BARTRAM PROPERTIES LIMITED
SANDY

Hellopages » Bedfordshire » Central Bedfordshire » SG19 1PB
Company number 06001194
Status Active
Incorporation Date 16 November 2006
Company Type Private Limited Company
Address HIGH ROAD, BEESTON, SANDY, BEDFORDSHIRE, SG19 1PB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 16 November 2016 with updates; Registration of charge 060011940013, created on 25 November 2016. The most likely internet sites of BARTRAM PROPERTIES LIMITED are www.bartramproperties.co.uk, and www.bartram-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Biggleswade Rail Station is 2.6 miles; to Arlesey Rail Station is 6.4 miles; to St Neots Rail Station is 8 miles; to Baldock Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bartram Properties Limited is a Private Limited Company. The company registration number is 06001194. Bartram Properties Limited has been working since 16 November 2006. The present status of the company is Active. The registered address of Bartram Properties Limited is High Road Beeston Sandy Bedfordshire Sg19 1pb. . BARTRAM, Beverley Joanne is a Secretary of the company. BARTRAM, Beverley Joanne is a Director of the company. BARTRAM, James David is a Director of the company. Secretary RWL REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARTRAM, Beverley Joanne
Appointed Date: 16 November 2006

Director
BARTRAM, Beverley Joanne
Appointed Date: 16 November 2006
56 years old

Director
BARTRAM, James David
Appointed Date: 16 November 2006
54 years old

Resigned Directors

Secretary
RWL REGISTRARS LIMITED
Resigned: 16 November 2006
Appointed Date: 16 November 2006

Persons With Significant Control

Mr James David Bartram
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Beverley Joanne Bartram
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARTRAM PROPERTIES LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 16 November 2016 with updates
01 Dec 2016
Registration of charge 060011940013, created on 25 November 2016
30 Nov 2016
Satisfaction of charge 060011940005 in full
24 Nov 2016
Satisfaction of charge 4 in full
...
... and 36 more events
17 Jul 2007
Accounting reference date extended from 30/11/07 to 31/03/08
14 Mar 2007
Particulars of mortgage/charge
12 Jan 2007
Ad 16/11/06--------- £ si 99@1=99 £ ic 1/100
28 Nov 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Nov 2006
Incorporation

BARTRAM PROPERTIES LIMITED Charges

25 November 2016
Charge code 0600 1194 0013
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Village hall the green beeston sandy t/no BD184032 and…
18 August 2016
Charge code 0600 1194 0012
Delivered: 20 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32A brickhill road sandy title no BD196342…
30 March 2016
Charge code 0600 1194 0011
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The freehold property known as 16 caius close, heacham…
30 March 2016
Charge code 0600 1194 0010
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 4, freda england close…
30 March 2016
Charge code 0600 1194 0009
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 2, freda england close…
30 March 2016
Charge code 0600 1194 0008
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 1 freda england close…
30 March 2016
Charge code 0600 1194 0007
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 1, 2, 3 & 4 freda england close…
30 March 2016
Charge code 0600 1194 0006
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as flat 3, freda england close…
17 July 2014
Charge code 0600 1194 0005
Delivered: 5 August 2014
Status: Satisfied on 30 November 2016
Persons entitled: Onesavings Bank PLC
Description: Village hall beeston sandy t/nos BD257670 and BD184032…
6 June 2008
Legal mortgage
Delivered: 10 June 2008
Status: Satisfied on 24 November 2016
Persons entitled: Hsbc Bank PLC
Description: F/H the old village hall the green beeston sandy…
26 February 2008
Debenture
Delivered: 29 February 2008
Status: Satisfied on 21 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2007
Legal charge
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H 50 stocks lane gamlingay cambridgeshire t/no CB43100.
9 March 2007
Mortgage
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h proeprty known as 38 station road potton sandy…