BANK HOUSE LETTINGS LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR1 9BB

Company number 05885975
Status Active
Incorporation Date 25 July 2006
Company Type Private Limited Company
Address BANK HOUSE, 44 POPE LANE PENWORTHAM, PRESTON, LANCASHIRE, PR1 9BB
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 forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP; Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP. The most likely internet sites of BANK HOUSE LETTINGS LIMITED are www.bankhouselettings.co.uk, and www.bank-house-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Bank House Lettings Limited is a Private Limited Company. The company registration number is 05885975. Bank House Lettings Limited has been working since 25 July 2006. The present status of the company is Active. The registered address of Bank House Lettings Limited is Bank House 44 Pope Lane Penwortham Preston Lancashire Pr1 9bb. . KO, Chi is a Secretary of the company. KO, Chi is a Director of the company. TIDY, Paul Charles is a Director of the company. Nominee Secretary EXCHEQUER SECRETARIES LIMITED has been resigned. Nominee Director EXCHEQUER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KO, Chi
Appointed Date: 25 July 2006

Director
KO, Chi
Appointed Date: 18 September 2007
57 years old

Director
TIDY, Paul Charles
Appointed Date: 25 July 2006
49 years old

Resigned Directors

Nominee Secretary
EXCHEQUER SECRETARIES LIMITED
Resigned: 25 July 2006
Appointed Date: 25 July 2006

Nominee Director
EXCHEQUER DIRECTORS LIMITED
Resigned: 25 July 2006
Appointed Date: 25 July 2006

BANK HOUSE LETTINGS LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
10 Oct 2016
Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
10 Oct 2016
Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
02 Aug 2016
Confirmation statement made on 25 July 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 31 more events
22 Aug 2006
New director appointed
22 Aug 2006
Ad 25/07/06--------- £ si 1@1=1 £ ic 1/2
04 Aug 2006
Secretary resigned
04 Aug 2006
Director resigned
25 Jul 2006
Incorporation

BANK HOUSE LETTINGS LIMITED Charges

15 July 2008
Debenture
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 December 2007
Mortgage
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 235 chapel point chapel street salford t/no GM950084 by way…
3 September 2007
Mortgage
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 3 ravens wood raven road blackburn lancashire t/no LA575337…
24 August 2007
Mortgage
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 12 st marks place blackburn lancashire…
23 August 2007
Mortgage
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a flat 16 clippers quay merchants landing…
17 August 2007
Mortgage deed
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 18 franklin road blackburn lancashire t/n LA165364…
29 June 2007
Mortgage deed
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 120 bonsall street, blackburn, lancashire t/n…
29 June 2007
Mortgage deed
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 2 quayside, merchants quay, blackburn t/n…
29 June 2007
Mortgage deed
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 89 stonehill drive, blackburn, lancashire t/n…
9 February 2007
Mortgage
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H the royal 103 wilton place salford lancashire t/no man…
19 January 2007
Mortgage
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 2 clippers quay blackburn t/n LA684477 by way of first…