BKR (THAMES GATEWAY) PROPERTIES LTD
WEST HORNDON

Hellopages » Essex » Brentwood » CM13 3XD

Company number 06922159
Status Active
Incorporation Date 2 June 2009
Company Type Private Limited Company
Address SUITE 1A CHURCHILL HOUSE, HORNDON BUSINESS PARK, WEST HORNDON, ESSEX, CM13 3XD
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-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 4 March 2017 with updates; Registration of charge 069221590022, created on 27 February 2017. The most likely internet sites of BKR (THAMES GATEWAY) PROPERTIES LTD are www.bkrthamesgatewayproperties.co.uk, and www.bkr-thames-gateway-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixteen years and four months. The distance to to Basildon Rail Station is 5.1 miles; to Billericay Rail Station is 5.4 miles; to Gidea Park Rail Station is 5.8 miles; to Grays Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bkr Thames Gateway Properties Ltd is a Private Limited Company. The company registration number is 06922159. Bkr Thames Gateway Properties Ltd has been working since 02 June 2009. The present status of the company is Active. The registered address of Bkr Thames Gateway Properties Ltd is Suite 1a Churchill House Horndon Business Park West Horndon Essex Cm13 3xd. The company`s financial liabilities are £345.17k. It is £333.91k against last year. The cash in hand is £338.17k. It is £333.61k against last year. And the total assets are £345.17k, which is £333.91k against last year. RICHARDS, Aileen is a Secretary of the company. RICHARDS, Aileen is a Director of the company. RICHARDS, Brian Kenneth is a Director of the company. Secretary HCS SECRETARIAL LIMITED has been resigned. Director HURWORTH, Aderyn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bkr (thames gateway) properties Key Finiance

LIABILITIES £345.17k
+2965%
CASH £338.17k
+7319%
TOTAL ASSETS £345.17k
+2965%
All Financial Figures

Current Directors

Secretary
RICHARDS, Aileen
Appointed Date: 08 June 2009

Director
RICHARDS, Aileen
Appointed Date: 17 August 2016
59 years old

Director
RICHARDS, Brian Kenneth
Appointed Date: 08 June 2009
58 years old

Resigned Directors

Secretary
HCS SECRETARIAL LIMITED
Resigned: 02 June 2009
Appointed Date: 02 June 2009

Director
HURWORTH, Aderyn
Resigned: 02 June 2009
Appointed Date: 02 June 2009
51 years old

Persons With Significant Control

Mr Brian Richard
Notified on: 1 March 2017
58 years old
Nature of control: Has significant influence or control

Mrs Aileen Richards
Notified on: 1 March 2017
59 years old
Nature of control: Has significant influence or control

BKR (THAMES GATEWAY) PROPERTIES LTD Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Mar 2017
Confirmation statement made on 4 March 2017 with updates
01 Mar 2017
Registration of charge 069221590022, created on 27 February 2017
01 Mar 2017
Registration of charge 069221590023, created on 17 February 2017
14 Oct 2016
Registration of charge 069221590021, created on 11 October 2016
...
... and 53 more events
09 Jun 2009
Appointment terminate, secretary hcs secretarial LIMITED logged form
09 Jun 2009
Appointment terminate, director aderyn hurworth logged form
05 Jun 2009
Appointment terminated secretary hcs secretarial LIMITED
05 Jun 2009
Appointment terminated director aderyn hurworth
02 Jun 2009
Incorporation

BKR (THAMES GATEWAY) PROPERTIES LTD Charges

27 February 2017
Charge code 0692 2159 0022
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 99 lakeside rainham essex.
17 February 2017
Charge code 0692 2159 0023
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 210 wennington road rainham essex.
11 October 2016
Charge code 0692 2159 0021
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: One Savings Bank PLC
Description: F/H property k/a 69 brights avenue rainham essex…
1 August 2016
Charge code 0692 2159 0020
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Axis Bank UK Limited
Description: As a continuing security for the payment and discharge of…
1 August 2016
Charge code 0692 2159 0019
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Axis Bank UK Limited
Description: As a continuing security for the payment and discharge of…
24 June 2016
Charge code 0692 2159 0018
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: As a continuing security for the payment and discharge of…
24 June 2016
Charge code 0692 2159 0017
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: As a continuing security for the payment and discharge of…
24 June 2016
Charge code 0692 2159 0016
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: As a continuing security for the payment and discharge of…
24 June 2016
Charge code 0692 2159 0015
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: As a continuing security for the payment and discharge of…
24 June 2016
Charge code 0692 2159 0014
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: As a continuing security for the payment and discharge of…
24 June 2016
Charge code 0692 2159 0013
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: As a continuing security for the payment and discharge of…
24 June 2016
Charge code 0692 2159 0012
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: As a continuing security for the payment and discharge of…
3 May 2012
Legal charge
Delivered: 5 May 2012
Status: Satisfied on 15 July 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 199 wennington road rainham essex t/no…
14 October 2010
Legal charge
Delivered: 16 October 2010
Status: Satisfied on 30 June 2016
Persons entitled: National Westminster Bank PLC
Description: 99 kendal purfleet essex t/no EX792094 any other interests…
27 August 2010
Legal charge
Delivered: 1 September 2010
Status: Satisfied on 15 July 2016
Persons entitled: National Westminster Bank PLC
Description: 17 caspian close purfleet t/no ex 782555 by way of fixed…
12 July 2010
Legal charge
Delivered: 15 July 2010
Status: Satisfied on 15 July 2016
Persons entitled: National Westminster Bank PLC
Description: 117 kendal purfleet essex t/no EX779231 by way of fixed…
28 June 2010
Legal charge
Delivered: 3 July 2010
Status: Satisfied on 15 July 2016
Persons entitled: National Westminster Bank PLC
Description: 121A wennington road, rainham, essex t/no. EGL201396 any…
15 June 2010
Legal charge
Delivered: 18 June 2010
Status: Satisfied on 15 July 2016
Persons entitled: National Westminster Bank PLC
Description: 12 kendal purfleet essex t/no EX786074 any other interests…
7 June 2010
Legal charge
Delivered: 10 June 2010
Status: Satisfied on 15 July 2016
Persons entitled: National Westminster Bank PLC
Description: Property k/a 2 penny close rainham essex t/no. EGL231123 by…
4 May 2010
Legal charge
Delivered: 7 May 2010
Status: Satisfied on 15 July 2016
Persons entitled: National Westminster Bank PLC
Description: 56 windermere avenue purfleet essex t/no EX750272 by way of…
4 May 2010
Legal charge
Delivered: 7 May 2010
Status: Satisfied on 15 July 2016
Persons entitled: National Westminster Bank PLC
Description: 2 sterry house stirling close rainham essex t/no EGL246157…
7 April 2010
Legal charge
Delivered: 17 April 2010
Status: Satisfied on 15 July 2016
Persons entitled: National Westminster Bank PLC
Description: 9 caspian close purfleet t/no EX777005; any other interests…
19 February 2010
Legal charge
Delivered: 23 February 2010
Status: Satisfied on 20 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All legal interest in 9 caspian close purfleet essex t/n…