AMALGAMATED BERKSHIRE PROPERTIES LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP7 0BQ

Company number 03165376
Status Active
Incorporation Date 28 February 1996
Company Type Private Limited Company
Address BRIDGE HOUSE, ONE STATION ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP7 0BQ
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 one hundred and nineteen events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a small company made up to 25 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 . The most likely internet sites of AMALGAMATED BERKSHIRE PROPERTIES LIMITED are www.amalgamatedberkshireproperties.co.uk, and www.amalgamated-berkshire-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Amalgamated Berkshire Properties Limited is a Private Limited Company. The company registration number is 03165376. Amalgamated Berkshire Properties Limited has been working since 28 February 1996. The present status of the company is Active. The registered address of Amalgamated Berkshire Properties Limited is Bridge House One Station Road Amersham Buckinghamshire Hp7 0bq. . BARBER, Daphne Yaffa is a Secretary of the company. BARBER, Daphne Yaffa is a Director of the company. BARBER, Geoffrey David is a Director of the company. BARBER, Neill Hugo Simon is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARBER, Daphne Yaffa
Appointed Date: 20 March 1996

Director
BARBER, Daphne Yaffa
Appointed Date: 26 February 2009
73 years old

Director
BARBER, Geoffrey David
Appointed Date: 20 March 1996
77 years old

Director
BARBER, Neill Hugo Simon
Appointed Date: 11 May 2009
49 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 March 1996
Appointed Date: 28 February 1996

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 March 1996
Appointed Date: 28 February 1996

Persons With Significant Control

Amalgamated Berkshire Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMALGAMATED BERKSHIRE PROPERTIES LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
14 Nov 2016
Accounts for a small company made up to 25 March 2016
30 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

30 Mar 2016
Director's details changed for Mr Neill Hugo Simon Barber on 28 February 2016
07 Dec 2015
Accounts for a small company made up to 25 March 2015
...
... and 109 more events
04 Apr 1996
New director appointed
04 Apr 1996
Secretary resigned
04 Apr 1996
Director resigned
27 Mar 1996
Registered office changed on 27/03/96 from: classic house 174-180 old street london EC1V 9BP
28 Feb 1996
Incorporation

AMALGAMATED BERKSHIRE PROPERTIES LIMITED Charges

31 May 2011
Debenture
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
31 May 2011
Legal charge
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H town hall building, the borough, farnham, surrey t/n…
3 November 2006
Commercial mortgage
Delivered: 8 November 2006
Status: Satisfied on 3 June 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H land being prospect house crendon street high wycombe…
3 November 2006
Deed of rental assignment
Delivered: 8 November 2006
Status: Satisfied on 3 June 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Assigns all right, title, benefit and interest in and to…
31 March 2004
Commercial mortgage
Delivered: 2 April 2004
Status: Satisfied on 3 June 2011
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage the property k/a 125 house…
31 March 2004
Deed of rental assignment
Delivered: 2 April 2004
Status: Satisfied on 3 June 2011
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
28 March 2003
Deed of rental assignment
Delivered: 10 April 2003
Status: Satisfied on 3 June 2011
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
28 March 2003
Commercial mortgage
Delivered: 10 April 2003
Status: Satisfied on 3 June 2011
Persons entitled: Bristol & West PLC
Description: 17 victoria street st albans hertfordshire t/n HD254289…
16 March 2001
Deed of rental assignment
Delivered: 21 March 2001
Status: Satisfied on 3 June 2011
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
16 March 2001
Commercial mortgage
Delivered: 21 March 2001
Status: Satisfied on 3 June 2011
Persons entitled: Bristol & West PLC
Description: Town hall buildings,the borough of farnham,surrey; sy…
17 September 1999
Deed of rental assignment
Delivered: 18 September 1999
Status: Satisfied on 3 June 2011
Persons entitled: Bristol & West PLC
Description: The company assigns all its right title benefit and…
17 September 1999
Commercial mortgage
Delivered: 18 September 1999
Status: Satisfied on 3 June 2011
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage wicat house 403 london road…
9 July 1999
Commercial mortgage
Delivered: 20 July 1999
Status: Satisfied on 3 June 2011
Persons entitled: Bristol & West PLC
Description: Land on the south side of church road filton t/n AV178633…
9 July 1999
Deed of rental assignment
Delivered: 17 July 1999
Status: Satisfied on 3 June 2011
Persons entitled: Bristol & West PLC
Description: The property k/a land on the south side of church road…
9 July 1999
Charge over deposit account
Delivered: 17 July 1999
Status: Satisfied on 3 June 2011
Persons entitled: Bristol & West PLC
Description: With full title guarantee by way of legal mortgage all the…
24 March 1998
Commercial mortgage
Delivered: 28 March 1998
Status: Satisfied on 3 June 2011
Persons entitled: Bristol and West PLC
Description: Properties k/a units 1, 2, and 6 zodiac house calleva park…
24 March 1998
Deed of rental assignment
Delivered: 28 March 1998
Status: Satisfied on 3 June 2011
Persons entitled: Bristol and West PLC
Description: All its right title benefit and interest in and to all rent…
23 March 1998
Commercial mortgage
Delivered: 25 March 1998
Status: Satisfied on 3 June 2011
Persons entitled: Bristol and West PLC
Description: L/H properties k/a amber house (formerly k/a john scott…
23 March 1998
Debenture
Delivered: 25 March 1998
Status: Satisfied on 3 June 2011
Persons entitled: Bristol and West PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1998
Deed of rental assignment
Delivered: 25 March 1998
Status: Satisfied on 3 June 2011
Persons entitled: Bristol and West PLC
Description: All rights title benefit and interest in and to all rent…
23 March 1998
Deed of rental assignment
Delivered: 25 March 1998
Status: Satisfied on 3 June 2011
Persons entitled: Bristol & West PLC
Description: All rights title benefit and interest in and to all rent…
23 March 1998
Deed of rental assignment
Delivered: 25 March 1998
Status: Satisfied on 3 June 2011
Persons entitled: Bristol and West PLC
Description: All rights title benefit and interest in and to all rent…
30 May 1996
Assignment of rental income
Delivered: 4 June 1996
Status: Satisfied on 3 June 2011
Persons entitled: Bristol and West Building Society
Description: All the company's right title benefit and interest in and…
30 May 1996
Assignment of rental income
Delivered: 4 June 1996
Status: Satisfied on 3 June 2011
Persons entitled: Bristol and West Building Society
Description: All the company's right title benefit and interest in and…
30 May 1996
Debenture
Delivered: 4 June 1996
Status: Satisfied on 3 June 2011
Persons entitled: Bristol and West Building Society
Description: Fixed and floating charges over the undertaking and all…
30 May 1996
Commercial mortgage deed
Delivered: 4 June 1996
Status: Satisfied on 3 June 2011
Persons entitled: Bristol and West Building Society
Description: Land & buildings on the south side of gardner road furze…