Company number 04023648
Status Active
Incorporation Date 29 June 2000
Company Type Private Limited Company
Address 7B CLEVELAND DRIVE, MARTON, MIDDLESBROUGH, TS7 8AE
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 one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 8 in full; Satisfaction of charge 16 in full. The most likely internet sites of BESTMARK PROPERTIES LIMITED are www.bestmarkproperties.co.uk, and www.bestmark-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Bestmark Properties Limited is a Private Limited Company.
The company registration number is 04023648. Bestmark Properties Limited has been working since 29 June 2000.
The present status of the company is Active. The registered address of Bestmark Properties Limited is 7b Cleveland Drive Marton Middlesbrough Ts7 8ae. The company`s financial liabilities are £1087.35k. It is £51.52k against last year. The cash in hand is £77.04k. It is £77.02k against last year. And the total assets are £198.42k, which is £85.79k against last year. SHAN, Hamid is a Secretary of the company. SHAN, Hamid is a Director of the company. SHAN, Shahaida Parveen is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
bestmark properties Key Finiance
LIABILITIES
£1087.35k
+4%
CASH
£77.04k
+350072%
TOTAL ASSETS
£198.42k
+76%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 29 June 2000
Appointed Date: 29 June 2000
Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 29 June 2000
Appointed Date: 29 June 2000
BESTMARK PROPERTIES LIMITED Events
25 April 2016
Charge code 0402 3648 0035
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1-13 marland buildings, middlesbrough registered at land…
25 April 2016
Charge code 0402 3648 0034
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 331-343 norton road, stockton registered at land registry…
25 April 2016
Charge code 0402 3648 0033
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2/3 longlands road, middlesbrough registered at land…
25 April 2016
Charge code 0402 3648 0032
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 53-55 acklam road, middlesbrough registered at land…
25 April 2016
Charge code 0402 3648 0031
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 35 oxford road, thornaby registered at land registry under…
25 April 2016
Charge code 0402 3648 0030
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 39 oxford road, thornaby registered at land registry under…
25 April 2016
Charge code 0402 3648 0029
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
30 June 2008
Legal mortgage
Delivered: 8 July 2008
Status: Satisfied
on 28 July 2016
Persons entitled: Clydesdale Bank PLC
Description: 2 lexington court, napier street, norton, stockton on tees…
17 September 2007
Legal mortgage
Delivered: 3 October 2007
Status: Satisfied
on 3 June 2016
Persons entitled: Clydesdale Bank PLC
Description: 1 7 2 marland buildings morton road middlesborough. Assigns…
9 October 2006
Legal mortgage
Delivered: 10 October 2006
Status: Satisfied
on 28 July 2016
Persons entitled: Clydesdale Bank PLC
Description: 26 egmont road middlesbrough. Assigns the goodwill of all…
16 June 2006
Legal mortgage
Delivered: 20 June 2006
Status: Satisfied
on 3 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2/3 longlands road middlesbrough. Assigns the goodwill of…
13 January 2006
Legal mortgage
Delivered: 14 January 2006
Status: Satisfied
on 28 July 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 39 regent road, middlesbrough. Assigns the goodwill of all…
10 November 2005
Legal mortgage
Delivered: 12 November 2005
Status: Satisfied
on 28 July 2016
Persons entitled: Clydesdale Bank PLC
Description: 58/60 saltwell road gateshead. Assigns the goodwill of all…
19 April 2005
Legal mortgage
Delivered: 27 April 2005
Status: Satisfied
on 28 July 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land lying to the south west of sandy flats lane brookfield…
16 December 2004
Legal mortgage
Delivered: 17 December 2004
Status: Satisfied
on 3 June 2016
