Company number 07200672
Status Active
Incorporation Date 24 March 2010
Company Type Private Limited Company
Address ALEXANDER HOUSE BAR LANE, ROECLIFFE, YORK, ENGLAND, YO51 9LS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Appointment of Mr Andrew Mark North as a director on 12 April 2017; Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of ALEXANDERS (BOROUGHBRIDGE) PROPERTIES LIMITED are www.alexandersboroughbridgeproperties.co.uk, and www.alexanders-boroughbridge-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Starbeck Rail Station is 7.3 miles; to Cattal Rail Station is 7.4 miles; to Harrogate Rail Station is 8.4 miles; to Pannal Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alexanders Boroughbridge Properties Limited is a Private Limited Company.
The company registration number is 07200672. Alexanders Boroughbridge Properties Limited has been working since 24 March 2010.
The present status of the company is Active. The registered address of Alexanders Boroughbridge Properties Limited is Alexander House Bar Lane Roecliffe York England Yo51 9ls. . BRIMELOW, Alexander James is a Director of the company. NORTH, Andrew Mark is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Persons With Significant Control
ALEXANDERS (BOROUGHBRIDGE) PROPERTIES LIMITED Events
19 Apr 2017
Appointment of Mr Andrew Mark North as a director on 12 April 2017
03 Apr 2017
Confirmation statement made on 24 March 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
25 Jun 2016
Compulsory strike-off action has been discontinued
24 Jun 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-06-24
...
... and 18 more events
27 Jul 2010
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
15 Jun 2010
Particulars of a charge subject to which a property has been acquired / charge no: 3
05 Jun 2010
Particulars of a mortgage or charge / charge no: 1
02 Jun 2010
Particulars of a mortgage or charge / charge no: 2
24 Mar 2010
Incorporation
28 May 2010
Legal mortgage
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at the north side of bar lane roecliffe york t/n…
28 May 2010
Debenture
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 March 2006
Debenture
Delivered: 15 June 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…