BKL PROPERTIES LIMITED
GOOLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 9HN

Company number 05282479
Status Active
Incorporation Date 10 November 2004
Company Type Private Limited Company
Address FRAMEWORK HOUSE 1 CHURCH LANE, SNAITH, GOOLE, EAST YORKSHIRE, DN14 9HN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of BKL PROPERTIES LIMITED are www.bklproperties.co.uk, and www.bkl-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Thorne North Rail Station is 5.8 miles; to Selby Rail Station is 6.4 miles; to Hatfield & Stainforth Rail Station is 7.1 miles; to Bentley (S Yorks) Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bkl Properties Limited is a Private Limited Company. The company registration number is 05282479. Bkl Properties Limited has been working since 10 November 2004. The present status of the company is Active. The registered address of Bkl Properties Limited is Framework House 1 Church Lane Snaith Goole East Yorkshire Dn14 9hn. . DESMOND, Michael Olan is a Director of the company. DESMOND, Susan Jane is a Director of the company. Secretary DESMOND, Susan Jane has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DESMOND, Michael Olan has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
DESMOND, Michael Olan
Appointed Date: 13 September 2010
67 years old

Director
DESMOND, Susan Jane
Appointed Date: 28 July 2008
59 years old

Resigned Directors

Secretary
DESMOND, Susan Jane
Resigned: 28 July 2008
Appointed Date: 10 November 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 10 November 2004
Appointed Date: 10 November 2004

Director
DESMOND, Michael Olan
Resigned: 28 July 2008
Appointed Date: 10 November 2004
67 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 10 November 2004
Appointed Date: 10 November 2004

Persons With Significant Control

Mr Michael Olan Desmond
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Jane Desmond
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BKL PROPERTIES LIMITED Events

12 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Aug 2016
Confirmation statement made on 28 July 2016 with updates
20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
10 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000

10 Aug 2015
Director's details changed for Mrs Susan Jane Desmond on 10 August 2015
...
... and 47 more events
17 Dec 2004
Director resigned
17 Dec 2004
New secretary appointed
17 Dec 2004
New director appointed
17 Dec 2004
Registered office changed on 17/12/04 from: 16 churchill way cardiff CF10 2DX
10 Nov 2004
Incorporation

BKL PROPERTIES LIMITED Charges

11 November 2005
Legal mortgage
Delivered: 18 November 2005
Status: Satisfied on 30 March 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 116 egmanton road mansfield t/n NT192774…
11 November 2005
Legal mortgage
Delivered: 18 November 2005
Status: Satisfied on 30 March 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 1 rydal street castleford t/n WYK484550…
11 November 2005
Legal mortgage
Delivered: 18 November 2005
Status: Satisfied on 30 March 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 52 cromwell crescent pontefract t/n…
27 September 2005
Debenture
Delivered: 28 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…