BEARSTED INVESTMENTS LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME17 4BD

Company number 04959214
Status Active
Incorporation Date 11 November 2003
Company Type Private Limited Company
Address RIVER FARM HOUSE REDWALL LANE, LINTON, MAIDSTONE, KENT, ME17 4BD
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-nine events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 11 November 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of BEARSTED INVESTMENTS LIMITED are www.bearstedinvestments.co.uk, and www.bearsted-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Barming Rail Station is 4.8 miles; to East Malling Rail Station is 5.3 miles; to Bearsted Rail Station is 5.8 miles; to Hollingbourne Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bearsted Investments Limited is a Private Limited Company. The company registration number is 04959214. Bearsted Investments Limited has been working since 11 November 2003. The present status of the company is Active. The registered address of Bearsted Investments Limited is River Farm House Redwall Lane Linton Maidstone Kent Me17 4bd. . POINTIN, Neil Andrew is a Secretary of the company. BROWN, Nigel Anthony Ernest is a Director of the company. POINTIN, Neil Andrew is a Director of the company. SNELL, Kevin is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
POINTIN, Neil Andrew
Appointed Date: 11 November 2003

Director
BROWN, Nigel Anthony Ernest
Appointed Date: 11 November 2003
66 years old

Director
POINTIN, Neil Andrew
Appointed Date: 11 November 2003
63 years old

Director
SNELL, Kevin
Appointed Date: 11 November 2003
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 November 2003
Appointed Date: 11 November 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 November 2003
Appointed Date: 11 November 2003

Persons With Significant Control

Mr Neil Andrew Pointin
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Anthony Ernest Brown
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Snell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEARSTED INVESTMENTS LIMITED Events

28 Dec 2016
Micro company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 11 November 2016 with updates
13 Dec 2015
Micro company accounts made up to 31 March 2015
27 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 99

27 Nov 2015
Director's details changed for Neil Andrew Pointin on 4 February 2015
...
... and 39 more events
23 Dec 2003
Director resigned
23 Dec 2003
New secretary appointed;new director appointed
23 Dec 2003
New director appointed
23 Dec 2003
New director appointed
11 Nov 2003
Incorporation

BEARSTED INVESTMENTS LIMITED Charges

16 November 2007
Deed of charge
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 14 princess street wombwell barnsley s yorkshire. Fixed…
23 July 2004
Mortgage
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 17 school street darfield barnsley south yorkshire.
23 July 2004
Mortgage
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 4 sandown palce ark lane deal kent fixed charge over…
23 July 2004
Mortgage
Delivered: 28 July 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 116 blythe street wombwell barnsley fixed charge over all…