B G L ESTATES LIMITED
BEVERLEY

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 9BZ

Company number 03126128
Status Active
Incorporation Date 14 November 1995
Company Type Private Limited Company
Address 4-6 SWABY'S YARD, WALKERGATE, BEVERLEY, EAST YORKSHIRE, HU17 9BZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 999 . The most likely internet sites of B G L ESTATES LIMITED are www.bglestates.co.uk, and www.b-g-l-estates.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and eleven months. The distance to to Hessle Rail Station is 8.7 miles; to Ferriby Rail Station is 9.3 miles; to Brough Rail Station is 10 miles; to Barrow Haven Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B G L Estates Limited is a Private Limited Company. The company registration number is 03126128. B G L Estates Limited has been working since 14 November 1995. The present status of the company is Active. The registered address of B G L Estates Limited is 4 6 Swaby S Yard Walkergate Beverley East Yorkshire Hu17 9bz. The company`s financial liabilities are £429.11k. It is £-17.77k against last year. And the total assets are £433.15k, which is £-24.52k against last year. LONCASTER, Charles Ian Harriott is a Secretary of the company. BARKER, Anthony John is a Director of the company. GLENTON, Ian Wilkinson is a Director of the company. LONCASTER, Charles Ian Harriott is a Director of the company. Nominee Secretary SCALE LANE FORMATIONS LIMITED has been resigned. Nominee Director SCALE LANE REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


b g l estates Key Finiance

LIABILITIES £429.11k
-4%
CASH n/a
TOTAL ASSETS £433.15k
-6%
All Financial Figures

Current Directors

Secretary
LONCASTER, Charles Ian Harriott
Appointed Date: 15 November 1995

Director
BARKER, Anthony John
Appointed Date: 15 November 1995
79 years old

Director
GLENTON, Ian Wilkinson
Appointed Date: 15 November 1995
93 years old

Director
LONCASTER, Charles Ian Harriott
Appointed Date: 02 February 1996
81 years old

Resigned Directors

Nominee Secretary
SCALE LANE FORMATIONS LIMITED
Resigned: 15 November 1995
Appointed Date: 14 November 1995

Nominee Director
SCALE LANE REGISTRARS LIMITED
Resigned: 15 November 1995
Appointed Date: 14 November 1995

Persons With Significant Control

Mr Ian Wilkinson Glenton
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Ian Harriot Loncaster
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lunegrove Foods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

B G L ESTATES LIMITED Events

21 Nov 2016
Confirmation statement made on 14 November 2016 with updates
17 Oct 2016
Total exemption full accounts made up to 31 March 2016
08 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 999

28 Oct 2015
Total exemption small company accounts made up to 31 March 2015
01 Dec 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 999

...
... and 49 more events
04 Dec 1995
Director resigned

04 Dec 1995
New secretary appointed

04 Dec 1995
New director appointed

04 Dec 1995
New director appointed

14 Nov 1995
Incorporation

B G L ESTATES LIMITED Charges

31 January 1996
Legal charge
Delivered: 1 February 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north and south side of pelham…
30 January 1996
Debenture
Delivered: 1 February 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…