Company number 02838851
Status Active
Incorporation Date 23 July 1993
Company Type Private Limited Company
Address 46-54 HIGH STREET, INGATESTONE, ESSEX, CM4 9DW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BELLSTAR PROPERTIES LIMITED are www.bellstarproperties.co.uk, and www.bellstar-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Bellstar Properties Limited is a Private Limited Company.
The company registration number is 02838851. Bellstar Properties Limited has been working since 23 July 1993.
The present status of the company is Active. The registered address of Bellstar Properties Limited is 46 54 High Street Ingatestone Essex Cm4 9dw. . BALES, David is a Secretary of the company. BALES, Anita is a Director of the company. BALES, David is a Director of the company. Secretary BALES, Anita has been resigned. Nominee Secretary CONWAY, Robert has been resigned. Secretary REYNOLDS, Janet has been resigned. Director BALES, David has been resigned. Nominee Director COWAN, Graham Michael has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
BALES, Anita
Resigned: 09 June 2003
Appointed Date: 25 August 1993
Director
BALES, David
Resigned: 09 June 2003
Appointed Date: 25 August 1993
71 years old
Persons With Significant Control
Anita Bales
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more
BELLSTAR PROPERTIES LIMITED Events
21 October 2014
Charge code 0283 8851 0023
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Queens house, queens road, buckhurst hill t/no EX601166…
21 October 2014
Charge code 0283 8851 0022
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 170, 172 and 174 queens road, buckhurst hill t/no EX498001…
21 October 2014
Charge code 0283 8851 0021
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 105 queens road, buckhurst hill, t/no EX544969…
11 September 2013
Charge code 0283 8851 0020
Delivered: 12 September 2013
Status: Satisfied
on 12 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 105-105A epping new road buckhurst hill essex t/no…
23 September 2005
Legal charge
Delivered: 4 October 2005
Status: Satisfied
on 12 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 6A sunset avenue, woodford green, essex…
6 July 2001
Legal charge
Delivered: 10 July 2001
Status: Satisfied
on 12 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 111 epping new road buckhurst hill IG9 5TG. By way of fixed…
22 June 2001
Legal charge
Delivered: 3 July 2001
Status: Satisfied
on 12 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 107/109 epping new road buckhurst hill epping forest essex…
1 May 2000
Legal charge
Delivered: 19 May 2000
Status: Satisfied
on 12 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 170/174 queens road buckhurst hill epping…
1 May 2000
Legal charge
Delivered: 19 May 2000
Status: Satisfied
on 12 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a bantham cottage wellington hill high beech…
1 May 2000
Debenture
Delivered: 19 May 2000
Status: Satisfied
on 12 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 1998
Legal mortgage
Delivered: 27 October 1998
Status: Satisfied
on 4 November 2000
Persons entitled: Aib Group (UK) PLC
Description: F/H 18 rounton road waltham abbey essex-EX599357. By way of…
22 October 1998
Legal mortgage
Delivered: 27 October 1998
Status: Satisfied
on 4 November 2000
Persons entitled: Aib Group (UK) PLC
Description: F/H 108 palmerston road buckhurst hill essex-EX599763. By…
7 August 1998
Legal mortgage
Delivered: 14 August 1998
Status: Satisfied
on 4 November 2000
Persons entitled: Aib Group (UK) PLC
Description: 1 and 3 kings avenue buckhurst hill and the goodwill of the…
6 January 1998
Legal mortgage
Delivered: 13 January 1998
Status: Satisfied
on 4 November 2000
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 155 princes road buckhurst hill essex with…
6 February 1997
Legal mortgage
Delivered: 13 February 1997
Status: Satisfied
on 4 November 2000
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 107/109 epping new road buckhurst hill…
14 June 1996
Legal mortgage
Delivered: 20 June 1996
Status: Satisfied
on 4 November 2000
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: F/H property k/a bantham cottage wellington hill high beech…
20 March 1996
Legal mortgage
Delivered: 2 April 1996
Status: Satisfied
on 4 November 2000
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: 113 theydon park road theydon bois essex and goodwill of…
15 September 1995
Legal mortgage
Delivered: 23 September 1995
Status: Satisfied
on 4 November 2000
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: 105 queens road buckhurst hill essex, specific charge the…
4 May 1995
Legal mortgage
Delivered: 16 May 1995
Status: Satisfied
on 4 November 2000
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: By way of legal mortgage the f/h, l/h property k/a 26 the…
14 April 1995
Legal mortgage
Delivered: 2 May 1995
Status: Satisfied
on 4 November 2000
Persons entitled: Allied Irish Banks PLC
Description: The f/h property k/as crosstrees nursery road loughton in…
2 September 1994
Legal mortgage
Delivered: 3 September 1994
Status: Satisfied
on 4 November 2000
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/as 84 westbury lane, buckhurst hill in the…
7 January 1994
Legal mortgage
Delivered: 22 January 1994
Status: Satisfied
on 4 November 2000
Persons entitled: Allied Irish Banks PLC
Description: 170/174 queens road buckhurst hill in the county of essex…
7 January 1994
Mortgage debenture
Delivered: 18 January 1994
Status: Satisfied
on 4 November 2000
Persons entitled: Allied Irish Banks PLC
Description: 170/174 queens road buckhurst hill essex. Fixed and…