BLACK ROCK PROPERTY COMPANY LIMITED
BEACONSFIELD

Hellopages » Buckinghamshire » South Bucks » HP9 2JN

Company number 04587813
Status Active
Incorporation Date 12 November 2002
Company Type Private Limited Company
Address 39 WINDSOR END, OLD TOWN, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2JN
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-four events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2 . The most likely internet sites of BLACK ROCK PROPERTY COMPANY LIMITED are www.blackrockpropertycompany.co.uk, and www.black-rock-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Black Rock Property Company Limited is a Private Limited Company. The company registration number is 04587813. Black Rock Property Company Limited has been working since 12 November 2002. The present status of the company is Active. The registered address of Black Rock Property Company Limited is 39 Windsor End Old Town Beaconsfield Buckinghamshire Hp9 2jn. . MARSH, Philip James is a Secretary of the company. MARSH, Philip James is a Director of the company. MARSH, Rachel Sarah is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MARSH, Philip James
Appointed Date: 14 November 2002

Director
MARSH, Philip James
Appointed Date: 14 November 2002
64 years old

Director
MARSH, Rachel Sarah
Appointed Date: 14 November 2002
64 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 14 November 2002
Appointed Date: 12 November 2002

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 14 November 2002
Appointed Date: 12 November 2002

Persons With Significant Control

Mr Philip James Marsh
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Sarah Marsh
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLACK ROCK PROPERTY COMPANY LIMITED Events

24 Nov 2016
Confirmation statement made on 12 November 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 Jan 2016
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

14 Aug 2015
Total exemption small company accounts made up to 30 November 2014
10 Dec 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2

...
... and 34 more events
05 Dec 2002
New director appointed
05 Dec 2002
Registered office changed on 05/12/02 from: 152-160 city road london EC1V 2NX
25 Nov 2002
Secretary resigned
25 Nov 2002
Director resigned
12 Nov 2002
Incorporation

BLACK ROCK PROPERTY COMPANY LIMITED Charges

30 May 2007
Legal charge
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bombay dreams wooburn moor high wycombe bucks t/no…
30 May 2007
Legal charge
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 71 high st burnham bucks t/no BM276780. By way of fixed…
23 May 2007
Debenture
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2003
Legal mortgage
Delivered: 6 June 2003
Status: Satisfied on 18 October 2011
Persons entitled: Coutts and Company
Description: 71 high street burnham bucks t/no BM276780. Floating charge…
16 May 2003
Deed of charge
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: Greene King Leasing No. 2 Limited
Description: The f/h property formerly known as the mother redcap public…