CENTRAL AND DISTRICT PROPERTIES LTD
BROMLEY BORACAY LIMITED

Hellopages » Greater London » Bromley » BR2 9BE

Company number 02349770
Status Active
Incorporation Date 20 February 1989
Company Type Private Limited Company
Address REGAL HOUSE, 10 LETCHWORTH DRIVE, BROMLEY, KENT, ENGLAND, BR2 9BE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registered office address changed from Regal House 10 Regal House 10 Letchworth Drive Bromley Kent BR2 9BE England to Regal House 10 Letchworth Drive Bromley Kent BR2 9BE on 24 February 2017; Registered office address changed from 50 Burnhill Road Beckenham BR3 3LA to Regal House 10 Regal House 10 Letchworth Drive Bromley Kent BR2 9BE on 22 February 2017; Confirmation statement made on 20 February 2017 with updates. The most likely internet sites of CENTRAL AND DISTRICT PROPERTIES LTD are www.centralanddistrictproperties.co.uk, and www.central-and-district-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Central and District Properties Ltd is a Private Limited Company. The company registration number is 02349770. Central and District Properties Ltd has been working since 20 February 1989. The present status of the company is Active. The registered address of Central and District Properties Ltd is Regal House 10 Letchworth Drive Bromley Kent England Br2 9be. . HANDY, Sarah Louise Anderton is a Secretary of the company. HANDY, Peter Alan is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director
HANDY, Peter Alan

64 years old

Persons With Significant Control

Mr Peter Alan Handy
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

CENTRAL AND DISTRICT PROPERTIES LTD Events

24 Feb 2017
Registered office address changed from Regal House 10 Regal House 10 Letchworth Drive Bromley Kent BR2 9BE England to Regal House 10 Letchworth Drive Bromley Kent BR2 9BE on 24 February 2017
22 Feb 2017
Registered office address changed from 50 Burnhill Road Beckenham BR3 3LA to Regal House 10 Regal House 10 Letchworth Drive Bromley Kent BR2 9BE on 22 February 2017
21 Feb 2017
Confirmation statement made on 20 February 2017 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,000

...
... and 97 more events
13 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Apr 1989
Company name changed cordcity LIMITED\certificate issued on 04/04/89

21 Mar 1989
Registered office changed on 21/03/89 from: classic house 174-180 old street london EC1V 9BP

20 Feb 1989
Incorporation

CENTRAL AND DISTRICT PROPERTIES LTD Charges

23 March 2011
Legal mortgage
Delivered: 25 March 2011
Status: Satisfied on 19 June 2015
Persons entitled: Hsbc Bank PLC
Description: Flat 2 lyndhurst leys beckenham grove shortlands bromley…
26 November 2008
Legal mortgage
Delivered: 28 November 2008
Status: Satisfied on 19 June 2015
Persons entitled: Hsbc Bank PLC
Description: 7-9 beckenham road west wickham kent.
2 April 2008
Legal mortgage
Delivered: 10 April 2008
Status: Satisfied on 12 May 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 7-9 beckenham road west wickham kent.
3 December 2004
Legal mortgage
Delivered: 16 December 2004
Status: Satisfied on 19 June 2015
Persons entitled: Hsbc Bank PLC
Description: Flat 1 lyndhurst leys beckenham grove shortlands. With the…
20 September 2004
Legal mortgage
Delivered: 1 October 2004
Status: Satisfied on 27 October 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 10A queen anne road maidstone kent. With…
27 August 2003
Legal mortgage
Delivered: 12 September 2003
Status: Satisfied on 19 June 2015
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 3 lyndhurst leys beckenham grove…
8 March 2002
Legal mortgage
Delivered: 12 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at letchworth drive, bromley, kent.. With the…
31 July 2001
Legal mortgage
Delivered: 2 August 2001
Status: Satisfied on 19 June 2015
Persons entitled: Hsbc Bank PLC
Description: The property at 401A croydon road beckenham kent BR3 3PR…
24 February 2000
Legal mortgage
Delivered: 25 February 2000
Status: Satisfied on 19 June 2015
Persons entitled: Hsbc Bank PLC
Description: 41 balgowan road beckenham kent (f/h). With the benefit of…
24 September 1999
Legal mortgage
Delivered: 12 October 1999
Status: Satisfied on 27 October 2005
Persons entitled: Midland Bank PLC
Description: The f/h proeprty k/a 73 granville road bromley kent t/n…
4 September 1998
Legal mortgage
Delivered: 8 September 1998
Status: Satisfied on 27 October 2005
Persons entitled: Midland Bank PLC
Description: 47 pevensey road eastbourne east sussex.. With the benefit…
1 September 1998
Debenture
Delivered: 5 September 1998
Status: Partially satisfied
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
27 March 1998
Legal mortgage
Delivered: 31 March 1998
Status: Satisfied on 27 October 2005
Persons entitled: Midland Bank PLC
Description: F/H property at the old fire station market street bingley…
10 June 1996
Legal mortgage
Delivered: 14 June 1996
Status: Satisfied on 27 October 2005
Persons entitled: Midland Bank PLC
Description: Kiosk number 1 and kiosk number 2, broadway, bradford, west…