BAILDON VILLAGE ESTATES LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO12 5ET

Company number 02124430
Status Active
Incorporation Date 21 April 1987
Company Type Private Limited Company
Address SUITE 59, 42, ST. JOHNS ROAD, SCARBOROUGH, NORTH YORKSHIRE, YO12 5ET
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Termination of appointment of Christopher John Daure as a secretary on 10 January 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of BAILDON VILLAGE ESTATES LIMITED are www.baildonvillageestates.co.uk, and www.baildon-village-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Seamer Rail Station is 2.6 miles; to Filey Rail Station is 6.8 miles; to Hunmanby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baildon Village Estates Limited is a Private Limited Company. The company registration number is 02124430. Baildon Village Estates Limited has been working since 21 April 1987. The present status of the company is Active. The registered address of Baildon Village Estates Limited is Suite 59 42 St Johns Road Scarborough North Yorkshire Yo12 5et. The company`s financial liabilities are £158.07k. It is £6.28k against last year. And the total assets are £169.64k, which is £-36.91k against last year. DAURE, Christopher John is a Director of the company. DAURE, Janet Rhona is a Director of the company. Secretary DAURE, Christopher John has been resigned. Secretary DAURE, Janet Rhona has been resigned. Secretary DAURE, Sandra Maria has been resigned. Secretary HAND, Anthony Paul has been resigned. Director DAURE, Christopher John has been resigned. Director DAURE, Sandra Maria has been resigned. Director HAND, Anthony Paul has been resigned. The company operates in "Buying and selling of own real estate".


baildon village estates Key Finiance

LIABILITIES £158.07k
+4%
CASH n/a
TOTAL ASSETS £169.64k
-18%
All Financial Figures

Current Directors

Director
DAURE, Christopher John
Appointed Date: 30 June 2006
75 years old

Director
DAURE, Janet Rhona
Appointed Date: 01 January 2005
64 years old

Resigned Directors

Secretary
DAURE, Christopher John
Resigned: 10 January 2017
Appointed Date: 19 March 2007

Secretary
DAURE, Janet Rhona
Resigned: 14 August 2015
Appointed Date: 01 May 2010

Secretary
DAURE, Sandra Maria
Resigned: 30 May 1993

Secretary
HAND, Anthony Paul
Resigned: 01 July 2009
Appointed Date: 30 May 1993

Director
DAURE, Christopher John
Resigned: 01 January 2005
75 years old

Director
DAURE, Sandra Maria
Resigned: 28 May 1993
75 years old

Director
HAND, Anthony Paul
Resigned: 19 March 2007
Appointed Date: 03 June 2004
77 years old

Persons With Significant Control

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

Mrs Janet Rhona Daure
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BAILDON VILLAGE ESTATES LIMITED Events

18 Jan 2017
Confirmation statement made on 8 January 2017 with updates
18 Jan 2017
Termination of appointment of Christopher John Daure as a secretary on 10 January 2017
22 Dec 2016
Total exemption full accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 150

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 93 more events
18 May 1988
Registered office changed on 18/05/88 from: icc house 110 whitchurch road cardiff CF4 3LY

18 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Oct 1987
Company name changed farcall LIMITED\certificate issued on 23/10/87

15 Jul 1987
New director appointed

21 Apr 1987
Certificate of Incorporation

BAILDON VILLAGE ESTATES LIMITED Charges

17 September 2010
Mortgage
Delivered: 28 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 24 west royd crescent, shipley, t/no: wyk 800735…
10 January 2000
Mortgage
Delivered: 11 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 daisy place saltaire road saltaire shipley BD18 4NA…
21 May 1999
Mortgage debenture
Delivered: 27 May 1999
Status: Satisfied on 27 August 1999
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
27 January 1999
Mortgage debenture
Delivered: 2 February 1999
Status: Satisfied on 9 March 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 February 1998
Mortgage deed
Delivered: 4 March 1998
Status: Satisfied on 27 November 2013
Persons entitled: Lloyds Bank PLC
Description: 28/30 halifax road willingworth bradford. Together with all…
13 January 1997
Mortgage
Delivered: 15 January 1997
Status: Satisfied on 27 November 2013
Persons entitled: Lloyds Bank PLC
Description: F/H 17 byland grove allerton bradford west yorkshire…
14 November 1989
Legal charge
Delivered: 29 November 1989
Status: Satisfied on 7 March 1998
Persons entitled: Yorkshire Bank PLC
Description: 34 halifax road cullingworth bradford including all…
2 May 1989
Legal charge
Delivered: 12 May 1989
Status: Satisfied on 7 March 1998
Persons entitled: Yorkshire Bank PLC
Description: 25 green end clayton bradford west yorkshire including all…
2 May 1989
Legal charge
Delivered: 12 May 1989
Status: Satisfied on 7 March 1998
Persons entitled: Yorkshire Bank PLC
Description: 36 and 36A halifax road cullingworth bradford west…
15 July 1988
Legal charge
Delivered: 23 July 1988
Status: Satisfied on 29 November 1989
Persons entitled: Yorkshire Bank PLC
Description: 13 highgate road clayton heights bradford west yorkshire &…