B.A.Z. PROPERTIES LTD
HAMPSHIRE

Hellopages » Hampshire » Eastleigh » SO53 3AP

Company number 04735691
Status Active
Incorporation Date 15 April 2003
Company Type Private Limited Company
Address 75 BOURNEMOUTH ROAD, CHANDLERS, FORD, EASTLEIGH, HAMPSHIRE, SO53 3AP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 8 . The most likely internet sites of B.A.Z. PROPERTIES LTD are www.bazproperties.co.uk, and www.b-a-z-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Shawford Rail Station is 4 miles; to Romsey Rail Station is 4.8 miles; to Redbridge Rail Station is 5.4 miles; to Swanwick Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B A Z Properties Ltd is a Private Limited Company. The company registration number is 04735691. B A Z Properties Ltd has been working since 15 April 2003. The present status of the company is Active. The registered address of B A Z Properties Ltd is 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire So53 3ap. . VEAL, Peter Michael Geoffery is a Secretary of the company. PILLER, Barry John is a Director of the company. PILLER, Sally is a Director of the company. VEAL, Jill is a Director of the company. VEAL, Peter Michael Geoffery is a Director of the company. Secretary PARKER, Leonard has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
VEAL, Peter Michael Geoffery
Appointed Date: 01 February 2006

Director
PILLER, Barry John
Appointed Date: 23 June 2003
69 years old

Director
PILLER, Sally
Appointed Date: 30 April 2013
63 years old

Director
VEAL, Jill
Appointed Date: 30 April 2013
67 years old

Director
VEAL, Peter Michael Geoffery
Appointed Date: 01 February 2006
77 years old

Resigned Directors

Secretary
PARKER, Leonard
Resigned: 01 February 2006
Appointed Date: 23 June 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 April 2003
Appointed Date: 15 April 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 April 2003
Appointed Date: 15 April 2003

Persons With Significant Control

Mr Peter Michael Geoffery Veal
Notified on: 16 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jill Veal
Notified on: 16 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.A.Z. PROPERTIES LTD Events

18 Apr 2017
Confirmation statement made on 15 April 2017 with updates
01 Feb 2017
Total exemption small company accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 8

02 Mar 2016
Registration of charge 047356910004, created on 23 February 2016
11 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 40 more events
02 Jul 2003
New secretary appointed
02 Jul 2003
Ad 23/06/03--------- £ si 3@1=3 £ ic 1/4
25 Apr 2003
Secretary resigned
25 Apr 2003
Director resigned
15 Apr 2003
Incorporation

B.A.Z. PROPERTIES LTD Charges

23 February 2016
Charge code 0473 5691 0004
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 17 hazel road southampton hampshire…
10 December 2015
Charge code 0473 5691 0003
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
25 June 2004
Legal mortgage
Delivered: 16 July 2004
Status: Satisfied on 5 August 2015
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 17 hazel road woolston southampton,…
20 October 2003
Debenture
Delivered: 22 October 2003
Status: Satisfied on 5 August 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…