BELVEDERE ESTATES LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 1RZ

Company number 04592371
Status Active
Incorporation Date 18 November 2002
Company Type Private Limited Company
Address CKR HOUSE, 70 EAST HILL, DARTFORD, KENT, DA1 1RZ
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 seventy-two events have happened. The last three records are Registration of charge 045923710015, created on 14 February 2017; Registration of charge 045923710016, created on 14 February 2017; Satisfaction of charge 2 in full. The most likely internet sites of BELVEDERE ESTATES LIMITED are www.belvedereestates.co.uk, and www.belvedere-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Belvedere Estates Limited is a Private Limited Company. The company registration number is 04592371. Belvedere Estates Limited has been working since 18 November 2002. The present status of the company is Active. The registered address of Belvedere Estates Limited is Ckr House 70 East Hill Dartford Kent Da1 1rz. . THIND, Lukhvir Singh is a Secretary of the company. THIND, Parlad Singh is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THIND, Lukhvir Singh
Appointed Date: 18 November 2002

Director
THIND, Parlad Singh
Appointed Date: 18 November 2002
77 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 18 November 2002
Appointed Date: 18 November 2002

Persons With Significant Control

Mr Parland Singh Thind
Notified on: 30 June 2016
77 years old
Nature of control: Ownership of shares – 75% or more

BELVEDERE ESTATES LIMITED Events

16 Feb 2017
Registration of charge 045923710015, created on 14 February 2017
16 Feb 2017
Registration of charge 045923710016, created on 14 February 2017
16 Jan 2017
Satisfaction of charge 2 in full
16 Jan 2017
Satisfaction of charge 11 in full
16 Jan 2017
Satisfaction of charge 13 in full
...
... and 62 more events
03 Dec 2002
New secretary appointed
26 Nov 2002
Director resigned
26 Nov 2002
Secretary resigned
26 Nov 2002
Registered office changed on 26/11/02 from: 25 hill road theydon bois epping essex CM16 7LX
18 Nov 2002
Incorporation

BELVEDERE ESTATES LIMITED Charges

14 February 2017
Charge code 0459 2371 0016
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Paragon Bank PLC
Description: 55 ightham road erith kent…
14 February 2017
Charge code 0459 2371 0015
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited
Description: Contains floating charge…
26 May 2010
Legal charge
Delivered: 4 June 2010
Status: Satisfied on 14 January 2011
Persons entitled: National Westminster Bank PLC
Description: 253 brampton road, bexleyheath kent by way of fixed charge…
12 March 2010
Legal charge
Delivered: 13 March 2010
Status: Satisfied on 16 January 2017
Persons entitled: National Westminster Bank PLC
Description: 55 ightham road, erith, kent t/no SGL112857 by way of fixed…
18 February 2010
Legal charge
Delivered: 25 February 2010
Status: Satisfied on 25 March 2010
Persons entitled: National Westminster Bank PLC
Description: 55 ightham road, erith, kent.
25 August 2004
Legal charge
Delivered: 27 August 2004
Status: Satisfied on 16 January 2017
Persons entitled: National Westminster Bank PLC
Description: 190 bellgrove road welling kent,. By way of fixed charge…
25 August 2004
Legal charge
Delivered: 27 August 2004
Status: Satisfied on 2 November 2005
Persons entitled: National Westminster Bank PLC
Description: 55 ivedon road welling kent. By way of fixed charge the…
5 March 2004
Legal charge
Delivered: 9 March 2004
Status: Satisfied on 2 November 2005
Persons entitled: National Westminster Bank PLC
Description: 12 brabourne crescent bexleyheath kent. By way of fixed…
4 March 2004
Legal charge
Delivered: 9 March 2004
Status: Satisfied on 2 November 2005
Persons entitled: National Westminster Bank PLC
Description: 102 mayplace road east, bexleyheath, kent, DA7 6EH. By way…
27 January 2004
Legal charge
Delivered: 13 February 2004
Status: Satisfied on 2 November 2005
Persons entitled: National Westminster Bank PLC
Description: 81 audrey avenue bexleyheath kent. By way of fixed charge…
16 January 2004
Legal charge
Delivered: 17 January 2004
Status: Satisfied on 2 November 2005
Persons entitled: National Westminster Bank PLC
Description: 4 hamilton road bexleyheath kent DA7 4PX. By way of fixed…
9 January 2004
Legal charge
Delivered: 16 January 2004
Status: Satisfied on 2 November 2005
Persons entitled: National Westminster Bank PLC
Description: The property known as 104 latham road bexleyheath kent. By…
1 December 2003
Legal charge
Delivered: 4 December 2003
Status: Satisfied on 2 November 2005
Persons entitled: National Westminster Bank PLC
Description: 40 faraday avenue sidcup kent. By way of fixed charge the…
18 November 2003
Legal charge
Delivered: 26 November 2003
Status: Satisfied on 2 November 2005
Persons entitled: National Westminster Bank PLC
Description: The property being 23 ramuswood avenue farnborough…
10 March 2003
Legal charge
Delivered: 13 March 2003
Status: Satisfied on 16 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the freehold property known as 24 napier road bromley…
12 February 2003
Legal charge
Delivered: 13 February 2003
Status: Satisfied on 16 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 newbery road slade green erith kent DA8 2DB.