BELGRAVE PROPERTY SERVICES LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1NL

Company number 03081660
Status Active
Incorporation Date 19 July 1995
Company Type Private Limited Company
Address 2 LEGGE STREET, NEWCASTLE, STAFFORDSHIRE, ST5 1NL
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 ninety events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 8 November 2016 with updates; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of BELGRAVE PROPERTY SERVICES LIMITED are www.belgravepropertyservices.co.uk, and www.belgrave-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Belgrave Property Services Limited is a Private Limited Company. The company registration number is 03081660. Belgrave Property Services Limited has been working since 19 July 1995. The present status of the company is Active. The registered address of Belgrave Property Services Limited is 2 Legge Street Newcastle Staffordshire St5 1nl. . REDMAN, Catherine Jane is a Secretary of the company. FAZACKERLEY, Richard Anthony is a Director of the company. REDMAN, Catherine Jane is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
REDMAN, Catherine Jane
Appointed Date: 19 July 1995

Director
FAZACKERLEY, Richard Anthony
Appointed Date: 19 July 1995
79 years old

Director
REDMAN, Catherine Jane
Appointed Date: 19 July 1995
60 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 19 July 1995
Appointed Date: 19 July 1995

Nominee Director
BREWER, Kevin, Dr
Resigned: 19 July 1995
Appointed Date: 19 July 1995
73 years old

Persons With Significant Control

Miss Catherine Redman
Notified on: 1 August 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Anthony Fazackerley
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BELGRAVE PROPERTY SERVICES LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 31 July 2016
09 Nov 2016
Confirmation statement made on 8 November 2016 with updates
07 Jul 2016
Confirmation statement made on 1 July 2016 with updates
02 Oct 2015
Total exemption small company accounts made up to 31 July 2015
07 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4,000

...
... and 80 more events
26 Jul 1995
Director resigned
26 Jul 1995
Ad 19/07/95--------- £ si 1@1=1 £ ic 1/2
26 Jul 1995
Registered office changed on 26/07/95 from: somerset house temple street birmingaham west midlands B2 5DN
26 Jul 1995
Secretary resigned
19 Jul 1995
Incorporation

BELGRAVE PROPERTY SERVICES LIMITED Charges

30 November 2007
Legal charge
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 27 belgrave road newcastle staffs. The rental income by way…
22 August 2003
Legal charge
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 80 london road newvastle-under-lyme staffordshire the…
10 September 2001
Legal charge
Delivered: 15 September 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as 70 stubbs gate, newcastle-under-lyme…
13 July 2001
Legal charge
Delivered: 24 July 2001
Status: Satisfied on 7 December 2007
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 27 belgrave road newcastle under lyme…
13 July 2001
Debenture
Delivered: 24 July 2001
Status: Satisfied on 7 December 2007
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
10 July 2000
Legal charge
Delivered: 12 July 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 23 well st,newcastle under lyme,staffs with all rental…
17 April 2000
Legal charge
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 2 legge street, newcastle under lyme, staffordshire, ST5…
8 April 1999
Legal charge
Delivered: 27 April 1999
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 11 well street newcastle-under-lyme stafforshire rental…
8 April 1999
Legal charge
Delivered: 27 April 1999
Status: Satisfied on 21 November 2007
Persons entitled: Paragon Mortgages Limited
Description: 37 london road newvastle-under-lyme staffordshire the…
16 October 1998
Legal charge
Delivered: 2 November 1998
Status: Satisfied on 21 November 2007
Persons entitled: Nationwide Building Society
Description: 80 london road newcastle-under-lyme staffordshire. Together…
31 July 1997
Mortgage debenture
Delivered: 14 August 1997
Status: Satisfied on 7 December 2007
Persons entitled: Nationwide Building Society
Description: Floating charge its undertaking and all its property assets…
31 July 1997
Legal charge
Delivered: 14 August 1997
Status: Satisfied on 21 November 2007
Persons entitled: Nationwide Building Society
Description: 18 hanover street,newcastle-under-lyme,staffordshire…
23 August 1996
Legal mortgage
Delivered: 6 September 1996
Status: Satisfied on 21 November 2007
Persons entitled: Yorkshire Bank PLC
Description: 39 victoria street newcastle under lyme staffordshire and…
8 September 1995
Legal mortgage
Delivered: 12 September 1995
Status: Satisfied on 21 November 2007
Persons entitled: Yorkshire Bank PLC
Description: F/Hold property known as 37 london rd,newcastle under…
31 August 1995
Legal mortgage
Delivered: 8 September 1995
Status: Satisfied on 21 November 2007
Persons entitled: Yorkshire Bank PLC
Description: 11 well street newcastle-under-lyme staffordshire. Fixed…
18 August 1995
Debenture
Delivered: 4 September 1995
Status: Satisfied on 21 November 2007
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…