BEASLEY PROPERTIES LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT2 8JZ

Company number 03542372
Status Active
Incorporation Date 7 April 1998
Company Type Private Limited Company
Address 64 LONDON ROAD, CANTERBURY, KENT, CT2 8JZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 7 April 2017 with updates; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 . The most likely internet sites of BEASLEY PROPERTIES LIMITED are www.beasleyproperties.co.uk, and www.beasley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Beasley Properties Limited is a Private Limited Company. The company registration number is 03542372. Beasley Properties Limited has been working since 07 April 1998. The present status of the company is Active. The registered address of Beasley Properties Limited is 64 London Road Canterbury Kent Ct2 8jz. The company`s financial liabilities are £259.79k. It is £0.62k against last year. And the total assets are £152.28k, which is £-31.63k against last year. CHAMP SECRETARIES LIMITED is a Secretary of the company. SCHULTZ, Andrea Jane is a Director of the company. Secretary FIRST ATLANTIC SECRETARIES LIMITED has been resigned. Secretary SEYMOUR, Maureen Ann has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director FIRST ATLANTIC DIRECTORS LIMITED has been resigned. Director SEYMOUR, Maureen Ann has been resigned. Director SEYMOUR-PROSSER, Christopher has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


beasley properties Key Finiance

LIABILITIES £259.79k
+0%
CASH n/a
TOTAL ASSETS £152.28k
-18%
All Financial Figures

Current Directors

Secretary
CHAMP SECRETARIES LIMITED
Appointed Date: 16 March 2016

Director
SCHULTZ, Andrea Jane
Appointed Date: 04 December 2006
56 years old

Resigned Directors

Secretary
FIRST ATLANTIC SECRETARIES LIMITED
Resigned: 19 February 2000
Appointed Date: 29 July 1998

Secretary
SEYMOUR, Maureen Ann
Resigned: 16 March 2016
Appointed Date: 18 February 2000

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 29 July 1998
Appointed Date: 07 April 1998

Director
FIRST ATLANTIC DIRECTORS LIMITED
Resigned: 19 February 2000
Appointed Date: 29 July 1998
28 years old

Director
SEYMOUR, Maureen Ann
Resigned: 11 March 2016
Appointed Date: 18 February 2000
82 years old

Director
SEYMOUR-PROSSER, Christopher
Resigned: 11 December 2006
Appointed Date: 18 February 2000
78 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 29 July 1998
Appointed Date: 07 April 1998

Persons With Significant Control

Mrs Andrea Jane Schultz
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

BEASLEY PROPERTIES LIMITED Events

15 May 2017
Total exemption full accounts made up to 31 December 2016
27 Apr 2017
Confirmation statement made on 7 April 2017 with updates
23 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

23 May 2016
Director's details changed for Andrea Jane Phillips on 7 April 2016
23 May 2016
Termination of appointment of Maureen Ann Seymour as a director on 11 March 2016
...
... and 69 more events
12 Aug 1998
Secretary resigned
12 Aug 1998
New director appointed
12 Aug 1998
New secretary appointed
03 Aug 1998
Registered office changed on 03/08/98 from: suite 19338 72 new bond street london W1Y 9DD
07 Apr 1998
Incorporation

BEASLEY PROPERTIES LIMITED Charges

14 June 2001
Legal mortgage
Delivered: 16 June 2001
Status: Satisfied on 16 September 2003
Persons entitled: Hsbc Bank PLC
Description: F/Hold interest in st.stephens house and land…
11 May 2000
Legal mortgage
Delivered: 17 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 1 callis court road…
22 September 1999
Legal mortgage
Delivered: 23 September 1999
Status: Satisfied on 16 September 2003
Persons entitled: Midland Bank PLC
Description: The freehold property known as st stephens house &…
3 December 1998
Debenture
Delivered: 5 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…