BILLING PROPERTIES NO 2 LIMITED
NR WEEDON GW 927 LIMITED

Hellopages » Northamptonshire » Daventry » NN7 4LB

Company number 05545877
Status Active
Incorporation Date 25 August 2005
Company Type Private Limited Company
Address HEAD OFFICE UNIT 16 C/O HEART OF THE SHIRES, A5 WATLING STREET, NR WEEDON, NORTHANTS, NN7 4LB
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-five events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 169.488 . The most likely internet sites of BILLING PROPERTIES NO 2 LIMITED are www.billingpropertiesno2.co.uk, and www.billing-properties-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Billing Properties No 2 Limited is a Private Limited Company. The company registration number is 05545877. Billing Properties No 2 Limited has been working since 25 August 2005. The present status of the company is Active. The registered address of Billing Properties No 2 Limited is Head Office Unit 16 C O Heart of The Shires A5 Watling Street Nr Weedon Northants Nn7 4lb. . ROWORTH, Shena Marie is a Secretary of the company. MACKANESS, Sam is a Director of the company. ROWORTH, Shena Marie is a Director of the company. Secretary GW SECRETARIES LIMITED has been resigned. Director MACKANESS, Paul has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROWORTH, Shena Marie
Appointed Date: 06 January 2006

Director
MACKANESS, Sam
Appointed Date: 06 January 2006
82 years old

Director
ROWORTH, Shena Marie
Appointed Date: 06 January 2006
56 years old

Resigned Directors

Secretary
GW SECRETARIES LIMITED
Resigned: 06 January 2006
Appointed Date: 25 August 2005

Director
MACKANESS, Paul
Resigned: 27 June 2011
Appointed Date: 06 January 2006
53 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 06 January 2006
Appointed Date: 25 August 2005

Persons With Significant Control

Mrs Karen Marie Mackaness
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Sam Mackaness
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr John Stephen Riches
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

BILLING PROPERTIES NO 2 LIMITED Events

08 Sep 2016
Confirmation statement made on 25 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 December 2015
03 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 169.488

19 May 2015
Registered office address changed from 8 Queensbridge Old Bedford Road Northampton Northants NN4 7BF to Head Office Unit 16 C/O Heart of the Shires a5 Watling Street Nr Weedon Northants NN7 4LB on 19 May 2015
17 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 35 more events
18 Jan 2006
New secretary appointed;new director appointed
18 Jan 2006
New director appointed
18 Jan 2006
New director appointed
18 Oct 2005
Company name changed gw 927 LIMITED\certificate issued on 18/10/05
25 Aug 2005
Incorporation

BILLING PROPERTIES NO 2 LIMITED Charges

18 October 2011
Debenture deed
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…