BELLS BRAE PROPERTIES
LONDON

Hellopages » Greater London » Islington » EC2A 4DJ

Company number 01383625
Status Active
Incorporation Date 11 August 1978
Company Type Private Unlimited Company
Address BEGBIES, 9 BONHILL STREET, LONDON, EC2A 4DJ
Home Country United Kingdom
Nature of Business 71112 - Urban planning and landscape architectural activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 266,384 ; Director's details changed for Mr Kerr John Sutherland Blyth on 10 May 2015. The most likely internet sites of BELLS BRAE PROPERTIES are www.bellsbrae.co.uk, and www.bells-brae.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bells Brae Properties is a Private Unlimited Company. The company registration number is 01383625. Bells Brae Properties has been working since 11 August 1978. The present status of the company is Active. The registered address of Bells Brae Properties is Begbies 9 Bonhill Street London Ec2a 4dj. . DUNSEATH, Jennifer is a Secretary of the company. BLYTH, Kerr John Sutherland is a Director of the company. BLYTH, Ross John Ward is a Director of the company. Secretary BLYTH, John Thomas Mclean has been resigned. Secretary BLYTH, Ross John Ward has been resigned. Secretary MCGREEVY, Helen Graham has been resigned. Director BLYTH, John Thomas Mclean has been resigned. Director COBB, Edward has been resigned. Director COBB, Stewart Edward has been resigned. The company operates in "Urban planning and landscape architectural activities".


Current Directors

Secretary
DUNSEATH, Jennifer
Appointed Date: 17 July 2008

Director
BLYTH, Kerr John Sutherland
Appointed Date: 18 June 2008
58 years old

Director
BLYTH, Ross John Ward
Appointed Date: 10 November 2004
64 years old

Resigned Directors

Secretary
BLYTH, John Thomas Mclean
Resigned: 04 October 2006
Appointed Date: 31 March 1992

Secretary
BLYTH, Ross John Ward
Resigned: 17 July 2008
Appointed Date: 04 October 2006

Secretary
MCGREEVY, Helen Graham
Resigned: 31 March 1992

Director
BLYTH, John Thomas Mclean
Resigned: 09 June 2008
88 years old

Director
COBB, Edward
Resigned: 18 June 2008
95 years old

Director
COBB, Stewart Edward
Resigned: 18 June 2008
Appointed Date: 10 November 2004
68 years old

Persons With Significant Control

Mr Ross John Ward Blyth
Notified on: 1 December 2016
64 years old
Nature of control: Has significant influence or control

Mr Kerr Blyth
Notified on: 1 December 2016
58 years old
Nature of control: Has significant influence or control

BELLS BRAE PROPERTIES Events

16 Jan 2017
Confirmation statement made on 12 December 2016 with updates
14 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 266,384

14 Dec 2015
Director's details changed for Mr Kerr John Sutherland Blyth on 10 May 2015
12 Mar 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 266,384

18 Nov 2014
Registered office address changed from Begbies Chettle Agar, 1St Floor Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 18 November 2014
...
... and 58 more events
09 Aug 1988
Return made up to 21/10/87; full list of members

15 Aug 1987
Return made up to 31/12/86; full list of members

25 Apr 1984
Company name changed\certificate issued on 25/04/84
13 Apr 1984
Memorandum and Articles of Association
11 Aug 1978
Certificate of incorporation

BELLS BRAE PROPERTIES Charges

1 July 2008
Standard security
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Numbers 1 to 5 bells brae edinburgh in the county of…
25 October 2006
A standard security which was presented for registration in scotland on the 03/11/2006 and
Delivered: 18 November 2006
Status: Satisfied on 5 July 2008
Persons entitled: Aib Group (UK) PLC
Description: 1-5 bells brae edinburgh.
25 January 1985
Letter of charge
Delivered: 1 February 1985
Status: Satisfied on 5 July 2008
Persons entitled: The Governor & Company of the Bank of Scotland
Description: All monies standing to the credit of any account.
20 August 1979
Personal bond which was presented at the register of sasines
Delivered: 31 August 1979
Status: Satisfied on 5 July 2008
Persons entitled: The Governor & Company of the Bank of Scotland
Description: 1/5 bells brae dean village edinburgh 1, belford road…