BECKLANDS PARK MANAGEMENT COMPANY LIMITED
BEVERLEY ROLCO 338 LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 7ED

Company number 08029143
Status Active
Incorporation Date 13 April 2012
Company Type Private Limited Company
Address 22 MOLESCROFT ROAD, BEVERLEY, EAST RIDING OF YORKSHIRE, HU17 7ED
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Registration of charge 080291430005, created on 8 May 2017; Registration of charge 080291430006, created on 8 May 2017; Confirmation statement made on 13 April 2017 with updates. The most likely internet sites of BECKLANDS PARK MANAGEMENT COMPANY LIMITED are www.becklandsparkmanagementcompany.co.uk, and www.becklands-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. The distance to to Hessle Rail Station is 9.3 miles; to Ferriby Rail Station is 9.6 miles; to Brough Rail Station is 10.2 miles; to Driffield Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Becklands Park Management Company Limited is a Private Limited Company. The company registration number is 08029143. Becklands Park Management Company Limited has been working since 13 April 2012. The present status of the company is Active. The registered address of Becklands Park Management Company Limited is 22 Molescroft Road Beverley East Riding of Yorkshire Hu17 7ed. . LOVEL, Philip Foster is a Secretary of the company. LOVEL, Hannah Mary is a Director of the company. LOVEL, Philip Foster is a Director of the company. Director FLANAGAN, John Paul has been resigned. Director ROLLITS COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LOVEL, Philip Foster
Appointed Date: 18 April 2012

Director
LOVEL, Hannah Mary
Appointed Date: 18 April 2012
52 years old

Director
LOVEL, Philip Foster
Appointed Date: 18 April 2012
53 years old

Resigned Directors

Director
FLANAGAN, John Paul
Resigned: 18 April 2012
Appointed Date: 13 April 2012
45 years old

Director
ROLLITS COMPANY FORMATIONS LIMITED
Resigned: 18 April 2012
Appointed Date: 13 April 2012

Persons With Significant Control

Mr Philip Foster Lovel
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors

Mrs Hannah Mary Lovel
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors

BECKLANDS PARK MANAGEMENT COMPANY LIMITED Events

09 May 2017
Registration of charge 080291430005, created on 8 May 2017
09 May 2017
Registration of charge 080291430006, created on 8 May 2017
20 Apr 2017
Confirmation statement made on 13 April 2017 with updates
19 Jan 2017
Satisfaction of charge 1 in full
19 Jan 2017
Satisfaction of charge 2 in full
...
... and 20 more events
19 Apr 2012
Appointment of Mrs Hannah Mary Lovel as a director
18 Apr 2012
Appointment of Mr Philip Foster Lovel as a secretary
18 Apr 2012
Registered office address changed from Wilberforce Court High Street Hull HU1 1YJ England on 18 April 2012
17 Apr 2012
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

13 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

BECKLANDS PARK MANAGEMENT COMPANY LIMITED Charges

8 May 2017
Charge code 0802 9143 0006
Delivered: 9 May 2017
Status: Outstanding
Persons entitled: Kerry Garratt Paul Garrett Belinda Grant Ian Grant
Description: Contains floating charge…
8 May 2017
Charge code 0802 9143 0005
Delivered: 9 May 2017
Status: Outstanding
Persons entitled: Kerry Garratt Paul Garrett Belinda Grant Ian Grant
Description: Land at market weighton t/n YEA68728…
4 July 2014
Charge code 0802 9143 0004
Delivered: 23 July 2014
Status: Satisfied on 1 July 2016
Persons entitled: Saint Martino Limited
Description: Land at market weighton t/no YEA68728…
4 July 2014
Charge code 0802 9143 0003
Delivered: 23 July 2014
Status: Satisfied on 1 July 2016
Persons entitled: Saint Martino Limited
Description: Contains floating charge…
27 June 2012
Debenture
Delivered: 11 July 2012
Status: Satisfied on 19 January 2017
Persons entitled: Alec Upton, Janet Upton, Tracey Jane Mcdonald, Mw Trustees Limited as Trustees of the Upton Vending Limited Pension Scheme and Dean William Newsam and Hcr Systems Limited
Description: By way of floating charge all the undertaking, property…
27 June 2012
Legal mortgage
Delivered: 11 July 2012
Status: Satisfied on 19 January 2017
Persons entitled: Alec Upton, Janet Upton, Tracey Jane Mcdonald, Mw Trustees Limited as Trustees of the Upton Vending Limited Pension Scheme and Dean William Newsam and Hcr Systems Limited
Description: The property known as land at market weighton part of t/no…