BERESFORD ASSET MANAGEMENT LIMITED
BLACKPOOL BERESFORD ESTATES LIMITED

Hellopages » Lancashire » Fylde » FY4 5GU

Company number 04853733
Status Active
Incorporation Date 1 August 2003
Company Type Private Limited Company
Address UNIT 2 OLYMPIC COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5GU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 1 August 2016 with updates; Registration of charge 048537330010, created on 17 May 2016. The most likely internet sites of BERESFORD ASSET MANAGEMENT LIMITED are www.beresfordassetmanagement.co.uk, and www.beresford-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Beresford Asset Management Limited is a Private Limited Company. The company registration number is 04853733. Beresford Asset Management Limited has been working since 01 August 2003. The present status of the company is Active. The registered address of Beresford Asset Management Limited is Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire Fy4 5gu. . BRAITHWAITE, Susan Margaret is a Secretary of the company. BRAITHWAITE, Albert Steven is a Director of the company. BRAITHWAITE, Richard James is a Director of the company. BRAITHWAITE, Susan Margaret is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRAITHWAITE, Richard James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRAITHWAITE, Susan Margaret
Appointed Date: 01 August 2003

Director
BRAITHWAITE, Albert Steven
Appointed Date: 01 August 2003
78 years old

Director
BRAITHWAITE, Richard James
Appointed Date: 01 May 2010
43 years old

Director
BRAITHWAITE, Susan Margaret
Appointed Date: 01 August 2003
75 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 August 2003
Appointed Date: 01 August 2003

Director
BRAITHWAITE, Richard James
Resigned: 30 September 2005
Appointed Date: 16 February 2004
43 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 August 2003
Appointed Date: 01 August 2003

Persons With Significant Control

Mrs Susan Margaret Braithwaite
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard James Braithwaite
Notified on: 26 June 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BERESFORD ASSET MANAGEMENT LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 30 April 2016
30 Aug 2016
Confirmation statement made on 1 August 2016 with updates
19 May 2016
Registration of charge 048537330010, created on 17 May 2016
06 May 2016
Director's details changed for Mr Richard James Braithwaite on 6 May 2016
30 Oct 2015
Registration of charge 048537330009, created on 21 October 2015
...
... and 51 more events
25 Sep 2003
New director appointed
25 Sep 2003
Registered office changed on 25/09/03 from: marquess court 69 southampton row london WC1B 4ET
25 Sep 2003
Director resigned
25 Sep 2003
Secretary resigned
01 Aug 2003
Incorporation

BERESFORD ASSET MANAGEMENT LIMITED Charges

17 May 2016
Charge code 0485 3733 0010
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: M Developments Limited
Description: The leasehold property (whether registered or unregistered)…
21 October 2015
Charge code 0485 3733 0009
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 25 church street lancaster…
21 October 2015
Charge code 0485 3733 0008
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 48 brindley house 1 elmira way, salford t/no…
5 February 2014
Charge code 0485 3733 0007
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 4, 77 stanthorpe road, streatham, london SW16 2EA…
26 July 2013
Charge code 0485 3733 0006
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as flat 39…
26 July 2013
Charge code 0485 3733 0005
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
26 July 2013
Charge code 0485 3733 0004
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as 4 greaves…
26 July 2013
Charge code 0485 3733 0003
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage, the property known as 51…
5 October 2004
Legal charge
Delivered: 12 October 2004
Status: Satisfied on 6 July 2012
Persons entitled: National Westminster Bank PLC
Description: 51 black bull lane fulwood preston lancashire. By way of…
14 June 2004
Legal charge
Delivered: 30 June 2004
Status: Satisfied on 6 February 2014
Persons entitled: National Westminster Bank PLC
Description: 23 park street lytham st annes lancashire. By way of fixed…