Persons entitled: Clydesdale Bank PLC
Description: 2 highfield road,longlands,middlebrough. Assigns the…
3 December 2004
Legal mortgage
Delivered: 4 December 2004
Status: Satisfied
on 3 June 2016
Persons entitled: Yorkshire Bank
Description: 53 acklam road middlesbrough. Assigns the goodwill of all…
23 July 2004
Legal mortgage
Delivered: 24 July 2004
Status: Satisfied
on 28 July 2016
Persons entitled: Yorkshire Bank
Description: 49 acklam road middlesbrough. Assigns the goodwill of all…
23 March 2004
Legal mortgage
Delivered: 24 March 2004
Status: Satisfied
on 28 July 2016
Persons entitled: Yorkshire Bank PLC
Description: 1 centre ct the oval brookfield middlesborough. Assigns the…
12 December 2003
Legal mortgage
Delivered: 18 December 2003
Status: Satisfied
on 28 July 2016
Persons entitled: Yorkshire Bank PLC
Description: The property being 39 regent road beechwood middlesbrough…
3 November 2003
Legal mortgage
Delivered: 22 November 2003
Status: Satisfied
on 28 July 2016
Persons entitled: Yorkshire Bank PLC
Description: The property being 2 woodrow avenue, marton…
3 October 2003
Legal mortgage
Delivered: 11 October 2003
Status: Satisfied
on 28 July 2016
Persons entitled: Yorkshire Bank PLC
Description: 2 woodrow avenue, marton, middlesborough. Assigns the…
10 September 2003
Legal mortgage (own account)
Delivered: 12 September 2003
Status: Satisfied
on 28 July 2016
Persons entitled: Yorkshire Bank PLC
Description: 47 acklam road middlesbrough. Assigns the goodwill of all…
4 September 2003
Legal mortgage (own account)
Delivered: 11 September 2003
Status: Satisfied
on 3 June 2016
Persons entitled: Yorkshire Bank PLC
Description: 343 norton road stockton. Assigns the goodwill of all…
19 April 2002
Legal mortgage (own account)
Delivered: 20 April 2002
Status: Satisfied
on 3 June 2016
Persons entitled: Yorkshire Bank PLC
Description: 3 marland buildings, marton road, middlesbrough. Assigns…
8 April 2002
Legal mortgage
Delivered: 25 April 2002
Status: Satisfied
on 3 June 2016
Persons entitled: Yorkshire Bank PLC
Description: 39 oxford road thornaby stockton-on-tees. Assigns the…
5 April 2002
Legal mortgage
Delivered: 10 April 2002
Status: Satisfied
on 3 June 2016
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage 339 norton rd.,stockton-on-tees…
7 January 2002
Legal mortgage
Delivered: 9 January 2002
Status: Satisfied
on 3 June 2016
Persons entitled: Yorkshire Bank PLC
Description: 39 oxford road middlesbrough, 339 norton road, norton, 3…
13 July 2001
Legal mortgage (own account)
Delivered: 19 July 2001
Status: Satisfied
on 28 July 2016
Persons entitled: Yorkshire Bank PLC
Description: 7 marland buildings marton rd,middlesbrough. Assigns the…
13 July 2001
Legal mortgage
Delivered: 19 July 2001
Status: Satisfied
on 3 June 2016
Persons entitled: Yorkshire Bank PLC
Description: The property known as flat at columbine close marton manor…
13 July 2001
Legal mortgage
Delivered: 19 July 2001
Status: Satisfied
on 3 June 2016
Persons entitled: Yorkshire Bank PLC
Description: The property at 331/333 norton road stockton. Assigns the…
17 February 2001
Debenture
Delivered: 20 February 2001
Status: Satisfied
on 3 June 2016
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 2001
Legal mortgage
Delivered: 17 February 2001
Status: Satisfied
on 3 June 2016
Persons entitled: Yorkshire Bank PLC
Description: 8-13 marland buildings marton road middlesbrough. Assigns…
19 December 2000
Legal mortgage
Delivered: 21 December 2000
Status: Satisfied
on 28 July 2016
Persons entitled: Yorkshire Bank PLC
Description: 335-337 norton road stockton. Assigns the goodwill of all…
1 December 2000
Legal mortgage
Delivered: 22 December 2000
Status: Satisfied
on 28 July 2016
Persons entitled: Yorkshire Bank PLC
Description: 35 oxford road middlesborough. Assigns the goodwill of all…
4 September 2000
Legal mortgage (own account)
Delivered: 5 September 2000
Status: Satisfied
on 28 July 2016
Persons entitled: Yorkshire Bank PLC
Description: Units 2 and 3 centre court,the…