Company number 00977701
Status Active
Incorporation Date 21 April 1970
Company Type Private Limited Company
Address 21 BEDFORD SQUARE, LONDON, WC1B 3HH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Director's details changed for Michael Greene on 1 January 2017; Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BRITGLEN PROPERTIES LIMITED are www.britglenproperties.co.uk, and www.britglen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Britglen Properties Limited is a Private Limited Company.
The company registration number is 00977701. Britglen Properties Limited has been working since 21 April 1970.
The present status of the company is Active. The registered address of Britglen Properties Limited is 21 Bedford Square London Wc1b 3hh. . H S (NOMINEES) LIMITED is a Secretary of the company. GREENE, Michael is a Director of the company. Secretary GOSS, Cyril has been resigned. Secretary GOSS, Myra has been resigned. Secretary MEHRA, Anita has been resigned. Director BROWN, Cyril Sydney has been resigned. Director GOSS, Cyril has been resigned. Director GOSS, Myra has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Secretary
H S (NOMINEES) LIMITED
Appointed Date: 06 March 2000
Resigned Directors
Secretary
GOSS, Cyril
Resigned: 10 February 2000
Appointed Date: 17 October 1995
Secretary
MEHRA, Anita
Resigned: 06 March 2000
Appointed Date: 10 February 2000
Director
GOSS, Myra
Resigned: 10 February 2000
95 years old
Persons With Significant Control
Harley Street Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BRITGLEN PROPERTIES LIMITED Events
06 Feb 2017
Director's details changed for Michael Greene on 1 January 2017
31 Jan 2017
Confirmation statement made on 8 December 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 30 September 2015
18 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
19 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 98 more events
02 May 1986
Return made up to 17/12/85; full list of members
02 May 1986
Return made up to 17/12/85; full list of members
02 May 1986
Return made up to 17/12/84; full list of members
02 May 1986
Return made up to 17/12/84; full list of members
21 Apr 1970
Incorporation
28 June 2002
Mortgage deed
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The f/h property k/a 5 christchurch hill, london NW3 1JY.
28 June 2002
Mortgage deed
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The f/h property k/a 17 dennington park road, london NW6.
28 June 2002
Floating charge
Delivered: 19 July 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The undertaking and all property and assets.
6 March 2000
Legal charge
Delivered: 8 March 2000
Status: Satisfied
on 12 July 2002
Persons entitled: The United Bank of Kuwait PLC
Description: F/H 17 dennington park road london NW6.
6 March 2000
Legal charge
Delivered: 8 March 2000
Status: Satisfied
on 12 July 2002
Persons entitled: The United Bank of Kuwait PLC
Description: F/H 5 christchurch hill london NW3 1JY.
6 March 2000
Debenture
Delivered: 8 March 2000
Status: Satisfied
on 12 July 2002
Persons entitled: The United Bank of Kuwait PLC
Description: Undertaking and all property and assets.
5 March 1996
Legal charge
Delivered: 7 March 1996
Status: Satisfied
on 12 July 2002
Persons entitled: Irish Permanent PLC
Description: Legal charge over 5 christchurch hill hampstead london NW3…
2 November 1983
Legal mortgage
Delivered: 9 November 1983
Status: Satisfied
on 10 March 2000
Persons entitled: National Westminster Bank PLC
Description: 17 dennington park road. Camden t/n:- ln 167596 and the…
9 November 1982
Legal mortgage
Delivered: 29 November 1982
Status: Satisfied
on 14 March 1996
Persons entitled: National Westminster Bank PLC
Description: 5 christchurch hill, hampstead, camden T.n- ln 61003.…
12 October 1982
Legal mortgage
Delivered: 27 October 1982
Status: Satisfied
on 10 March 2000
Persons entitled: National Westminster Bank PLC
Description: 6 strathray gardens hampstead camden london title no ln…
29 October 1981
Legal mortgage
Delivered: 2 November 1981
Status: Satisfied
on 10 March 2000
Persons entitled: National Westminster Bank PLC
Description: 6 strathray gardens, 1 hampstead london. Nw 3 T.n ln…
21 October 1980
Legal charge
Delivered: 27 October 1980
Status: Satisfied
on 18 March 1996
Persons entitled: Barclays Bank PLC
Description: F/H 5 christchurch hill, hampstead, camden, london. Ln…
6 February 1980
Legal mortgage
Delivered: 12 February 1980
Status: Satisfied
on 10 March 2000
Persons entitled: National Westminster Bank PLC
Description: 6 strathray gardens in the london borough of camden…
13 July 1979
Legal charge
Delivered: 26 July 1979
Status: Satisfied
on 10 March 2000
Persons entitled: Barclays Bank PLC
Description: F/H 17, dennington park road, camden, london NW6. T.no. Ln…
28 June 1978
Mortgage
Delivered: 13 July 1978
Status: Satisfied
on 18 March 1996
Persons entitled: Midland Bank PLC
Description: F/H 5 christchurch hill, hampstead. N.W.3. title no. Ln…
10 May 1972
Legal mortgage
Delivered: 22 May 1972
Status: Satisfied
on 18 March 1996
Persons entitled: National Westminster Bank PLC
Description: 5, christchurch hill, london N.W.3.. floating charge over…