hill, royston, barnsley…
17 August 2005
Debenture
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…