DEELEY FREED (PENHALT) LIMITED
BRISTOL DEELEY FREED (WESTGATE STREET) LIMITED BEALAW (732) LIMITED

Hellopages » Bristol » Bristol, City of » BS8 1NN

Company number 05296238
Status Active
Incorporation Date 25 November 2004
Company Type Private Limited Company
Address 7 WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 1NN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 25 November 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of DEELEY FREED (PENHALT) LIMITED are www.deeleyfreedpenhalt.co.uk, and www.deeley-freed-penhalt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Deeley Freed Penhalt Limited is a Private Limited Company. The company registration number is 05296238. Deeley Freed Penhalt Limited has been working since 25 November 2004. The present status of the company is Active. The registered address of Deeley Freed Penhalt Limited is 7 Whiteladies Road Clifton Bristol Bs8 1nn. . BRIGGS, Philip Neil is a Secretary of the company. FREED, David Maxwell is a Director of the company. MALTBY, Andrew Dexter is a Director of the company. NEARY, Iain Michael is a Director of the company. Secretary NELSON, Rachel has been resigned. Nominee Secretary BEACH SECRETARIES LIMITED has been resigned. Director WHATELEY, Charles has been resigned. Nominee Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BRIGGS, Philip Neil
Appointed Date: 14 March 2006

Director
FREED, David Maxwell
Appointed Date: 09 March 2005
71 years old

Director
MALTBY, Andrew Dexter
Appointed Date: 09 March 2005
68 years old

Director
NEARY, Iain Michael
Appointed Date: 13 October 2014
56 years old

Resigned Directors

Secretary
NELSON, Rachel
Resigned: 14 March 2006
Appointed Date: 09 March 2005

Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 09 March 2005
Appointed Date: 25 November 2004

Director
WHATELEY, Charles
Resigned: 22 February 2013
Appointed Date: 09 March 2005
71 years old

Nominee Director
CROFT NOMINEES LIMITED
Resigned: 09 March 2005
Appointed Date: 25 November 2004

Persons With Significant Control

Deeley Freed Estates Limited
Notified on: 24 November 2016
Nature of control: Ownership of shares – 75% or more

DEELEY FREED (PENHALT) LIMITED Events

31 Jan 2017
Accounts for a small company made up to 30 April 2016
06 Dec 2016
Confirmation statement made on 25 November 2016 with updates
16 Dec 2015
Accounts for a small company made up to 30 April 2015
25 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4

25 Nov 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4

...
... and 71 more events
18 Apr 2005
New secretary appointed
18 Apr 2005
New director appointed
18 Apr 2005
New director appointed
10 Dec 2004
Company name changed bealaw (732) LIMITED\certificate issued on 10/12/04
25 Nov 2004
Incorporation

DEELEY FREED (PENHALT) LIMITED Charges

2 April 2014
Charge code 0529 6238 0014
Delivered: 9 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
2 April 2014
Charge code 0529 6238 0013
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Development Securities PLC
Description: Sawclose clinic, sawclose, bath t/no AV226503. Land and…
13 April 2012
Supplemental debenture
Delivered: 27 April 2012
Status: Satisfied on 19 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first legal mortgage the specified investment and…
13 April 2012
Legal charge
Delivered: 24 April 2012
Status: Satisfied on 19 April 2014
Persons entitled: Merchant City Properties Limited
Description: F/H land at saw close bath t/no AV226503 see image for full…
13 May 2009
Legal charge
Delivered: 15 May 2009
Status: Satisfied on 19 April 2014
Persons entitled: Merchant City Properties Limited
Description: L/H land at roseberry road bath t/no AV192066 see image for…
13 May 2009
Legal charge
Delivered: 15 May 2009
Status: Satisfied on 19 April 2014
Persons entitled: Merchant City Properties Limited
Description: L/H land at roseberry place on the north side of lower…
13 May 2009
Legal charge
Delivered: 15 May 2009
Status: Satisfied on 19 April 2014
Persons entitled: Merchant City Properties Limited
Description: F/H land at windsor bridge house windsor bridge road bath…
13 May 2009
Legal charge
Delivered: 15 May 2009
Status: Satisfied on 19 April 2014
Persons entitled: Merchant City Properties Limited
Description: F/H land on the east side of brougham hayes lower bristol…
27 April 2009
Debenture
Delivered: 2 May 2009
Status: Satisfied on 19 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2008
Legal charge
Delivered: 30 April 2008
Status: Satisfied on 19 April 2014
Persons entitled: Royal Bank of Scotland PLC
Description: F/H property known as windsor bridge house, windsor bridge…
3 April 2008
Legal charge
Delivered: 5 April 2008
Status: Satisfied on 19 April 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Land at roseberry road, bath t/no. AV192066 by way of fixed…
26 March 2007
Legal charge
Delivered: 5 April 2007
Status: Satisfied on 9 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at lower bristol road brougham hayes bath. By way of…
5 March 2007
Legal charge
Delivered: 15 March 2007
Status: Satisfied on 19 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Sawclose clinic, bridewell street, bath t/n AV226503. By…
5 March 2007
Legal charge
Delivered: 15 March 2007
Status: Satisfied on 19 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at roseberry place on the north side of…