BUSH COMMERCIAL PROPERTIES LTD.
BIRMINGHAM A.F.Q. LTD.

Hellopages » West Midlands » Birmingham » B32 2ER

Company number 04157002
Status Active
Incorporation Date 8 February 2001
Company Type Private Limited Company
Address 51 THE LINDENS, HARBORNE, BIRMINGHAM, B32 2ER
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 100 . The most likely internet sites of BUSH COMMERCIAL PROPERTIES LTD. are www.bushcommercialproperties.co.uk, and www.bush-commercial-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Bush Commercial Properties Ltd is a Private Limited Company. The company registration number is 04157002. Bush Commercial Properties Ltd has been working since 08 February 2001. The present status of the company is Active. The registered address of Bush Commercial Properties Ltd is 51 The Lindens Harborne Birmingham B32 2er. . SIDHU, Jaswinder Kaur is a Secretary of the company. SIDHU, Jaswinder Kaur is a Director of the company. SIDHU, Satnam Singh is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SIDHU, Jaswinder Kaur
Appointed Date: 22 February 2001

Director
SIDHU, Jaswinder Kaur
Appointed Date: 22 February 2001
70 years old

Director
SIDHU, Satnam Singh
Appointed Date: 22 February 2001
74 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 22 February 2001
Appointed Date: 08 February 2001

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 22 February 2001
Appointed Date: 08 February 2001

Persons With Significant Control

Mr Satnam Singh Sidhu
Notified on: 8 February 2017
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUSH COMMERCIAL PROPERTIES LTD. Events

21 Feb 2017
Confirmation statement made on 8 February 2017 with updates
16 Jun 2016
Micro company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100

21 Nov 2015
Registration of charge 041570020018, created on 19 November 2015
29 Apr 2015
Micro company accounts made up to 31 March 2015
...
... and 57 more events
27 Feb 2001
Director resigned
27 Feb 2001
Secretary resigned
27 Feb 2001
Registered office changed on 27/02/01 from: temple house 20 holywell row london EC2A 4XH
26 Feb 2001
Company name changed A.F.Q. LTD.\certificate issued on 26/02/01
08 Feb 2001
Incorporation

BUSH COMMERCIAL PROPERTIES LTD. Charges

19 November 2015
Charge code 0415 7002 0018
Delivered: 21 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 39-41 church street blaenau ffestiniog…
19 August 2014
Charge code 0415 7002 0017
Delivered: 23 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 2,4 and 4A brinsworth lane brinsworth…
11 February 2010
Legal charge
Delivered: 26 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a concord place poplars avenue orford…
18 November 2009
Legal charge
Delivered: 26 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mccoll convenience store concord place poplars avenue…
6 November 2009
Debenture
Delivered: 12 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 January 2006
Legal charge
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 17 and 18 york place brighton east sussex t/n ESX140635…
10 November 2005
Legal charge
Delivered: 26 November 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The weasel 94 roker lane pudsey t/no WYK527728. Together…
22 November 2004
Legal charge
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a the squirrel inn, 33 church street, rugby…
8 November 2004
Legal charge
Delivered: 17 November 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property the squirrel inn, 33 church street rugby t/n…
6 November 2003
Debenture
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
6 November 2003
Legal charge
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 54/56 new bottle street 1 grey street…
22 April 2003
Debenture (floating charge)
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of a first floating charge all property and assets…
22 April 2003
Legal charge
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property k/a 21 east…
22 April 2003
Legal charge
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property k/a 79 tredworth…
3 May 2001
Debenture (floating charge)
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of a first floating charge all property and assets…
3 May 2001
Legal charge
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 105-109A (odd) furlong road bolton on dearne barnsley…
23 March 2001
Legal charge
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 14 to 20 bell green…
23 March 2001
Debenture (floating charge)
Delivered: 11 April 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge over. Undertaking and all property and…