BEAN PROPERTY DEVELOPMENTS LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX1 4LS

Company number 04708335
Status Active
Incorporation Date 23 March 2003
Company Type Private Limited Company
Address 90 MARLBOROUGH ROAD, OXFORD, OX1 4LS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 . The most likely internet sites of BEAN PROPERTY DEVELOPMENTS LIMITED are www.beanpropertydevelopments.co.uk, and www.bean-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Bean Property Developments Limited is a Private Limited Company. The company registration number is 04708335. Bean Property Developments Limited has been working since 23 March 2003. The present status of the company is Active. The registered address of Bean Property Developments Limited is 90 Marlborough Road Oxford Ox1 4ls. The company`s financial liabilities are £36.71k. It is £-69.54k against last year. The cash in hand is £0.02k. It is £0k against last year. And the total assets are £189.07k, which is £173.29k against last year. THOMASON, Daniel Justice is a Secretary of the company. THOMASON, Benjamin John is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Development of building projects".


bean property developments Key Finiance

LIABILITIES £36.71k
-66%
CASH £0.02k
TOTAL ASSETS £189.07k
+1097%
All Financial Figures

Current Directors

Secretary
THOMASON, Daniel Justice
Appointed Date: 24 March 2003

Director
THOMASON, Benjamin John
Appointed Date: 24 March 2003
47 years old

Resigned Directors

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 24 March 2003
Appointed Date: 23 March 2003

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 24 March 2004
Appointed Date: 23 March 2003

Persons With Significant Control

Mr Benjamin John Thomason
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Daniel Justice Thomason
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEAN PROPERTY DEVELOPMENTS LIMITED Events

06 Apr 2017
Confirmation statement made on 23 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

...
... and 53 more events
06 May 2003
Secretary resigned
24 Apr 2003
Secretary resigned
24 Apr 2003
New secretary appointed
24 Apr 2003
New director appointed
23 Mar 2003
Incorporation

BEAN PROPERTY DEVELOPMENTS LIMITED Charges

26 January 2007
Legal mortgage
Delivered: 6 February 2007
Status: Satisfied on 24 October 2008
Persons entitled: Clydesdale Bank PLC
Description: 21 allens orchard chipping warden oxon.
30 March 2004
Legal mortgage
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property 1ST & 2ND floors 27 west street buckingham…
27 February 2004
Legal mortgage
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 9 london road old stratford northamptonshire t/n NN166241…
2 February 2004
Mortgage debenture
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
22 August 2003
Legal charge
Delivered: 27 August 2003
Status: Satisfied on 13 January 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 well street buckingham buckinghamshire MK18 1ET.