FOSTER HILL PROPERTIES (BEDFORD) LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL3 9NH

Company number 00654964
Status Active
Incorporation Date 1 April 1960
Company Type Private Limited Company
Address 2 MILBANK ROAD, DARLINGTON, CO. DURHAM, ENGLAND, DL3 9NH
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 ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from Curlew Cottage Redford Hamsterley Bishop Auckland Co Durham DL13 3NL to 2 Milbank Road Darlington Co. Durham DL3 9NH on 23 September 2016; Director's details changed for Mrs Judith Patricia Potts on 27 May 2016. The most likely internet sites of FOSTER HILL PROPERTIES (BEDFORD) LIMITED are www.fosterhillpropertiesbedford.co.uk, and www.foster-hill-properties-bedford.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. Foster Hill Properties Bedford Limited is a Private Limited Company. The company registration number is 00654964. Foster Hill Properties Bedford Limited has been working since 01 April 1960. The present status of the company is Active. The registered address of Foster Hill Properties Bedford Limited is 2 Milbank Road Darlington Co Durham England Dl3 9nh. . CHARLTON, Gemma Fay is a Secretary of the company. POTTS, Judith Patricia is a Director of the company. Secretary HILL, Muriel Fay has been resigned. Secretary HILL, Richard Francis has been resigned. Secretary ROBINSON, Craig Anthony Peter has been resigned. Secretary ROBINSON, Linda Mary has been resigned. Director HILL, Muriel Fay has been resigned. Director HILL, Patrick John has been resigned. Director HILL, Richard Francis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHARLTON, Gemma Fay
Appointed Date: 16 January 2007

Director
POTTS, Judith Patricia
Appointed Date: 16 December 1996
72 years old

Resigned Directors

Secretary
HILL, Muriel Fay
Resigned: 01 April 1996
Appointed Date: 19 March 1994

Secretary
HILL, Richard Francis
Resigned: 20 February 1994

Secretary
ROBINSON, Craig Anthony Peter
Resigned: 16 January 2007
Appointed Date: 24 May 1996

Secretary
ROBINSON, Linda Mary
Resigned: 24 May 1996
Appointed Date: 01 April 1996

Director
HILL, Muriel Fay
Resigned: 31 October 2006
Appointed Date: 19 March 1994
97 years old

Director
HILL, Patrick John
Resigned: 28 February 1996
94 years old

Director
HILL, Richard Francis
Resigned: 20 February 1994
98 years old

Persons With Significant Control

Mrs Judith Patricia Potts
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FOSTER HILL PROPERTIES (BEDFORD) LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Sep 2016
Registered office address changed from Curlew Cottage Redford Hamsterley Bishop Auckland Co Durham DL13 3NL to 2 Milbank Road Darlington Co. Durham DL3 9NH on 23 September 2016
23 Sep 2016
Director's details changed for Mrs Judith Patricia Potts on 27 May 2016
20 Sep 2016
Total exemption small company accounts made up to 5 April 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000

...
... and 86 more events
30 Oct 1987
Return made up to 23/07/87; full list of members

04 Dec 1986
Director resigned

03 Dec 1986
Accounts for a small company made up to 5 April 1986

03 Dec 1986
Return made up to 26/11/86; full list of members

01 Apr 1960
Incorporation

FOSTER HILL PROPERTIES (BEDFORD) LIMITED Charges

8 January 2008
Legal charge
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 52 gladstone road bedford bedfordshire.
6 July 2007
Legal charge
Delivered: 10 July 2007
Status: Satisfied on 13 December 2012
Persons entitled: Mortgage Trust Limited
Description: F/H property k/a 15 park road north bedford bedfordshire.
22 March 2002
Legal mortgage
Delivered: 26 March 2002
Status: Satisfied on 21 May 2003
Persons entitled: Hsbc Bank PLC
Description: By way of legal mortgage the property k/a 43 milburn drive…
4 April 1974
Mortgage
Delivered: 11 April 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands heridit & premises being - belmont bedford road…
29 September 1964
Mortgage
Delivered: 6 October 1964
Status: Satisfied on 24 February 1993
Persons entitled: Mildred K. Adams
Description: (1) 14 stanley st bedford (2) land in stanley st st paul…
29 September 1964
Mortgage
Delivered: 6 October 1964
Status: Satisfied on 1 June 2007
Persons entitled: J. R. Bond Helen M. Rudwick A. B. Musk
Description: 15, park road north, bedford.