BELGRAVE PROPERTY DEVELOPMENTS LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL4 8LA

Company number 03341239
Status Active
Incorporation Date 27 March 1997
Company Type Private Limited Company
Address ASTRIDGE FARM GUSTARD WOOD, WHEATHAMPSTEAD, ST ALBANS, HERTFORDSHIRE, AL4 8LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-12 GBP 100 . The most likely internet sites of BELGRAVE PROPERTY DEVELOPMENTS LIMITED are www.belgravepropertydevelopments.co.uk, and www.belgrave-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Belgrave Property Developments Limited is a Private Limited Company. The company registration number is 03341239. Belgrave Property Developments Limited has been working since 27 March 1997. The present status of the company is Active. The registered address of Belgrave Property Developments Limited is Astridge Farm Gustard Wood Wheathampstead St Albans Hertfordshire Al4 8la. . PALMER, Bernard Marriot is a Secretary of the company. PALMER, Bernard Marriot is a Director of the company. PALMER, Margaret Anne is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director SELLICK, Mervyn Roger has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PALMER, Bernard Marriot
Appointed Date: 16 April 1997

Director
PALMER, Bernard Marriot
Appointed Date: 16 April 1997
86 years old

Director
PALMER, Margaret Anne
Appointed Date: 10 May 2007
77 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 16 April 1997
Appointed Date: 27 March 1997

Nominee Director
DOYLE, Betty June
Resigned: 16 April 1997
Appointed Date: 27 March 1997
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 16 April 1997
Appointed Date: 27 March 1997
84 years old

Director
SELLICK, Mervyn Roger
Resigned: 25 March 2010
Appointed Date: 16 April 1997
68 years old

Persons With Significant Control

Mr Bernard Marriot Palmer
Notified on: 7 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Anne Palmer
Notified on: 7 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BELGRAVE PROPERTY DEVELOPMENTS LIMITED Events

20 Mar 2017
Confirmation statement made on 12 March 2017 with updates
25 May 2016
Total exemption small company accounts made up to 30 September 2015
12 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
13 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

...
... and 65 more events
07 May 1997
New director appointed
07 May 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Apr 1997
Company name changed belgrave property development li mited\certificate issued on 30/04/97
15 Apr 1997
Company name changed kontratec LIMITED\certificate issued on 16/04/97
27 Mar 1997
Incorporation

BELGRAVE PROPERTY DEVELOPMENTS LIMITED Charges

10 June 2003
Legal charge
Delivered: 13 June 2003
Status: Outstanding
Persons entitled: Bernard Marriott Palmer
Description: F/H land and buildings k/a 21 pickford hill harpenden herts…
30 June 2000
Legal mortgage
Delivered: 6 July 2000
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a 33 harpenden road st albans hertfordshire…
9 May 2000
Legal mortgage
Delivered: 11 May 2000
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All and every interest in or over all that f/h property k/a…
20 April 2000
Legal mortgage
Delivered: 26 April 2000
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: Freehold property k/a 54 francis avenue st albans…
14 April 2000
Legal mortgage
Delivered: 17 April 2000
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All and every interest in or over all that f/h property k/a…
20 August 1999
Legal mortgage
Delivered: 23 August 1999
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a 1 francis avenue st albans hertfordshire…
12 August 1999
Legal mortgage
Delivered: 12 August 1999
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: The f/h property k/a 57 harpenden road st albans…
16 April 1999
Legal mortgage
Delivered: 23 April 1999
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All and every interest in or over all that f/h property k/a…
3 December 1998
Legal mortgage
Delivered: 7 December 1998
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a 30 great northern road dunstable…
31 July 1998
Legal mortgage
Delivered: 31 July 1998
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H property now k/a 49 francis avenue st albans in the…
3 July 1998
Mortgage debenture
Delivered: 9 July 1998
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: .. fixed and floating charges over the undertaking and all…
26 August 1997
Legal mortgage
Delivered: 29 August 1997
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a land adjoining cherry tree house cherry…
27 June 1997
Legal mortgage
Delivered: 3 July 1997
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: Freehold 4 george street, markyate, hertfordshire title…