BURE VALLEY PROPERTIES LIMITED
NORWICH ESBIEFF PROPERTIES LIMITED

Hellopages » Norfolk » North Norfolk » NR10 5DA

Company number 04034040
Status Active
Incorporation Date 14 July 2000
Company Type Private Limited Company
Address AACHEN HOUSE, TUNSTEAD ROAD SCOTTOW, NORWICH, NORFOLK, NR10 5DA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registration of charge 040340400009, created on 20 March 2017; Registration of charge 040340400008, created on 19 December 2016; Confirmation statement made on 30 September 2016 with no updates. The most likely internet sites of BURE VALLEY PROPERTIES LIMITED are www.burevalleyproperties.co.uk, and www.bure-valley-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Salhouse Rail Station is 5.8 miles; to Norwich Rail Station is 9.6 miles; to Brundall Rail Station is 10 miles; to Lingwood Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bure Valley Properties Limited is a Private Limited Company. The company registration number is 04034040. Bure Valley Properties Limited has been working since 14 July 2000. The present status of the company is Active. The registered address of Bure Valley Properties Limited is Aachen House Tunstead Road Scottow Norwich Norfolk Nr10 5da. The company`s financial liabilities are £42.25k. It is £21.65k against last year. And the total assets are £3.22k, which is £-20.95k against last year. FULLER, Britt Julia is a Secretary of the company. FULLER, Britt Julia is a Director of the company. FULLER, Stephen Brian is a Director of the company. Secretary FULLER, Brian James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".


bure valley properties Key Finiance

LIABILITIES £42.25k
+105%
CASH n/a
TOTAL ASSETS £3.22k
-87%
All Financial Figures

Current Directors

Secretary
FULLER, Britt Julia
Appointed Date: 28 February 2005

Director
FULLER, Britt Julia
Appointed Date: 15 May 2007
58 years old

Director
FULLER, Stephen Brian
Appointed Date: 14 July 2000
61 years old

Resigned Directors

Secretary
FULLER, Brian James
Resigned: 28 February 2005
Appointed Date: 14 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 2000
Appointed Date: 14 July 2000

Persons With Significant Control

Mr Stephen Brian Fuller
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Britt Julia Fuller
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BURE VALLEY PROPERTIES LIMITED Events

21 Mar 2017
Registration of charge 040340400009, created on 20 March 2017
03 Jan 2017
Registration of charge 040340400008, created on 19 December 2016
11 Oct 2016
Confirmation statement made on 30 September 2016 with no updates
15 Jul 2016
Confirmation statement made on 14 July 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 50 more events
21 Jul 2002
Total exemption small company accounts made up to 30 September 2001
13 Aug 2001
Return made up to 14/07/01; full list of members
27 Jun 2001
Accounting reference date extended from 31/07/01 to 30/09/01
17 Jul 2000
Secretary resigned
14 Jul 2000
Incorporation

BURE VALLEY PROPERTIES LIMITED Charges

20 March 2017
Charge code 0403 4040 0009
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold properties known as:. (1) 6-10 high street…
19 December 2016
Charge code 0403 4040 0008
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Alfandari Private Equities Limited
Description: The chargor charges to the chargee, by way of first legal…
17 September 2015
Charge code 0403 4040 0007
Delivered: 26 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 September 2009
Legal charge
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H forrest's news 87 high street stalham t/no NK390069.
22 September 2009
Legal charge
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a southbays well loke alysham road norwich…
18 August 2009
Guarantee and debenture
Delivered: 26 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 September 2006
Mortgage
Delivered: 12 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as central garage high street…
17 August 2006
Mortgage
Delivered: 21 August 2006
Status: Satisfied on 20 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 60 & 62 sandy lane dereham…
11 March 2005
Mortgage deed
Delivered: 30 March 2005
Status: Satisfied on 18 August 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: 71 rectory road coltishall norwich norfolk. Together with…