BENTLEY SLADE LIMITED
DORSET

Hellopages » Dorset » Christchurch » BH23 1EF

Company number 01860188
Status Active
Incorporation Date 1 November 1984
Company Type Private Limited Company
Address 10 BRIDGE STREET, CHRISTCHURCH, DORSET, BH23 1EF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 134 . The most likely internet sites of BENTLEY SLADE LIMITED are www.bentleyslade.co.uk, and www.bentley-slade.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Pokesdown Rail Station is 2.3 miles; to Bournemouth Rail Station is 4 miles; to New Milton Rail Station is 5.2 miles; to Branksome Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bentley Slade Limited is a Private Limited Company. The company registration number is 01860188. Bentley Slade Limited has been working since 01 November 1984. The present status of the company is Active. The registered address of Bentley Slade Limited is 10 Bridge Street Christchurch Dorset Bh23 1ef. . SLADE, Martin George is a Secretary of the company. SLADE, David is a Director of the company. Secretary SLADE, Cynthia Helen has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SLADE, Martin George
Appointed Date: 25 August 1993

Director
SLADE, David

70 years old

Resigned Directors

Secretary
SLADE, Cynthia Helen
Resigned: 25 August 1993

Persons With Significant Control

Mr David Slade
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

BENTLEY SLADE LIMITED Events

07 Nov 2016
Confirmation statement made on 31 October 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
13 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 134

10 Aug 2015
Total exemption small company accounts made up to 31 October 2014
21 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 134

...
... and 76 more events
25 Mar 1988
Return made up to 09/03/88; full list of members

14 Jan 1988
Particulars of mortgage/charge

04 Aug 1987
Full accounts made up to 31 October 1986

04 Aug 1987
Return made up to 31/03/87; full list of members

04 Jun 1987
Particulars of mortgage/charge

BENTLEY SLADE LIMITED Charges

26 January 2009
Mortgage
Delivered: 10 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold 122-124 shirley high street shirley southampton…
22 May 2007
Legal and equitable charge
Delivered: 30 May 2007
Status: Satisfied on 20 February 2009
Persons entitled: Christine Elizabeth Gabbarelli and Alexander Martin Cree
Description: The owermoign school site owermoign dorchester dorset. See…
6 May 2005
Mortgage
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property k/a flat 4, harewood gate, 15 harewood avenue…
5 May 2005
Mortgage deed
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 3 harewood gate 15 harewood avenue boscombe east…
5 May 2005
Mortgage
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 2 harewood gate 15 harewood avenue boscombe east…
3 May 2005
Mortgage deed
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Flat 1 harewood gate 15 harewood avenue boscombe east…
20 February 2004
Legal charge
Delivered: 27 February 2004
Status: Satisfied on 27 October 2011
Persons entitled: National Westminster Bank PLC
Description: The london arms portsmouth road woolston southampton. By…
7 February 2003
Debenture
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1988
Legal charge
Delivered: 14 January 1988
Status: Satisfied on 27 October 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property situate & k/a 856 christchurch road, boscombe…
29 May 1987
Legal mortgage
Delivered: 4 June 1987
Status: Satisfied on 27 October 2011
Persons entitled: National Westminster Bank PLC
Description: 61 lorsdowne road bournemouth dorset. Floating charge over…
6 May 1986
Legal mortgage
Delivered: 21 May 1986
Status: Satisfied on 27 October 2011
Persons entitled: National Westminster Bank PLC
Description: L/H property flat and maisonette at 796 and 796A…
6 September 1985
Legal charge
Delivered: 12 September 1985
Status: Satisfied on 25 October 1990
Persons entitled: National Westminster Bank PLC
Description: 83 seabourne road bournemouth. Floating charge over all…
19 July 1985
Charge
Delivered: 23 July 1985
Status: Satisfied on 27 October 2011
Persons entitled: National Westminster Bank PLC
Description: 1. f/h land & hereditaments k/a 120 tuckton road…
23 November 1984
Legal charge
Delivered: 8 December 1984
Status: Satisfied on 27 October 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property situate on the south side of northcote road…