BLAIR & CRAMER PROPERTIES LIMITED
LONGFIELD

Hellopages » Kent » Sevenoaks » DA3 8NJ

Company number 03887087
Status Active
Incorporation Date 1 December 1999
Company Type Private Limited Company
Address THREE GATES STABLES, SPEEDGATE, FAWKHAM, LONGFIELD, KENT, DA3 8NJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 100 . The most likely internet sites of BLAIR & CRAMER PROPERTIES LIMITED are www.blaircramerproperties.co.uk, and www.blair-cramer-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Blair Cramer Properties Limited is a Private Limited Company. The company registration number is 03887087. Blair Cramer Properties Limited has been working since 01 December 1999. The present status of the company is Active. The registered address of Blair Cramer Properties Limited is Three Gates Stables Speedgate Fawkham Longfield Kent Da3 8nj. The company`s financial liabilities are £545.15k. It is £-133.38k against last year. The cash in hand is £120.78k. It is £120.78k against last year. And the total assets are £130.96k, which is £105.24k against last year. DONALDSON, Sara is a Secretary of the company. CRAMER JNR, Thomas William Francis is a Director of the company. Secretary CRAMER, Anne Kathleen has been resigned. Secretary CRAMER, Thomas William Francis has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director CRAMER, Thomas William Francis has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


blair & cramer properties Key Finiance

LIABILITIES £545.15k
-20%
CASH £120.78k
TOTAL ASSETS £130.96k
+409%
All Financial Figures

Current Directors

Secretary
DONALDSON, Sara
Appointed Date: 25 September 2013

Director
CRAMER JNR, Thomas William Francis
Appointed Date: 02 December 1999
62 years old

Resigned Directors

Secretary
CRAMER, Anne Kathleen
Resigned: 12 July 2012
Appointed Date: 01 December 1999

Secretary
CRAMER, Thomas William Francis
Resigned: 25 September 2013
Appointed Date: 13 July 2012

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 01 December 1999
Appointed Date: 01 December 1999

Director
CRAMER, Thomas William Francis
Resigned: 30 November 2014
Appointed Date: 01 December 1999
86 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 01 December 1999
Appointed Date: 01 December 1999

Persons With Significant Control

Mr Thomas William Francis Cramer Jnr
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

BLAIR & CRAMER PROPERTIES LIMITED Events

20 Dec 2016
Confirmation statement made on 1 December 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
14 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
11 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100

...
... and 54 more events
17 Dec 1999
New secretary appointed
06 Dec 1999
Registered office changed on 06/12/99 from: regent house 316 beuhah hill london SE19 3HF
06 Dec 1999
Director resigned
06 Dec 1999
Secretary resigned
01 Dec 1999
Incorporation

BLAIR & CRAMER PROPERTIES LIMITED Charges

30 July 2009
Mortgage deed
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 9A petunia crescent chelmsford essex, t/no.ex 789095…
22 October 2008
Mortgage
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H three gates stables, speedgate hill, fawkham, kent t/no…
7 March 2007
Mortgage
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 334 a & b canterbury street, gillingham…
28 February 2006
Mortgage
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 21 bourne road gravesend kent t/n…
11 July 2005
Mortgage
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 17 bourne road gravesend kent t/n…
2 April 2004
Mortgage
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 57 linden road gillingham kent t/n K117620…