BURGAGE PLOTS LIMITED

Hellopages » Oxfordshire » Oxford » OX1 4HL
Company number 04873899
Status Active
Incorporation Date 21 August 2003
Company Type Private Limited Company
Address 8 KING EDWARD STREET, OXFORD, OX1 4HL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 August 2016 with updates; Registration of charge 048738990011, created on 9 August 2016. The most likely internet sites of BURGAGE PLOTS LIMITED are www.burgageplots.co.uk, and www.burgage-plots.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Burgage Plots Limited is a Private Limited Company. The company registration number is 04873899. Burgage Plots Limited has been working since 21 August 2003. The present status of the company is Active. The registered address of Burgage Plots Limited is 8 King Edward Street Oxford Ox1 4hl. . JOHNSON, Karen is a Secretary of the company. JOHNSON, Philip Reginald is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JOHNSON, Karen
Appointed Date: 21 August 2003

Director
JOHNSON, Philip Reginald
Appointed Date: 21 August 2003
78 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 21 August 2003
Appointed Date: 21 August 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 21 August 2003
Appointed Date: 21 August 2003

BURGAGE PLOTS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 21 August 2016 with updates
24 Aug 2016
Registration of charge 048738990011, created on 9 August 2016
10 Aug 2016
Registration of charge 048738990010, created on 9 August 2016
24 May 2016
Satisfaction of charge 048738990008 in full
...
... and 55 more events
09 Sep 2003
New secretary appointed
09 Sep 2003
Director resigned
09 Sep 2003
Secretary resigned
09 Sep 2003
Registered office changed on 09/09/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
21 Aug 2003
Incorporation

BURGAGE PLOTS LIMITED Charges

9 August 2016
Charge code 0487 3899 0011
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Akl Cars Limited
Description: Land at 58A brize norton road minster lovell witney…
9 August 2016
Charge code 0487 3899 0010
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Saffron Building Society
Description: By way of a legal mortgage all legal interest in the…
29 November 2013
Charge code 0487 3899 0009
Delivered: 11 December 2013
Status: Satisfied on 10 May 2016
Persons entitled: Lloyds Bank PLC
Description: Plot 2 to rear of 56 lechlade road faringdon oxfordshire…
17 June 2013
Charge code 0487 3899 0008
Delivered: 27 June 2013
Status: Satisfied on 24 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
2 October 2009
Legal charge
Delivered: 14 October 2009
Status: Satisfied on 2 March 2013
Persons entitled: Clydesdale Bank PLC
Description: Land at the rear of 50 grosvenor street cheltenham t/n…
30 March 2006
Legal charge
Delivered: 4 April 2006
Status: Satisfied on 28 January 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings at the rear of 47 high street church…
24 February 2006
Legal charge
Delivered: 28 February 2006
Status: Satisfied on 28 January 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land and buildings lying to the west of burford street at…
11 January 2006
Debenture
Delivered: 18 January 2006
Status: Satisfied on 10 June 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
5 November 2004
Legal mortgage
Delivered: 18 November 2004
Status: Satisfied on 11 October 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as land at the rear of 47 high…
3 December 2003
Debenture
Delivered: 9 December 2003
Status: Satisfied on 11 October 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 2003
Legal mortgage
Delivered: 8 November 2003
Status: Satisfied on 22 September 2005
Persons entitled: Hsbc Bank PLC
Description: F/H property the building plot pound lane clanfield…