BONHAY & EAGLE PROPERTY COMPANY LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 5QT

Company number 00228967
Status Active
Incorporation Date 20 March 1928
Company Type Private Limited Company
Address 2 BERKELEY COTTAGES COLLINGWOOD ROAD, STOKE, PLYMOUTH, DEVON, ENGLAND, PL1 5QT
Home Country United Kingdom
Nature of Business 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 one hundred and fifty-five events have happened. The last three records are Registered office address changed from Houstern Farmhouse Fore Street, Otterton Budleigh Salterton Devon EX9 7HB to 2 Berkeley Cottages Collingwood Road Stoke Plymouth Devon PL1 5QT on 16 November 2016; Full accounts made up to 31 July 2016; Confirmation statement made on 20 July 2016 with updates. The most likely internet sites of BONHAY & EAGLE PROPERTY COMPANY LIMITED are www.bonhayeaglepropertycompany.co.uk, and www.bonhay-eagle-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and seven months. Bonhay Eagle Property Company Limited is a Private Limited Company. The company registration number is 00228967. Bonhay Eagle Property Company Limited has been working since 20 March 1928. The present status of the company is Active. The registered address of Bonhay Eagle Property Company Limited is 2 Berkeley Cottages Collingwood Road Stoke Plymouth Devon England Pl1 5qt. . STEER, Richard Dudley is a Secretary of the company. GAISFORD, James Dominic is a Director of the company. PARKIN, Alistair Nicholas is a Director of the company. PARKIN, Henry Robert is a Director of the company. PARKIN, Hugh Capper is a Director of the company. PARKIN, Nicholas is a Director of the company. Secretary PARKIN, Emma Caroline has been resigned. Secretary STEER, Mark Dudley has been resigned. Director PARKIN, John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STEER, Richard Dudley
Appointed Date: 01 April 2014

Director
GAISFORD, James Dominic
Appointed Date: 16 December 2015
67 years old

Director
PARKIN, Alistair Nicholas
Appointed Date: 01 November 2010
55 years old

Director
PARKIN, Henry Robert
Appointed Date: 01 November 2010
54 years old

Director
PARKIN, Hugh Capper

90 years old

Director
PARKIN, Nicholas

88 years old

Resigned Directors

Secretary
PARKIN, Emma Caroline
Resigned: 01 April 2014
Appointed Date: 24 January 2005

Secretary
STEER, Mark Dudley
Resigned: 24 January 2005

Director
PARKIN, John
Resigned: 03 September 2013
96 years old

BONHAY & EAGLE PROPERTY COMPANY LIMITED Events

16 Nov 2016
Registered office address changed from Houstern Farmhouse Fore Street, Otterton Budleigh Salterton Devon EX9 7HB to 2 Berkeley Cottages Collingwood Road Stoke Plymouth Devon PL1 5QT on 16 November 2016
14 Nov 2016
Full accounts made up to 31 July 2016
02 Aug 2016
Confirmation statement made on 20 July 2016 with updates
24 Mar 2016
Full accounts made up to 31 July 2015
22 Feb 2016
Appointment of Mr James Gaisford as a director on 16 December 2015
...
... and 145 more events
06 Jul 1987
Particulars of mortgage/charge

06 Jul 1987
Particulars of mortgage/charge

13 Jan 1987
New director appointed

16 Aug 1986
Full accounts made up to 31 March 1986

16 Aug 1986
Return made up to 08/08/86; full list of members

BONHAY & EAGLE PROPERTY COMPANY LIMITED Charges

8 July 2010
Deed of charge over credit balances
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
28 May 2010
Legal charge-commercial property (1ST party-corporate)
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 1 seven brethren bank industrial estate barnstaple…
28 May 2010
Legal charge-commercial property (1ST party-corporate)
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units a-g mushroom road hill barton business park clyst st…
28 May 2010
Legal charge-commercial property (1ST party-corporate)
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1 and 2 blackmore road hill barton business park…
4 May 2010
Debenture
Delivered: 20 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 2007
Legal charge
Delivered: 16 June 2007
Status: Satisfied on 27 July 2010
Persons entitled: Barclays Bank PLC
Description: F/H units a to g mushroom hill road hill barton business…
15 December 1989
Legal charge
Delivered: 27 December 1989
Status: Satisfied on 27 July 2010
Persons entitled: Barclays Bank PLC
Description: Land at hill barton farm clyst st mary exeter devon. Title…
3 February 1989
Legal charge
Delivered: 15 February 1989
Status: Satisfied on 2 December 1998
Persons entitled: Barclays Bank PLC
Description: Unit 2 tursham road, marsh barton trading estate exeter…
31 December 1988
Legal charge
Delivered: 10 January 1989
Status: Satisfied on 27 July 2010
Persons entitled: Barclays Bank PLC
Description: Industrial land at seven bretheren bank barnstaple devon.
30 December 1988
Legal mortgage
Delivered: 10 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a industrial land at seven brethersen bank…
14 November 1988
Legal charge
Delivered: 30 November 1987
Status: Satisfied on 30 October 1989
Persons entitled: Barclays Bank PLC
Description: Part of hill barton farm, farringdon, devon.
29 July 1987
Legal charge
Delivered: 10 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit F1 parkway industrial estate plymouth devon title no…
26 June 1987
Debenture
Delivered: 6 July 1987
Status: Satisfied on 25 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1987
Legal charge
Delivered: 6 July 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 7/9, bonhay road, exeter, devon title no: dn 63860.
26 June 1987
Legal charge
Delivered: 6 July 1987
Status: Satisfied on 13 December 1989
Persons entitled: Barclays Bank PLC
Description: Plot 1, seven bretheren bank industrial estate, barnstaple…
26 June 1987
Legal charge
Delivered: 6 July 1987
Status: Satisfied on 6 January 1989
Persons entitled: Barclays Bank PLC
Description: Warehouse and yard exe island exeter, devon.
17 January 1983
Mortgage
Delivered: 24 January 1983
Status: Satisfied on 6 January 1989
Persons entitled: National Westminster Bank PLC
Description: L/H site 1, seven bretheren estate, barnstaple, devon…
20 January 1969
Mortgage
Delivered: 6 February 1969
Status: Outstanding
Persons entitled: National Provident Institution.
Description: Land with warehouse building thereon at exe island exeter…