BCH PROPERTIES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS13 7TE

Company number 05415445
Status Active
Incorporation Date 6 April 2005
Company Type Private Limited Company
Address UNIT 1 ADVANTAGE PARK, 75 WHITCHURCH LANE BISHOPSWORTH, BRISTOL, BS13 7TE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 150 ; Director's details changed for Mr Jason Lee Howell on 12 June 2015. The most likely internet sites of BCH PROPERTIES LIMITED are www.bchproperties.co.uk, and www.bch-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Keynsham Rail Station is 4.9 miles; to Filton Abbey Wood Rail Station is 6.6 miles; to Avonmouth Rail Station is 7.1 miles; to Bristol Parkway Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bch Properties Limited is a Private Limited Company. The company registration number is 05415445. Bch Properties Limited has been working since 06 April 2005. The present status of the company is Active. The registered address of Bch Properties Limited is Unit 1 Advantage Park 75 Whitchurch Lane Bishopsworth Bristol Bs13 7te. . HOWELL, Jason Lee is a Secretary of the company. BOYCE, John Patrick is a Director of the company. CASE, Gary John is a Director of the company. HOWELL, Jason Lee is a Director of the company. Secretary ABC COMPANY SECRETARIES LIMITED has been resigned. Nominee Director PROFESSIONAL FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HOWELL, Jason Lee
Appointed Date: 19 April 2005

Director
BOYCE, John Patrick
Appointed Date: 19 April 2005
63 years old

Director
CASE, Gary John
Appointed Date: 19 April 2005
59 years old

Director
HOWELL, Jason Lee
Appointed Date: 19 April 2005
56 years old

Resigned Directors

Secretary
ABC COMPANY SECRETARIES LIMITED
Resigned: 19 April 2005
Appointed Date: 06 April 2005

Nominee Director
PROFESSIONAL FORMATIONS LIMITED
Resigned: 19 April 2005
Appointed Date: 06 April 2005

BCH PROPERTIES LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 30 April 2016
17 May 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 150

17 May 2016
Director's details changed for Mr Jason Lee Howell on 12 June 2015
17 May 2016
Secretary's details changed for Mr Jason Lee Howell on 1 September 2015
01 Oct 2015
Satisfaction of charge 2 in full
...
... and 52 more events
25 Apr 2005
New director appointed
25 Apr 2005
New secretary appointed;new director appointed
25 Apr 2005
New director appointed
25 Apr 2005
Registered office changed on 25/04/05 from: 8 kings road clifton bristol BS8 4AB
06 Apr 2005
Incorporation

BCH PROPERTIES LIMITED Charges

13 October 2014
Charge code 0541 5445 0011
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 9 cater road bishopsworth bristol t/no BL106552 and f/h…
13 October 2014
Charge code 0541 5445 0010
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land on the south side of cater road bishopsworth…
13 October 2014
Charge code 0541 5445 0009
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H unit 13 bakers park cater road bishopsworth bristol…
13 October 2014
Charge code 0541 5445 0008
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H advantage park (formerly hartcliffe motors garage) 75…
13 October 2014
Charge code 0541 5445 0007
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H unit 4 whitchurch lane hartcliffe bristol t/no BL91274…
20 June 2014
Charge code 0541 5445 0006
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 March 2008
Legal charge
Delivered: 9 April 2008
Status: Satisfied on 1 October 2015
Persons entitled: National Westminster Bank PLC
Description: 9 cater road bishopsworth bristol by way of fixed charge…
28 March 2008
Legal charge
Delivered: 1 April 2008
Status: Satisfied on 1 October 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of cater road bishopsworth bristol…
28 June 2006
Legal charge
Delivered: 7 July 2006
Status: Satisfied on 1 October 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 1 advantage park, whitchurch lane, bishopsworth…
10 February 2006
Legal charge
Delivered: 23 February 2006
Status: Satisfied on 1 October 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 4, advantage park, whitchurch, bristol. By way of…
21 June 2005
Legal charge
Delivered: 23 June 2005
Status: Satisfied on 1 October 2015
Persons entitled: Gary John Case, John Patrick Boyce and Jason Lee Howell
Description: Hartcliffe motors garage, whitchurch lane, hartcliffe t/no…