BB PROPERTY VENTURES LIMITED
POTTERS BAR BONDCO 1268 LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 2JD

Company number 06661845
Status Active
Incorporation Date 1 August 2008
Company Type Private Limited Company
Address GRAHAM HOUSE 7, WYLLYOTTS PLACE, POTTERS BAR, HERTFORDSHIRE, EN6 2JD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Satisfaction of charge 066618450033 in full; Satisfaction of charge 066618450032 in full; Full accounts made up to 31 March 2016. The most likely internet sites of BB PROPERTY VENTURES LIMITED are www.bbpropertyventures.co.uk, and www.bb-property-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Bb Property Ventures Limited is a Private Limited Company. The company registration number is 06661845. Bb Property Ventures Limited has been working since 01 August 2008. The present status of the company is Active. The registered address of Bb Property Ventures Limited is Graham House 7 Wyllyotts Place Potters Bar Hertfordshire En6 2jd. . THE FINANCIAL AND INDUSTRIAL TRUST LIMITED is a Secretary of the company. PRICE, Gerard Colqhoun is a Director of the company. ROWLANDSON, Richard Graham St John is a Director of the company. Secretary BONDLAW SECRETARIES LIMITED has been resigned. Director BONDLAW DIRECTORS LIMITED has been resigned. Director BURTON, Anthony William Rawes has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
THE FINANCIAL AND INDUSTRIAL TRUST LIMITED
Appointed Date: 16 September 2008

Director
PRICE, Gerard Colqhoun
Appointed Date: 19 March 2009
61 years old

Director
ROWLANDSON, Richard Graham St John
Appointed Date: 19 March 2009
85 years old

Resigned Directors

Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 16 September 2008
Appointed Date: 01 August 2008

Director
BONDLAW DIRECTORS LIMITED
Resigned: 16 September 2008
Appointed Date: 01 August 2008

Director
BURTON, Anthony William Rawes
Resigned: 19 March 2009
Appointed Date: 16 September 2008
63 years old

Persons With Significant Control

Metis Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Bargate Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BB PROPERTY VENTURES LIMITED Events

16 Jan 2017
Satisfaction of charge 066618450033 in full
16 Jan 2017
Satisfaction of charge 066618450032 in full
22 Nov 2016
Full accounts made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 1 August 2016 with updates
03 Dec 2015
Satisfaction of charge 066618450034 in full
...
... and 85 more events
17 Sep 2008
Appointment terminated director bondlaw directors LIMITED
17 Sep 2008
Registered office changed on 17/09/2008 from 39-49 commercial road southampton hampshire SO15 1GA
10 Sep 2008
Memorandum and Articles of Association
05 Sep 2008
Company name changed bondco 1268 LIMITED\certificate issued on 05/09/08
01 Aug 2008
Incorporation

