BOSWELL PROPERTY COMPANY LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 2QD

Company number 01849783
Status Active
Incorporation Date 20 September 1984
Company Type Private Limited Company
Address 15 RUTLAND TERRACE, STAMFORD, LINCOLNSHIRE, PE9 2QD
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, 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and five 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 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 100 . The most likely internet sites of BOSWELL PROPERTY COMPANY LIMITED are www.boswellpropertycompany.co.uk, and www.boswell-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Boswell Property Company Limited is a Private Limited Company. The company registration number is 01849783. Boswell Property Company Limited has been working since 20 September 1984. The present status of the company is Active. The registered address of Boswell Property Company Limited is 15 Rutland Terrace Stamford Lincolnshire Pe9 2qd. . SHARPLEY, Roger Frank Henry is a Secretary of the company. SHARPLEY, Roger Frank Henry is a Director of the company. SHARPLEY, Sarah Penelope is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director

Persons With Significant Control

Mrs Sarah Penelope Sharpley
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

BOSWELL PROPERTY COMPANY LIMITED Events

03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 95 more events
31 Jul 1986
Full accounts made up to 31 March 1985

29 Jul 1986
Return made up to 31/12/85; full list of members

29 Jul 1986
Registered office changed on 29/07/86 from: 58 houndsditch london EC3A 7EU

07 Feb 1985
Company name changed\certificate issued on 07/02/85
20 Sep 1984
Certificate of incorporation

BOSWELL PROPERTY COMPANY LIMITED Charges

21 July 2011
Mortgage deed
Delivered: 27 July 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 83 stamford road easto on the hill…
27 February 2009
Mortgage
Delivered: 4 March 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 2 new row brockhampton cheltenham…
17 November 1998
Debenture
Delivered: 28 November 1998
Status: Satisfied on 27 January 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
21 September 1993
Legal charge
Delivered: 24 September 1993
Status: Satisfied on 27 January 2009
Persons entitled: Roger Frank Henry Sharpley
Description: 2 new row cottages brockhampton gloucestershire & fixtures…
21 September 1993
Legal charge
Delivered: 24 September 1993
Status: Satisfied on 27 January 2009
Persons entitled: Roger Frank Henry Sharpley
Description: 8 arundel court arundel gardens london.
25 October 1991
Legal mortgage
Delivered: 31 October 1991
Status: Satisfied on 22 September 1993
Persons entitled: R.F.H. Sharpley
Description: 3 chepstow villas london W11.
14 February 1990
Mortgage
Delivered: 16 February 1990
Status: Satisfied on 27 January 2009
Persons entitled: Lloyds Bank PLC
Description: 8 arundel court arundel gardens london W11 together with…
25 July 1989
Mortgage
Delivered: 2 August 1989
Status: Satisfied on 22 September 1993
Persons entitled: Lloyds Bank PLC
Description: 3 chepstow villas london W11 together with all buildings…
28 June 1989
Mortgage
Delivered: 6 July 1989
Status: Satisfied on 22 September 1993
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 22 godfrey street, chelsea, london SW3 and…
21 November 1988
Mortgage
Delivered: 3 December 1988
Status: Satisfied on 14 December 1990
Persons entitled: Lloyds Bank PLC
Description: 44 lansdowne road, london W11 together with all buildings…
29 June 1988
Mortgage
Delivered: 8 July 1988
Status: Satisfied on 20 May 1989
Persons entitled: Lloyds Bank PLC
Description: F/Hold property k/as 29 glebe place london SW3 together…
7 March 1988
Mortgage
Delivered: 19 March 1988
Status: Satisfied on 14 December 1990
Persons entitled: Lloyds Bank PLC
Description: Flat 4 merchant house 184-186 sutherland avenue london W9…
7 March 1988
Mortgage
Delivered: 19 March 1988
Status: Satisfied on 14 December 1990
Persons entitled: Lloyds Bank PLC
Description: 40 smith terrace london SW3 together with all buildings and…
7 March 1988
Mortgage
Delivered: 19 March 1988
Status: Satisfied on 27 January 2009
Persons entitled: Lloyds Bank PLC
Description: 2 new row cottages brockhampton gloucestershire together…
7 October 1986
Legal charge
Delivered: 10 October 1986
Status: Satisfied on 14 December 1990
Persons entitled: The Royal Trust Company of Canada
Description: Apartment 4, 182-186 sutherland ave, london W9. Together…