BSGT PROPERTIES LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG3 1GY

Company number 06432009
Status Active
Incorporation Date 20 November 2007
Company Type Private Limited Company
Address 3 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY
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 forty-six events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Andrew Gibson on 1 April 2016. The most likely internet sites of BSGT PROPERTIES LIMITED are www.bsgtproperties.co.uk, and www.bsgt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Bsgt Properties Limited is a Private Limited Company. The company registration number is 06432009. Bsgt Properties Limited has been working since 20 November 2007. The present status of the company is Active. The registered address of Bsgt Properties Limited is 3 Greengate Cardale Park Harrogate North Yorkshire Hg3 1gy. . BARTLE, Dean Jay is a Secretary of the company. BARTLE, Dean Jay is a Director of the company. GIBSON, Andrew is a Director of the company. STEPHENS, Simon Paul is a Director of the company. TOMLINSON, Timothy George is a Director of the company. Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARTLE, Dean Jay
Appointed Date: 23 November 2007

Director
BARTLE, Dean Jay
Appointed Date: 23 November 2007
53 years old

Director
GIBSON, Andrew
Appointed Date: 23 November 2007
53 years old

Director
STEPHENS, Simon Paul
Appointed Date: 23 November 2007
53 years old

Director
TOMLINSON, Timothy George
Appointed Date: 23 November 2007
50 years old

Resigned Directors

Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 21 November 2007
Appointed Date: 20 November 2007

Director
BRIGHTON DIRECTOR LIMITED
Resigned: 21 November 2007
Appointed Date: 20 November 2007

Persons With Significant Control

Bgs Property Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BSGT PROPERTIES LIMITED Events

12 Dec 2016
Confirmation statement made on 20 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Apr 2016
Director's details changed for Mr Andrew Gibson on 1 April 2016
01 Apr 2016
Secretary's details changed for Mr Dean Jay Bartle on 1 April 2016
01 Apr 2016
Director's details changed for Mr Dean Jay Bartle on 1 April 2016
...
... and 36 more events
10 Jan 2008
New director appointed
10 Jan 2008
Accounting reference date extended from 30/11/08 to 31/12/08
21 Nov 2007
Director resigned
21 Nov 2007
Secretary resigned
20 Nov 2007
Incorporation

BSGT PROPERTIES LIMITED Charges

31 May 2011
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 February 2009
An omnibus guarantee and set-off agreement dated 06/12/08
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
18 February 2008
Mortgage
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit go 07 hill quays jordan street…
6 February 2008
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…