BB PROPERTY VENTURES LIMITED Charges

15 July 2014
Charge code 0666 1845 0034
Delivered: 18 July 2014
Status: Satisfied on 3 December 2015
Persons entitled: National Westminster Bank PLC
Description: Wades farm barton stacey winchester…
1 July 2014
Charge code 0666 1845 0033
Delivered: 18 July 2014
Status: Satisfied on 16 January 2017
Persons entitled: Burton Property Ventures Limited
Description: Beaconsfield house. 88 andover road. Winchester…
25 February 2014
Charge code 0666 1845 0032
Delivered: 26 February 2014
Status: Satisfied on 16 January 2017
Persons entitled: National Westminster Bank PLC
Description: Beaconsfield house 88 andover road winchester. Notification…
16 October 2013
Charge code 0666 1845 0031
Delivered: 17 October 2013
Status: Satisfied on 10 August 2015
Persons entitled: Burton Property Ventures Limited
Description: 42-46 salt lane salisbury t/no WT311185. Notification of…
15 October 2013
Charge code 0666 1845 0030
Delivered: 17 October 2013
Status: Satisfied on 10 August 2015
Persons entitled: National Westminster Bank PLC
Description: 42-46 salt lane, salisbury t/no WT311185. Notification of…
21 June 2013
Charge code 0666 1845 0029
Delivered: 28 June 2013
Status: Satisfied on 13 October 2014
Persons entitled: Burton Property Ventures Limited
Description: Land adjacent to the windmill, 30 winchester road, four…
20 June 2013
Charge code 0666 1845 0028
Delivered: 28 June 2013
Status: Satisfied on 13 October 2014
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to the windmill, 30 winchester road, four…
10 April 2013
Charge code 0666 1845 0027
Delivered: 13 April 2013
Status: Satisfied on 13 October 2014
Persons entitled: Burton Property Ventures Limited
Description: Manor house inn portsmouth road burlesdon southampton t/n…
2 April 2013
Legal charge
Delivered: 5 April 2013
Status: Satisfied on 10 August 2015
Persons entitled: Burton Property Ventures Limited and Bargate Homes Limited
Description: 44-48 and 50 bedwin street and 37-43 salt lane, salisbury…
28 March 2013
Legal charge
Delivered: 2 April 2013
Status: Satisfied on 10 August 2015
Persons entitled: National Westminster Bank PLC
Description: Land at 44-48 and 50 bedwin street and 37-43 salt lane…
28 March 2013
Legal charge
Delivered: 30 March 2013
Status: Satisfied on 13 October 2014
Persons entitled: National Westminster Bank PLC
Description: Manor house inn portsmouth road bursledon southampton t/no…
27 March 2013
Debenture
Delivered: 6 April 2013
Status: Satisfied on 13 October 2014
Persons entitled: Burton Property Ventures Limited
Description: Fixed and floating charge over the undertaking and all…
27 March 2013
Legal charge
Delivered: 6 April 2013
Status: Satisfied on 10 August 2015
Persons entitled: Burton Property Ventures Limited
Description: Land at the rear of castanea the shrave and land at the…
27 March 2013
Legal charge
Delivered: 6 April 2013
Status: Satisfied on 3 May 2013
Persons entitled: Burton Property Ventures Limited
Description: Manor house inn portsmouth road bursledon southampton t/n…
18 February 2013
Legal charge
Delivered: 26 February 2013
Status: Satisfied on 13 October 2014
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of castanea and land to the rear of the…
30 March 2012
Legal charge
Delivered: 12 April 2012
Status: Satisfied on 13 October 2014
Persons entitled: National Westminster Bank PLC
Description: 27 eashing lane, godalming, surrey t/no SY00616 any other…
30 September 2011
Legal charge
Delivered: 5 October 2011
Status: Satisfied on 13 October 2014
Persons entitled: National Westminster Bank PLC
Description: Land at the side an rear of devonia and the rear of hope…
30 September 2011
Legal charge
Delivered: 1 October 2011
Status: Satisfied on 13 October 2014
Persons entitled: Bargate Homes Limited and Burton Property Ventures Limited
Description: Property at rareridge lane bishops waltham hampshire…
5 January 2011
Legal charge
Delivered: 8 January 2011
Status: Satisfied on 13 October 2014
Persons entitled: National Westminster Bank PLC
Description: F/H development land at the shrave four marks comprised as…
5 January 2011
Legal charge
Delivered: 6 January 2011
Status: Satisfied on 13 October 2014
Persons entitled: Bargate Homes Limited (Bargate) and Burton Property Ventures Limited
Description: F/H development land at the shrave four marks comprised as…
1 November 2010
Legal charge
Delivered: 10 November 2010
Status: Satisfied on 13 October 2014
Persons entitled: National Westminster Bank PLC
Description: Land to the west of weaverlands west street hambledon by…
1 November 2010
Legal charge
Delivered: 4 November 2010
Status: Satisfied on 13 October 2014
Persons entitled: Bargate Homes Limited and Burton Property Ventures Limited
Description: All that property being land on the west side of west…
15 October 2010
Legal charge
Delivered: 21 October 2010
Status: Satisfied on 25 July 2012
Persons entitled: National Westminster Bank PLC
Description: 55-57 winchester road eastleigh t/nos HP660625 and HP489629…
15 October 2010
Legal charge
Delivered: 19 October 2010
Status: Satisfied on 13 October 2014
Persons entitled: Bargate Homes Limited (Bargate), Burton Property Ventures Limited (with Bargate, the Lenders)
Description: Property being 55 winchester road, chandlers ford eastleigh…
23 September 2010
Debenture
Delivered: 25 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2010
Mortgage
Delivered: 8 May 2010
Status: Satisfied on 13 October 2014
Persons entitled: National Westminster Bank PLC
Description: The interest of the company under the build contract dated…
22 January 2010
Legal charge
Delivered: 30 January 2010
Status: Satisfied on 13 October 2014
Persons entitled: Bargate Homes Limited and Burton Property Ventures Limited
Description: Land at west street hambledon hampshire t/n HP579946, part…
22 January 2010
Legal charge
Delivered: 23 January 2010
Status: Satisfied on 13 October 2014
Persons entitled: National Westminster Bank PLC
Description: Land at west street hambledon hampshire PO7 4SN t/n's…
30 June 2009
Legal charge
Delivered: 3 July 2009
Status: Satisfied on 13 October 2014
Persons entitled: Bargate Homes Limited and Burton Property Ventures Limited
Description: F/H 20 longmoor road liphook t/n SH25946 fixed charge…
29 June 2009
Legal charge
Delivered: 1 July 2009
Status: Satisfied on 13 October 2014
Persons entitled: National Westminster Bank PLC
Description: The property k/a 20 longmoor road liphook t/no SH25946 by…
19 March 2009
Debenture
Delivered: 25 March 2009
Status: Outstanding
Persons entitled: Bargate Homes Limited, Burton Property Ventures Limited
Description: Fixed and floating charge over the undertaking and all…