BTL PROPERTIES LIMITED
KENT GREENAWAY FINANCIAL LIMITED TOPFINE LIMITED

Hellopages » Kent » Sevenoaks » TN13 1XE

Company number 02297217
Status Active
Incorporation Date 15 September 1988
Company Type Private Limited Company
Address 150 HIGH STREET, SEVENOAKS, KENT, TN13 1XE
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 eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 300 . The most likely internet sites of BTL PROPERTIES LIMITED are www.btlproperties.co.uk, and www.btl-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Knockholt Rail Station is 5.7 miles; to Farningham Road Rail Station is 9.1 miles; to Ashurst (Kent) Rail Station is 10.1 miles; to Bickley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Btl Properties Limited is a Private Limited Company. The company registration number is 02297217. Btl Properties Limited has been working since 15 September 1988. The present status of the company is Active. The registered address of Btl Properties Limited is 150 High Street Sevenoaks Kent Tn13 1xe. . YOUNG, Adele Suzanne is a Director of the company. YOUNG, Benjamin Douglas is a Director of the company. Secretary BARDITZKY, Fiona has been resigned. Secretary KENNEDY, Anne Christine has been resigned. Secretary LOVITT, Robert John Clarke has been resigned. Director BARDITZKY, Fiona has been resigned. Director GREENAWAY, Brian Hedley has been resigned. Director KENNEDY, Neville Alexander has been resigned. Director LOVITT, Robert John Clarke has been resigned. Director O'NEILL, Geraldine has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
YOUNG, Adele Suzanne
Appointed Date: 19 December 2014
58 years old

Director
YOUNG, Benjamin Douglas
Appointed Date: 19 December 2014
31 years old

Resigned Directors

Secretary
BARDITZKY, Fiona
Resigned: 31 December 2009
Appointed Date: 15 May 2002

Secretary
KENNEDY, Anne Christine
Resigned: 08 January 2000

Secretary
LOVITT, Robert John Clarke
Resigned: 15 May 2002
Appointed Date: 07 January 2000

Director
BARDITZKY, Fiona
Resigned: 31 December 2009
Appointed Date: 17 January 2002
56 years old

Director
GREENAWAY, Brian Hedley
Resigned: 31 December 2009
Appointed Date: 07 January 2000
90 years old

Director
KENNEDY, Neville Alexander
Resigned: 08 January 2000
93 years old

Director
LOVITT, Robert John Clarke
Resigned: 20 December 2014
Appointed Date: 07 January 2000
61 years old

Director
O'NEILL, Geraldine
Resigned: 30 September 2002
Appointed Date: 17 January 2002
72 years old

Persons With Significant Control

Mrs Adele Suzanne Young
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Benjamin Douglas Young
Notified on: 6 April 2016
31 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Freddie Roderick Young
Notified on: 6 April 2016
29 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BTL PROPERTIES LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 300

30 Oct 2015
Total exemption small company accounts made up to 31 December 2014
25 Jun 2015
Previous accounting period extended from 30 September 2014 to 31 December 2014
...
... and 79 more events
19 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Dec 1988
Registered office changed on 19/12/88 from: 84 temple chambers temple avenue london EC4Y ohp

08 Dec 1988
Wd 28/11/88 ad 25/11/88--------- £ si 98@1=98 £ ic 2/100

07 Dec 1988
Accounting reference date notified as 30/09

15 Sep 1988
Incorporation