BEECHGLEN PROPERTIES LIMITED
SAWBRIDGEWORTH

Hellopages » Hertfordshire » East Hertfordshire » CM21 9AB

Company number 02302358
Status Active
Incorporation Date 5 October 1988
Company Type Private Limited Company
Address CHURCH CHAMBERS, CHURCH STREET, SAWBRIDGEWORTH, HERTFORDSHIRE, ENGLAND, CM21 9AB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Satisfaction of charge 10 in full. The most likely internet sites of BEECHGLEN PROPERTIES LIMITED are www.beechglenproperties.co.uk, and www.beechglen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Harlow Town Rail Station is 3.2 miles; to Bishops Stortford Rail Station is 3.8 miles; to Rye House Rail Station is 6.9 miles; to Stansted Airport Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beechglen Properties Limited is a Private Limited Company. The company registration number is 02302358. Beechglen Properties Limited has been working since 05 October 1988. The present status of the company is Active. The registered address of Beechglen Properties Limited is Church Chambers Church Street Sawbridgeworth Hertfordshire England Cm21 9ab. The company`s financial liabilities are £10.66k. It is £0k against last year. . WRIGHT, Beverley Jane is a Secretary of the company. DONOVAN, Paul Steven is a Director of the company. WRIGHT, Jonathan Patrick is a Director of the company. Secretary WRIGHT, Jonathan Patrick has been resigned. Director SMITH, William Dennis has been resigned. The company operates in "Construction of domestic buildings".


beechglen properties Key Finiance

LIABILITIES £10.66k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WRIGHT, Beverley Jane
Appointed Date: 06 November 1992

Director
DONOVAN, Paul Steven
Appointed Date: 14 April 1993
57 years old

Director

Resigned Directors

Secretary
WRIGHT, Jonathan Patrick
Resigned: 06 November 1992

Director
SMITH, William Dennis
Resigned: 06 November 1992
78 years old

Persons With Significant Control

Mr Jonathan Patrick Wright
Notified on: 1 June 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BEECHGLEN PROPERTIES LIMITED Events

06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
20 May 2016
Total exemption small company accounts made up to 30 September 2015
20 May 2016
Satisfaction of charge 10 in full
20 May 2016
Satisfaction of charge 6 in full
20 May 2016
Satisfaction of charge 9 in full
...
... and 92 more events
25 Nov 1988
New director appointed

25 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Oct 1988
Registered office changed on 20/10/88 from: classic house 174-180 old street london EC1V 9BP

05 Oct 1988
Incorporation

BEECHGLEN PROPERTIES LIMITED Charges

3 July 1992
Legal mortgage
Delivered: 18 July 1992
Status: Satisfied on 20 May 2016
Persons entitled: Lloyds Bank PLC
Description: Land adjoining hatfield broad oak school house hatfield…
13 November 1991
Legal charge
Delivered: 21 November 1991
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC
Description: Land on the n/e side of stortford road, hatfield…
27 June 1991
Legal charge
Delivered: 4 July 1991
Status: Satisfied on 20 May 2016
Persons entitled: Vera Souvage Leslie Gordon Souvage
Description: Plot 1 undine lower road little hallingbury essex.
26 June 1991
Legal charge
Delivered: 4 July 1991
Status: Satisfied on 20 May 2016
Persons entitled: Leslie Gordon Souvage Vera Souvage
Description: Plot 1 undine lower road little hallingbury essex.
20 February 1990
Legal charge
Delivered: 27 February 1990
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC
Description: 19 palmer court crouchfields near ware hertfordshire t/n hd…
30 December 1989
Debenture
Delivered: 11 January 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1989
Charge
Delivered: 30 August 1989
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC
Description: 21 bell lane widford near ware hertfordshire.
7 August 1989
Legal charge
Delivered: 25 August 1989
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC
Description: Land at "the croft" stomford road, hatfield heath, essex.
7 August 1989
Legal charge
Delivered: 25 August 1989
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC
Description: 17 clipped hedge, hatfield heath, essex ti no ex 345042.
7 August 1989
Legal charge
Delivered: 25 August 1989
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC
Description: Lodge garden, high easter, exeter.
24 April 1989
Legal charge
Delivered: 5 May 1989
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC
Description: 3 poulteney road stansted essex t/n EX107670.
10 March 1989
Legal charge
Delivered: 23 March 1989
Status: Satisfied on 20 May 2016
Persons entitled: Barclays Bank PLC
Description: Eden end hatfield, broadoak, essex.