BANTAM PROPERTY LIMITED
CHURCH STRETTON

Hellopages » Shropshire » Shropshire » SY6 6LU

Company number 05064169
Status Active
Incorporation Date 4 March 2004
Company Type Private Limited Company
Address THE DINGLE, LEEBOTWOOD, CHURCH STRETTON, SHROPSHIRE, SY6 6LU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 50,000 . The most likely internet sites of BANTAM PROPERTY LIMITED are www.bantamproperty.co.uk, and www.bantam-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Bantam Property Limited is a Private Limited Company. The company registration number is 05064169. Bantam Property Limited has been working since 04 March 2004. The present status of the company is Active. The registered address of Bantam Property Limited is The Dingle Leebotwood Church Stretton Shropshire Sy6 6lu. . SMITH, Daniel Anthony is a Secretary of the company. SMITH, Charlotte Louise is a Director of the company. SMITH, Daniel Anthony is a Director of the company. Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SMITH, Daniel Anthony
Appointed Date: 04 March 2004

Director
SMITH, Charlotte Louise
Appointed Date: 04 March 2004
51 years old

Director
SMITH, Daniel Anthony
Appointed Date: 04 March 2004
47 years old

Resigned Directors

Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 04 March 2004
Appointed Date: 04 March 2004

Director
BOURSE NOMINEES LIMITED
Resigned: 04 March 2004
Appointed Date: 04 March 2004

Persons With Significant Control

Miss Charlotte Louise Smith
Notified on: 1 March 2017
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BANTAM PROPERTY LIMITED Events

07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 50,000

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000

...
... and 42 more events
11 Mar 2004
Registered office changed on 11/03/04 from: pembroke house 7 brunswick square bristol BS2 8PE
10 Mar 2004
Nc inc already adjusted 04/03/04
10 Mar 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

10 Mar 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

04 Mar 2004
Incorporation

BANTAM PROPERTY LIMITED Charges

6 September 2007
Legal charge
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Land to the rear of 12C market street craven arms…
29 September 2006
Legal charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: 11 market street craven arms shropshire.
14 August 2006
Legal charge
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: 14 market street craven arms shropshire.
9 June 2006
Mortgage
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: 12 market street craven arms shropshire.
9 June 2006
Mortgage
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The old stables rear of 11 market street craven arms…
8 February 2005
Legal charge
Delivered: 12 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 market street craven arms shropshire.
17 September 2004
Legal charge
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: The Mortgage Trust Limited
Description: The f/h property k/a the old stable rear of 11 market…