BETLEY PROPERTY LIMITED
CREWE

Hellopages » Staffordshire » Newcastle-under-Lyme » CW3 9QN

Company number 05262438
Status Active
Incorporation Date 18 October 2004
Company Type Private Limited Company
Address CHERRY TREE COTTAGE, SCHOOL LANE, ONNELEY, CREWE, CHESHIRE, CW3 9QN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 160 . The most likely internet sites of BETLEY PROPERTY LIMITED are www.betleyproperty.co.uk, and www.betley-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Betley Property Limited is a Private Limited Company. The company registration number is 05262438. Betley Property Limited has been working since 18 October 2004. The present status of the company is Active. The registered address of Betley Property Limited is Cherry Tree Cottage School Lane Onneley Crewe Cheshire Cw3 9qn. . DICKINSON, David is a Director of the company. LUCYK, Anthony John is a Director of the company. Secretary CHAMBERLAIN, Lorraine has been resigned. Director CHAMBERLAIN, Lorraine has been resigned. Director KIRKHAM, Helen Iona has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DICKINSON, David
Appointed Date: 16 May 2011
66 years old

Director
LUCYK, Anthony John
Appointed Date: 16 May 2011
67 years old

Resigned Directors

Secretary
CHAMBERLAIN, Lorraine
Resigned: 16 May 2011
Appointed Date: 18 October 2004

Director
CHAMBERLAIN, Lorraine
Resigned: 16 May 2011
Appointed Date: 18 October 2004
75 years old

Director
KIRKHAM, Helen Iona
Resigned: 16 May 2011
Appointed Date: 18 October 2004
58 years old

Persons With Significant Control

Sandycroft Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BETLEY PROPERTY LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
16 Jan 2017
Total exemption small company accounts made up to 31 October 2016
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 160

04 Jan 2016
Total exemption small company accounts made up to 31 October 2015
17 Mar 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 160

...
... and 35 more events
07 Dec 2004
Resolutions
  • ELRES ‐ Elective resolution

07 Dec 2004
Resolutions
  • ELRES ‐ Elective resolution

07 Dec 2004
Resolutions
  • ELRES ‐ Elective resolution

07 Dec 2004
New director appointed
18 Oct 2004
Incorporation

BETLEY PROPERTY LIMITED Charges

6 March 2008
Legal charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Part of bradwall cottage main road betley now k/a land…
6 March 2008
Legal charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Part of bradwall cottage main road betley now known as 2…
5 May 2005
Legal charge
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The square no 2 the square and the coach house betley crewe…
30 December 2004
Debenture
Delivered: 6 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…