BEAVOR PROPERTIES LIMITED
KENT BEAVER PROPERTIES LIMITED

Hellopages » Greater London » Bromley » BR7 6PE

Company number 03969674
Status Active
Incorporation Date 11 April 2000
Company Type Private Limited Company
Address 19 HOLBROOK LANE, CHISLEHURST, KENT, BR7 6PE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 30 April 2016 to 31 March 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 . The most likely internet sites of BEAVOR PROPERTIES LIMITED are www.beavorproperties.co.uk, and www.beavor-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Beavor Properties Limited is a Private Limited Company. The company registration number is 03969674. Beavor Properties Limited has been working since 11 April 2000. The present status of the company is Active. The registered address of Beavor Properties Limited is 19 Holbrook Lane Chislehurst Kent Br7 6pe. . BUTLER, Sharon Dawn is a Secretary of the company. GRIFFITH, Patrick Joshua Willoughby is a Director of the company. Secretary HOLLOWAY, Zena Perdita has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BUTLER, Sharon Dawn
Appointed Date: 20 February 2009

Director
GRIFFITH, Patrick Joshua Willoughby
Appointed Date: 11 April 2000
54 years old

Resigned Directors

Secretary
HOLLOWAY, Zena Perdita
Resigned: 20 February 2009
Appointed Date: 02 April 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 11 April 2000
Appointed Date: 11 April 2000

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 11 April 2000
Appointed Date: 11 April 2000

BEAVOR PROPERTIES LIMITED Events

29 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Previous accounting period shortened from 30 April 2016 to 31 March 2016
08 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

07 Oct 2015
Total exemption small company accounts made up to 30 April 2015
08 Sep 2015
Satisfaction of charge 2 in full
...
... and 39 more events
29 Jun 2000
Company name changed beaver properties LIMITED\certificate issued on 30/06/00
16 Apr 2000
Director resigned
16 Apr 2000
Secretary resigned
16 Apr 2000
Registered office changed on 16/04/00 from: 381 kingsway hove east sussex BN3 4QD
11 Apr 2000
Incorporation

BEAVOR PROPERTIES LIMITED Charges

28 June 2002
Legal charge
Delivered: 2 July 2002
Status: Satisfied on 8 September 2015
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 8A haven green ealing. By way of…
19 April 2002
Legal charge
Delivered: 2 May 2002
Status: Satisfied on 8 September 2015
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 61 silver street chiswick london…
12 April 2002
Debenture
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…