Company number 06126698
Status Active
Incorporation Date 23 February 2007
Company Type Private Limited Company
Address 590A KINGSBURY ROAD, ERDINGTON, BIRMINGHAM, B24 9ND
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Appointment of Lesley Travers as a director; Termination of appointment of Brian Travers as a director; Particulars of a mortgage or charge/MG09 / charge no: 11. The most likely internet sites of BGMP PROPERTIES LIMITED are www.bgmpproperties.co.uk, and www.bgmp-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Bgmp Properties Limited is a Private Limited Company.
The company registration number is 06126698. Bgmp Properties Limited has been working since 23 February 2007.
The present status of the company is Active. The registered address of Bgmp Properties Limited is 590a Kingsbury Road Erdington Birmingham B24 9nd. . TRAVERS, Lesley is a Director of the company. Secretary TOMLINS, Paul has been resigned. Secretary CENTRAL SECRETARIES LIMITED has been resigned. Secretary PARKERS CONSULTANCY LIMITED has been resigned. Director TOMLINS, Paul has been resigned. Director TRAVERS, Brian David has been resigned. Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Development & sell real estate".
Current Directors
Resigned Directors
Secretary
TOMLINS, Paul
Resigned: 20 November 2009
Appointed Date: 01 March 2008
Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 23 February 2007
Appointed Date: 23 February 2007
Secretary
PARKERS CONSULTANCY LIMITED
Resigned: 01 March 2008
Appointed Date: 23 February 2007
Director
TOMLINS, Paul
Resigned: 20 November 2009
Appointed Date: 23 February 2007
66 years old
Director
CENTRAL DIRECTORS LIMITED
Resigned: 23 February 2007
Appointed Date: 23 February 2007
BGMP PROPERTIES LIMITED Events
28 Feb 2012
Appointment of Lesley Travers as a director
28 Feb 2012
Termination of appointment of Brian Travers as a director
12 Jul 2011
Particulars of a mortgage or charge/MG09 / charge no: 11
06 Mar 2011
Annual return made up to 23 February 2011 with full list of shareholders
Statement of capital on 2011-03-06
18 May 2010
Notice of appointment of receiver or manager
...
... and 26 more events
03 Apr 2007
New director appointed
03 Apr 2007
New director appointed
09 Mar 2007
Secretary resigned
09 Mar 2007
Director resigned
23 Feb 2007
Incorporation
23 June 2011
Standard security executed on 23 june 2011
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Tangent Securities Limited
Description: Flat 0/2 2 caledonia street port glasgow t/no REN119829.
24 June 2008
Mortgage
Delivered: 30 June 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 8 wingate close birmingham west midlands t/no WM844547…
18 March 2008
Mortgage deed
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 27 cley close brimingham w midlands t/no WM871873 fixed…
7 March 2008
Mortgage
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 13 south road, kings heath, birmingham t/no WM191528 fixed…
3 July 2007
All monies legal charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Tangent Securities Limited
Description: L/H property part of 27 cley close, edgbaston, birmingham…
3 July 2007
Legal charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Tangent Securites Limited
Description: The l/h property first and second 475 high road tottenham…
26 June 2007
Legal charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Tangent Securities Limited
Description: The l/h property part of 225 cricklewood broadway london…
17 May 2007
All monies legal charge
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Tangent Securities Limited
Description: F/H 25 brighton road rhyl denbighshire t/n WA972679 and…
8 May 2007
All monies legal charge
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Tangent Securities Limited
Description: 450/452 tyburn road erdington t/no WM801096.
26 April 2007
Debenture
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Tangent Securities Limited
Description: Fixed and floating charges over the undertaking and all…
26 April 2007
All monies legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Tangent Securities Limited
Description: F/H property 369 edge lane fairfield liverpool t/no…