BELWELL PROPERTIES LIMITED
BOOTLE YORKE BROOKS MANAGEMENT LIMITED

Hellopages » Merseyside » Sefton » L20 7EP
Company number 01333961
Status Active
Incorporation Date 14 October 1977
Company Type Private Limited Company
Address ORIEL HOUSE, 2 - 8 ORIEL ROAD, BOOTLE, MERSEYSIDE, L20 7EP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 3 in full; Satisfaction of charge 1 in full. The most likely internet sites of BELWELL PROPERTIES LIMITED are www.belwellproperties.co.uk, and www.belwell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Belwell Properties Limited is a Private Limited Company. The company registration number is 01333961. Belwell Properties Limited has been working since 14 October 1977. The present status of the company is Active. The registered address of Belwell Properties Limited is Oriel House 2 8 Oriel Road Bootle Merseyside L20 7ep. The company`s financial liabilities are £17.71k. It is £-32.86k against last year. And the total assets are £73.98k, which is £47.39k against last year. YORKE-BROOKS, Charles Edward is a Secretary of the company. YORKE-BROOKS, Giles Stuart is a Director of the company. YORKE-BROOKS, Hapri is a Director of the company. Secretary EDWARDS, Frederick Arnold has been resigned. Secretary TONKS, Sylvia Ann has been resigned. Director LARKAM, Michael John has been resigned. Director POWLES, Anthony has been resigned. Director YORKE-BROOKS, Charles Edward has been resigned. The company operates in "Management of real estate on a fee or contract basis".


belwell properties Key Finiance

LIABILITIES £17.71k
-65%
CASH n/a
TOTAL ASSETS £73.98k
+178%
All Financial Figures

Current Directors

Secretary
YORKE-BROOKS, Charles Edward
Appointed Date: 08 July 2005

Director
YORKE-BROOKS, Giles Stuart
Appointed Date: 01 August 1991
55 years old

Director
YORKE-BROOKS, Hapri
Appointed Date: 24 April 2014
55 years old

Resigned Directors

Secretary
EDWARDS, Frederick Arnold
Resigned: 08 July 2005
Appointed Date: 31 March 2001

Secretary
TONKS, Sylvia Ann
Resigned: 31 March 2001

Director
LARKAM, Michael John
Resigned: 31 March 2001
91 years old

Director
POWLES, Anthony
Resigned: 21 October 1999
77 years old

Director
YORKE-BROOKS, Charles Edward
Resigned: 31 March 2001
Appointed Date: 01 August 1991
57 years old

Persons With Significant Control

Mr Giles Stuart Yorke-Brooks
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – 75% or more

BELWELL PROPERTIES LIMITED Events

27 Sep 2016
Satisfaction of charge 2 in full
27 Sep 2016
Satisfaction of charge 3 in full
27 Sep 2016
Satisfaction of charge 1 in full
18 Aug 2016
Confirmation statement made on 25 July 2016 with updates
25 May 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 93 more events
18 May 1988
Accounts made up to 30 September 1986

09 Dec 1987
Company name changed F. yorke brooks & co. LIMITED\certificate issued on 10/12/87

16 Oct 1987
Director resigned;new director appointed

05 Sep 1987
Accounts for a small company made up to 30 September 1985

11 Feb 1987
Return made up to 31/12/86; full list of members

BELWELL PROPERTIES LIMITED Charges

25 March 1996
Mortgage
Delivered: 30 March 1996
Status: Satisfied on 27 September 2016
Persons entitled: Lloyds Bank PLC
Description: F/H-land adjoining yard at rear of belwell house belwell…
25 March 1996
Mortgage
Delivered: 27 March 1996
Status: Satisfied on 27 September 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a belwell house belwell lane four oaks…
3 December 1982
Letter of set off
Delivered: 3 December 1982
Status: Satisfied on 27 September 2016
Persons entitled: Lloyds Bank PLC
Description: All money standing to the credit of the company with the…