B.M.A. PROPERTIES LIMITED
DARLINGTON KEPIERCO 109 LIMITED

Hellopages » County Durham » Darlington » DL1 2PE

Company number 06350695
Status Active
Incorporation Date 22 August 2007
Company Type Private Limited Company
Address CLEVELAND HOUSE, CLEVELAND STREET, DARLINGTON, COUNTY DURHAM, DL1 2PE
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-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 4 in full. The most likely internet sites of B.M.A. PROPERTIES LIMITED are www.bmaproperties.co.uk, and www.b-m-a-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. B M A Properties Limited is a Private Limited Company. The company registration number is 06350695. B M A Properties Limited has been working since 22 August 2007. The present status of the company is Active. The registered address of B M A Properties Limited is Cleveland House Cleveland Street Darlington County Durham Dl1 2pe. . WARD, Robert is a Secretary of the company. WARD, Billy is a Director of the company. Secretary ELSTOB, Karolyn has been resigned. Secretary ACI SECRETARIES LIMITED has been resigned. Director HILTON, Neil James has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WARD, Robert
Appointed Date: 20 September 2007

Director
WARD, Billy
Appointed Date: 20 September 2007
46 years old

Resigned Directors

Secretary
ELSTOB, Karolyn
Resigned: 20 September 2007
Appointed Date: 22 August 2007

Secretary
ACI SECRETARIES LIMITED
Resigned: 22 August 2007
Appointed Date: 22 August 2007

Director
HILTON, Neil James
Resigned: 20 September 2007
Appointed Date: 22 August 2007
50 years old

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 22 August 2007
Appointed Date: 22 August 2007

Persons With Significant Control

Mr Billy Ward
Notified on: 22 July 2016
46 years old
Nature of control: Ownership of shares – 75% or more

B.M.A. PROPERTIES LIMITED Events

18 Apr 2017
Total exemption small company accounts made up to 30 September 2016
09 Oct 2016
Total exemption small company accounts made up to 30 September 2015
15 Sep 2016
Satisfaction of charge 4 in full
15 Sep 2016
Satisfaction of charge 2 in full
15 Sep 2016
Satisfaction of charge 1 in full
...
... and 38 more events
10 Sep 2007
Secretary resigned
10 Sep 2007
Director resigned
10 Sep 2007
New secretary appointed
10 Sep 2007
New director appointed
22 Aug 2007
Incorporation

B.M.A. PROPERTIES LIMITED Charges

2 September 2016
Charge code 0635 0695 0007
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as land lying to the west of banks road…
2 September 2016
Charge code 0635 0695 0006
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All estates or interests in any freehold or leasehold…
2 September 2016
Charge code 0635 0695 0005
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 3 allington way, darlington, DL1 4QB…
11 February 2010
Legal charge
Delivered: 20 February 2010
Status: Satisfied on 15 September 2016
Persons entitled: Barclays Bank PLC
Description: Cockleberry sawmills west lane dalton on tees north yorks…
11 February 2010
Legal charge
Delivered: 12 February 2010
Status: Satisfied on 15 September 2016
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of railway street…
11 February 2010
Legal charge
Delivered: 12 February 2010
Status: Satisfied on 15 September 2016
Persons entitled: Barclays Bank PLC
Description: Land lying to the west of banks road mcmullen industrial…
12 November 2009
Guarantee & debenture
Delivered: 20 November 2009
Status: Satisfied on 15 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…