BUCKS & HERTS PROPERTY CO. LIMITED
HAMPTON

Hellopages » Cambridgeshire » Peterborough » PE7 8GX

Company number 00293290
Status Active
Incorporation Date 22 October 1934
Company Type Private Limited Company
Address 4 OFFICE VILLAGE, FORDER WAY, HAMPTON, PETERBOROUGH, PE7 8GX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 22 October 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 75 . The most likely internet sites of BUCKS & HERTS PROPERTY CO. LIMITED are www.buckshertspropertyco.co.uk, and www.bucks-herts-property-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and twelve months. Bucks Herts Property Co Limited is a Private Limited Company. The company registration number is 00293290. Bucks Herts Property Co Limited has been working since 22 October 1934. The present status of the company is Active. The registered address of Bucks Herts Property Co Limited is 4 Office Village Forder Way Hampton Peterborough Pe7 8gx. . BLACKMORE, Suzanne Jane is a Secretary of the company. BLACKMORE, Suzanne Jane is a Director of the company. TRUNDLE, James William is a Director of the company. TRUNDLE, Martin is a Director of the company. Secretary TRUNDLE, Phyllis Patricia has been resigned. Director BEATTIE, Elizabeth Margaret has been resigned. Director TRUNDLE, Phyllis Patricia has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BLACKMORE, Suzanne Jane
Appointed Date: 19 April 1996

Director
BLACKMORE, Suzanne Jane
Appointed Date: 10 June 2013
59 years old

Director
TRUNDLE, James William
Appointed Date: 10 June 2013
54 years old

Director
TRUNDLE, Martin
Appointed Date: 10 June 2013
61 years old

Resigned Directors

Secretary
TRUNDLE, Phyllis Patricia
Resigned: 17 December 2013

Director
BEATTIE, Elizabeth Margaret
Resigned: 29 May 2015
88 years old

Director
TRUNDLE, Phyllis Patricia
Resigned: 17 December 2013
87 years old

Persons With Significant Control

Suzanne Jane Blackmore
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Martin Trundle
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

James William Trundle
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUCKS & HERTS PROPERTY CO. LIMITED Events

01 Nov 2016
Confirmation statement made on 23 October 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 22 October 2015
03 Dec 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 75

16 Jun 2015
Total exemption small company accounts made up to 22 October 2014
29 May 2015
Termination of appointment of Elizabeth Margaret Beattie as a director on 29 May 2015
...
... and 72 more events
02 Mar 1989
Return made up to 31/12/88; full list of members

02 Dec 1987
Return made up to 24/11/87; full list of members

18 Nov 1987
Accounts for a small company made up to 22 October 1986

02 Jun 1986
Accounts for a small company made up to 22 October 1985
02 Jun 1986
Return made up to 19/05/86; full list of members

BUCKS & HERTS PROPERTY CO. LIMITED Charges

12 December 2002
Legal mortgage
Delivered: 31 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Hardrick house shooters way berkhamstead hertfordshire…
9 August 1994
Legal charge
Delivered: 12 August 1994
Status: Satisfied on 12 August 2009
Persons entitled: Midland Bank PLC
Description: Queens square bowness-on-windermere, cumbria. Together with…