BELLOAK PROPERTIES LIMITED
RAYLEIGH

Hellopages » Essex » Rochford » SS6 7BS

Company number 06284615
Status Active
Incorporation Date 19 June 2007
Company Type Private Limited Company
Address 162-164 HIGH STREET, RAYLEIGH, ESSEX, SS6 7BS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Second filing of the annual return made up to 19 November 2015; Second filing of Confirmation Statement dated 19/11/2016; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of BELLOAK PROPERTIES LIMITED are www.belloakproperties.co.uk, and www.belloak-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Belloak Properties Limited is a Private Limited Company. The company registration number is 06284615. Belloak Properties Limited has been working since 19 June 2007. The present status of the company is Active. The registered address of Belloak Properties Limited is 162 164 High Street Rayleigh Essex Ss6 7bs. The company`s financial liabilities are £14.99k. It is £4.92k against last year. The cash in hand is £0.05k. It is £-0.1k against last year. And the total assets are £59.44k, which is £-2.75k against last year. WALL, Daniel Luke is a Director of the company. Secretary SHERRY, Lorraine Sandra has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director DICKIE, Andrew Stuart has been resigned. Director DICKIE, Andrew Stuart has been resigned. Director SHERRY, Lorraine has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


belloak properties Key Finiance

LIABILITIES £14.99k
+48%
CASH £0.05k
-66%
TOTAL ASSETS £59.44k
-5%
All Financial Figures

Current Directors

Director
WALL, Daniel Luke
Appointed Date: 10 August 2016
40 years old

Resigned Directors

Secretary
SHERRY, Lorraine Sandra
Resigned: 01 October 2013
Appointed Date: 20 July 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 13 July 2007
Appointed Date: 19 June 2007

Director
DICKIE, Andrew Stuart
Resigned: 10 August 2016
Appointed Date: 01 September 2014
50 years old

Director
DICKIE, Andrew Stuart
Resigned: 20 July 2007
Appointed Date: 20 July 2007
50 years old

Director
SHERRY, Lorraine
Resigned: 01 September 2014
Appointed Date: 26 October 2009
58 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 13 July 2007
Appointed Date: 19 June 2007

Persons With Significant Control

Andrew Dickie
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

BELLOAK PROPERTIES LIMITED Events

20 Apr 2017
Second filing of the annual return made up to 19 November 2015
20 Apr 2017
Second filing of Confirmation Statement dated 19/11/2016
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 Nov 2016
Confirmation statement made on 19 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital & information about people with significant control was registered on 20/04/2017

11 Aug 2016
Appointment of Mr Daniel Luke Wall as a director on 10 August 2016
...
... and 33 more events
29 Jul 2007
Registered office changed on 29/07/07 from: 44 upper belgrave road clifton bristol BS8 2XN
29 Jul 2007
New director appointed
22 Jul 2007
Secretary resigned
22 Jul 2007
Director resigned
19 Jun 2007
Incorporation

BELLOAK PROPERTIES LIMITED Charges

4 July 2008
Debenture
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…