BONSER PROPERTY DEVELOPMENT LIMITED
LAMBLEY NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG4 4QF

Company number 03878964
Status Active
Incorporation Date 17 November 1999
Company Type Private Limited Company
Address BROOKSIDE HOUSE, 1 CATFOOT LANE, LAMBLEY NOTTINGHAM, NOTTINGHAMSHIRE, NG4 4QF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Micro company accounts made up to 29 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of BONSER PROPERTY DEVELOPMENT LIMITED are www.bonserpropertydevelopment.co.uk, and www.bonser-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Bonser Property Development Limited is a Private Limited Company. The company registration number is 03878964. Bonser Property Development Limited has been working since 17 November 1999. The present status of the company is Active. The registered address of Bonser Property Development Limited is Brookside House 1 Catfoot Lane Lambley Nottingham Nottinghamshire Ng4 4qf. . BONSER, Ann Elizabeth is a Secretary of the company. BONSER, Ann Elizabeth is a Director of the company. BONSER, Michael Ernest is a Director of the company. 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
BONSER, Ann Elizabeth
Appointed Date: 17 November 1999

Director
BONSER, Ann Elizabeth
Appointed Date: 17 November 1999
77 years old

Director
BONSER, Michael Ernest
Appointed Date: 17 November 1999
79 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 November 1999
Appointed Date: 17 November 1999

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 November 1999
Appointed Date: 17 November 1999

Persons With Significant Control

Mr. Michael Ernest Bonser
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BONSER PROPERTY DEVELOPMENT LIMITED Events

18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
11 Aug 2016
Micro company accounts made up to 29 February 2016
19 Nov 2015
Total exemption small company accounts made up to 28 February 2015
17 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

17 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100

...
... and 53 more events
17 Feb 2000
Ad 17/11/99--------- £ si 99@1=99 £ ic 1/100
17 Feb 2000
New secretary appointed;new director appointed
26 Nov 1999
Secretary resigned
26 Nov 1999
Director resigned
17 Nov 1999
Incorporation

BONSER PROPERTY DEVELOPMENT LIMITED Charges

11 February 2011
Mortgage
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 21A gleneagles drive arnold nottingham t/n NT470041…
21 January 2011
Mortgage
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 21 gelneagles drive arnold nottingham t/no…
21 January 2011
Mortgage
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 7 st pauls terrace nottingham t/no NT37833…
21 January 2011
Mortgage
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 68 gawthorne STREET5 basford t/no NT330637…
11 March 2005
Legal mortgage
Delivered: 24 March 2005
Status: Satisfied on 22 June 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: 21 gleneagles drive arnold nottingham. Assigns the goodwill…
9 July 2004
Legal mortgage
Delivered: 19 July 2004
Status: Satisfied on 6 July 2011
Persons entitled: Yorkshire Bank
Description: Land at the rear of 7/9 palmer road sutton on trent newark…
1 October 2003
Legal mortgage (own account)
Delivered: 9 October 2003
Status: Satisfied on 16 July 2005
Persons entitled: Yorkshire Bank PLC
Description: 1 and 3 catfoot lane lambly nottingham NG4 4QF. Assigns the…
10 September 2001
Legal mortgage
Delivered: 13 September 2001
Status: Satisfied on 6 July 2011
Persons entitled: Yorkshire Bank PLC
Description: 2 hill house farm cottages caunton nottingham. Assigns the…
10 August 2001
Legal mortgage
Delivered: 14 August 2001
Status: Satisfied on 22 June 2011
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 68 gawthorn street basford nottingham. Assigns…
10 August 2001
Legal mortgage
Delivered: 14 August 2001
Status: Satisfied on 6 July 2011
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 57 fisher street hyson green nottingham…
22 February 2001
Debenture
Delivered: 2 March 2001
Status: Satisfied on 13 August 2011
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…