BLISWORTH HILL PROPERTIES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7YE

Company number 04941604
Status Active
Incorporation Date 23 October 2003
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, 300 PAVILION DRIVE, NORTHAMPTON, NN4 7YE
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 fifty-six events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 23 October 2016 with updates; Registration of charge 049416040009, created on 24 October 2016. The most likely internet sites of BLISWORTH HILL PROPERTIES LIMITED are www.blisworthhillproperties.co.uk, and www.blisworth-hill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Blisworth Hill Properties Limited is a Private Limited Company. The company registration number is 04941604. Blisworth Hill Properties Limited has been working since 23 October 2003. The present status of the company is Active. The registered address of Blisworth Hill Properties Limited is Grant Thornton Uk Llp 300 Pavilion Drive Northampton Nn4 7ye. . TAYLOR, Diana Ruth is a Secretary of the company. TAYLOR, Roy James is a Director of the company. TAYLOR, Victoria Louise is a Director of the company. Secretary FLETCHER, Kevin Paul William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWNE, David William has been resigned. Director TAYLOR, Diana Ruth has been resigned. Director TAYLOR, Roy James has been resigned. Director TAYLOR, William Donald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TAYLOR, Diana Ruth
Appointed Date: 29 October 2003

Director
TAYLOR, Roy James
Appointed Date: 18 November 2010
60 years old

Director
TAYLOR, Victoria Louise
Appointed Date: 26 November 2003
55 years old

Resigned Directors

Secretary
FLETCHER, Kevin Paul William
Resigned: 29 October 2003
Appointed Date: 23 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 October 2003
Appointed Date: 23 October 2003

Director
BROWNE, David William
Resigned: 29 October 2003
Appointed Date: 23 October 2003
61 years old

Director
TAYLOR, Diana Ruth
Resigned: 26 November 2003
Appointed Date: 29 October 2003
85 years old

Director
TAYLOR, Roy James
Resigned: 26 November 2003
Appointed Date: 29 October 2003
60 years old

Director
TAYLOR, William Donald
Resigned: 26 November 2003
Appointed Date: 29 October 2003
94 years old

BLISWORTH HILL PROPERTIES LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 5 April 2016
27 Oct 2016
Confirmation statement made on 23 October 2016 with updates
25 Oct 2016
Registration of charge 049416040009, created on 24 October 2016
25 Oct 2016
Registration of charge 049416040010, created on 24 October 2016
16 Mar 2016
Amended total exemption small company accounts made up to 5 April 2015
...
... and 46 more events
06 Nov 2003
New director appointed
06 Nov 2003
New director appointed
06 Nov 2003
New secretary appointed;new director appointed
23 Oct 2003
Secretary resigned
23 Oct 2003
Incorporation

BLISWORTH HILL PROPERTIES LIMITED Charges

24 October 2016
Charge code 0494 1604 0010
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Legal charge over freehold property known as heathencote…
24 October 2016
Charge code 0494 1604 0009
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Legal charge over freehold property known as blisworth hill…
11 February 2014
Charge code 0494 1604 0008
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 January 2010
Mortgage deed
Delivered: 4 February 2010
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: L/H land and buildings at blisworth hill farm stoke road…
20 July 2007
Collateral charge
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: The tenancy. See the mortgage charge document for full…
20 July 2007
Legal charge
Delivered: 27 July 2007
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Heathencote farm buildings towcester northamptonshire all…
10 March 2006
Legal charge
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: Amc Bank PLC
Description: Heathencote farm buildings towcester northamptonshire all…
10 March 2006
Collateral charge
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: Amc Bank PLC
Description: Blisworth hill barns blisworth hill farm stoke road…
12 May 2004
Collateral charge
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: The companys interest under a lease.
26 November 2003
Legal charge comprised in a collateral charge
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: Amc Bank Limited
Description: Land & buildings at blisworth hill farm blisworth…