BEAMISH PROPERTIES LIMITED
WOLVERHAMPTON

Hellopages » Shropshire » Shropshire » WV7 3AG

Company number 05567517
Status Active
Incorporation Date 19 September 2005
Company Type Private Limited Company
Address THE COUNTING HOUSE, BEAMISH LANE ALBRIGHTON, WOLVERHAMPTON, SHROPSHIRE, WV7 3AG
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
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 2 . The most likely internet sites of BEAMISH PROPERTIES LIMITED are www.beamishproperties.co.uk, and www.beamish-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Beamish Properties Limited is a Private Limited Company. The company registration number is 05567517. Beamish Properties Limited has been working since 19 September 2005. The present status of the company is Active. The registered address of Beamish Properties Limited is The Counting House Beamish Lane Albrighton Wolverhampton Shropshire Wv7 3ag. . HOLLINGSWORTH, Hayley Susan is a Secretary of the company. HOLLINGSWORTH, Hayley Susan is a Director of the company. HOLLINGSWORTH, John Arthur is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOLLINGSWORTH, Hayley Susan
Appointed Date: 01 October 2005

Director
HOLLINGSWORTH, Hayley Susan
Appointed Date: 01 October 2005
59 years old

Director
HOLLINGSWORTH, John Arthur
Appointed Date: 01 October 2005
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 September 2005
Appointed Date: 19 September 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 September 2005
Appointed Date: 19 September 2005

Persons With Significant Control

Mr John Arthur Hollingsworth
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hayley Susan Hollingsworth
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEAMISH PROPERTIES LIMITED Events

26 Sep 2016
Confirmation statement made on 19 September 2016 with updates
19 Sep 2016
Total exemption full accounts made up to 31 December 2015
28 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

01 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Jan 2015
Satisfaction of charge 5 in full
...
... and 32 more events
25 Oct 2005
New secretary appointed;new director appointed
25 Oct 2005
New director appointed
20 Sep 2005
Director resigned
20 Sep 2005
Secretary resigned
19 Sep 2005
Incorporation

BEAMISH PROPERTIES LIMITED Charges

2 January 2015
Charge code 0556 7517 0007
Delivered: 6 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a coppice house halesfield 7 telford…
21 October 2014
Charge code 0556 7517 0006
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 September 2009
Debenture
Delivered: 15 September 2009
Status: Satisfied on 23 January 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 January 2008
Legal mortgage
Delivered: 10 January 2008
Status: Satisfied on 23 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H coppice house halesfield 7 telford shropshire title no…
24 August 2007
Debenture
Delivered: 29 August 2007
Status: Satisfied on 23 January 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2005
Mortgage
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Tipton & Coseley Building Society
Description: Unit 1 beamish farm beamish lane albrighton wolverhampton.
30 November 2005
Mortgage
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Tipton & Coseley Building Society
Description: Unit 3 beamish farm beamish lane albrighton wolverhampton.