BEVERIDGE-COURT PROPERTIES LIMITED
WESTERHAM

Hellopages » Kent » Sevenoaks » TN16 1HB
Company number 03128969
Status Active
Incorporation Date 21 November 1995
Company Type Private Limited Company
Address THE GRANGE, MARKET SQUARE, WESTERHAM, KENT, TN16 1HB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registration of charge 031289690011, created on 21 April 2017; Accounts for a small company made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of BEVERIDGE-COURT PROPERTIES LIMITED are www.beveridgecourtproperties.co.uk, and www.beveridge-court-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Knockholt Rail Station is 6 miles; to Bickley Rail Station is 9.3 miles; to Ashurst (Kent) Rail Station is 10.2 miles; to Clock House Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beveridge Court Properties Limited is a Private Limited Company. The company registration number is 03128969. Beveridge Court Properties Limited has been working since 21 November 1995. The present status of the company is Active. The registered address of Beveridge Court Properties Limited is The Grange Market Square Westerham Kent Tn16 1hb. . COURT, Alistair Russell is a Secretary of the company. COURT, Alistair Russell is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Director COURT, David Russell has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COURT, Alistair Russell
Appointed Date: 21 November 1995

Director
COURT, Alistair Russell
Appointed Date: 21 November 1995
61 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 21 November 1995
Appointed Date: 21 November 1995

Director
COURT, David Russell
Resigned: 10 May 2015
Appointed Date: 21 November 1995
57 years old

Nominee Director
WAYNE, Yvonne
Resigned: 21 November 1995
Appointed Date: 21 November 1995
45 years old

Persons With Significant Control

Mr Alistair Russell Court
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

BEVERIDGE-COURT PROPERTIES LIMITED Events

21 Apr 2017
Registration of charge 031289690011, created on 21 April 2017
04 Jan 2017
Accounts for a small company made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
06 Jan 2016
Accounts for a small company made up to 31 March 2015
10 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

...
... and 60 more events
06 Dec 1995
Director resigned
06 Dec 1995
New secretary appointed;new director appointed
06 Dec 1995
New director appointed
06 Dec 1995
Registered office changed on 06/12/95 from: burlington house 40 burlington rise east barnet herts EN4 8NN
21 Nov 1995
Incorporation

BEVERIDGE-COURT PROPERTIES LIMITED Charges

21 April 2017
Charge code 0312 8969 0011
Delivered: 21 April 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Acacia cottage, acacia road. Beckenham. Kent. BR3 4HU…
19 June 2014
Charge code 0312 8969 0010
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H flat 1, 29 gipsy hill london t/no TGL294061…
22 June 2012
Mortgage
Delivered: 2 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Laurel cottage buckham hill uckfield east sussex together…
15 April 2010
Mortgage
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 keepers cottages, pigdown lane, hever…
9 November 2009
Mortgage
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H plot 3 48 paradise park 142 leabridge road london…
9 November 2009
Mortgage
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Plot 4.18 paradise park and parking space 8 142 leabridge…
21 November 2006
Mortgage
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: F/H property k/a 1 crouch cottages, uckfield lane, hever…
22 December 2005
Mortgage
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land to the rear of 72/74 gipsy…
17 February 2005
Mortgage
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 42 albert road london t/no…
17 February 2005
Mortgage
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 86 gipsy hill london t/no 254710…
7 July 2000
Debenture
Delivered: 15 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…