BORDCREST PROPERTIES LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3TF

Company number 00945263
Status Active
Incorporation Date 2 January 1969
Company Type Private Limited Company
Address GROUND FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 3TF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 August 2016 with updates; Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 26 August 2016. The most likely internet sites of BORDCREST PROPERTIES LIMITED are www.bordcrestproperties.co.uk, and www.bordcrest-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and nine months. Bordcrest Properties Limited is a Private Limited Company. The company registration number is 00945263. Bordcrest Properties Limited has been working since 02 January 1969. The present status of the company is Active. The registered address of Bordcrest Properties Limited is Ground Floor 4 Victoria Square St Albans Hertfordshire United Kingdom Al1 3tf. . BENJAMIN, Tina Lesley is a Secretary of the company. ALBROW, Ross Nicholas is a Director of the company. DUTTON, Kim Sarah is a Director of the company. Secretary ALBROW, Ross Nicholas has been resigned. Secretary KENNEDY, Peter Alexander has been resigned. Director ROWE, Andrew Sutherland has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BENJAMIN, Tina Lesley
Appointed Date: 31 March 2008

Director

Director
DUTTON, Kim Sarah
Appointed Date: 11 January 1993
56 years old

Resigned Directors

Secretary
ALBROW, Ross Nicholas
Resigned: 31 March 2008
Appointed Date: 25 January 1994

Secretary
KENNEDY, Peter Alexander
Resigned: 25 January 1994

Director
ROWE, Andrew Sutherland
Resigned: 13 December 2005
88 years old

Persons With Significant Control

Kim Sarah Dutton
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ross Nicholas Albrow
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BORDCREST PROPERTIES LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 26 August 2016 with updates
26 Aug 2016
Registered office address changed from 105 st Peters Street St Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 26 August 2016
26 Nov 2015
Director's details changed for Kim Sarah Dutton on 29 August 2015
19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 106 more events
22 Nov 1988
Return made up to 04/11/88; full list of members

26 Sep 1987
Accounts for a small company made up to 30 April 1987

26 Sep 1987
Return made up to 22/08/87; full list of members

23 Mar 1987
Accounts for a small company made up to 30 April 1986

29 Jan 1987
Return made up to 31/12/86; full list of members

BORDCREST PROPERTIES LIMITED Charges

19 July 2001
Legal charge
Delivered: 31 July 2001
Status: Outstanding
Persons entitled: Ronald Leeks & Elsie Leeks
Description: 41 bury old road heywood lancs.
15 March 2001
Legal charge
Delivered: 28 March 2001
Status: Outstanding
Persons entitled: Walter William Miller & Daisy Eva Miller
Description: 6 kydbrook close petts wood orpington kent. Fixed charge…
30 October 1998
Legal mortgage
Delivered: 17 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 19 the crescent bedford…
2 April 1998
Legal mortgage
Delivered: 15 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 21 the crescent bedford bedfordshire…
3 February 1997
Legal mortgage
Delivered: 10 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 13 goldington road bedford…
20 May 1990
Deed of release covenant variation and charge
Delivered: 1 June 1990
Status: Satisfied on 6 December 2002
Persons entitled: Royal Liver Trustees Ltdas Trustee of the Royal Liver Friendly Society
Description: Avoca house molivers lane bromham bedfordshire and 21 the…
22 December 1981
Legal charge
Delivered: 5 January 1982
Status: Satisfied on 30 April 1991
Persons entitled: National Westminster Bank PLC
Description: 31A, mount reascurt, norwich, noffolk. Title no- nk 38210…
5 October 1981
Mortgage
Delivered: 23 October 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 7, oberon court, shakespeare road, bedford. Title no-…
2 March 1981
Legal charge
Delivered: 6 March 1981
Status: Satisfied on 30 April 1991
Persons entitled: Wintrust Securities Limited
Description: 4 highfield house uxbridge road hillingdon title no. Ngl…
3 November 1978
Legal mortgage
Delivered: 8 November 1978
Status: Satisfied on 30 April 1991
Persons entitled: National Westminster Bank PLC
Description: 51 amberley rd, paddington, london W9 title no: 302707…
18 December 1973
Further charge supplemental to a legal charge dated 2-4-73
Delivered: 20 December 1973
Status: Satisfied on 6 December 2002
Persons entitled: Royal Liver Trustees LTD
Description: 21 the crescent, bedford.
23 November 1973
Legal mortgage
Delivered: 4 December 1973
Status: Satisfied on 30 April 1991
Persons entitled: National Westminster Bank PLC
Description: 30 & 32 high st, smethwick. Floating charge over all…
12 November 1973
Legal mortgage
Delivered: 16 November 1973
Status: Satisfied on 30 April 1991
Persons entitled: National Westminster Bank PLC
Description: 30 & 32 high st, smethwick. Floating charge over all…
26 September 1973
Legal charge
Delivered: 9 October 1973
Status: Satisfied on 30 April 1991
Persons entitled: National Westminster Bank PLC
Description: 29, waddon road, croydon. Floating charge over all moveable…
26 September 1973
Legal charge
Delivered: 9 October 1973
Status: Satisfied on 30 April 1991
Persons entitled: National Westminster Bank PLC
Description: 25 waddon rd, croydon. Floating charge over all moveable…
26 September 1973
Legal charge
Delivered: 9 October 1973
Status: Satisfied on 30 April 1991
Persons entitled: National Westminster Bank PLC
Description: 23 waddon rd, croydon. Floating charge over all moveable…
26 September 1973
Legal charge
Delivered: 9 October 1973
Status: Satisfied on 30 April 1991
Persons entitled: National Westminster Bank PLC
Description: 9 heathview, thornton heath. Floating charge over all…
26 September 1973
Legal charge
Delivered: 9 October 1973
Status: Satisfied on 30 April 1991
Persons entitled: National Westminster Bank PLC
Description: 7 heathview thomton heath. Floating charge over all…
26 September 1973
Legal mortgage
Delivered: 9 October 1973
Status: Satisfied on 30 April 1991
Persons entitled: National Westminster Bank PLC
Description: 56/58, 60,61,63,65-71 beulah grove, croydon. Floating…
26 September 1973
Legal mortgage
Delivered: 9 October 1973
Status: Satisfied on 30 April 1991
Persons entitled: National Westminster Bank PLC
Description: 137, 141 & 145 broadway yaxley. Floating charge over all…
26 September 1973
Legal mortgage
Delivered: 9 October 1973
Status: Satisfied on 30 April 1991
Persons entitled: National Westminster Bank PLC
Description: 94-96-100 dundle rd, peterborough. Floating charge over all…
26 September 1973
Legal mortgage
Delivered: 9 October 1973
Status: Satisfied on 30 April 1991
Persons entitled: National Westminster Bank PLC
Description: 17 waddon rd, croydon. Floating charge over all moveable…
26 September 1973
Legal mortgage
Delivered: 9 October 1973
Status: Satisfied on 30 April 1991
Persons entitled: National Westminster Bank PLC
Description: 19 waddon rd, croydon. Floating charge over all moveable…
26 September 1973
Legal mortgage
Delivered: 9 October 1973
Status: Satisfied on 30 April 1991
Persons entitled: National Westminster Bank PLC
Description: 21 waddon rd, croydon. Floating charge over all moveable…
26 September 1973
Legal charge
Delivered: 9 February 1973
Status: Satisfied on 30 April 1991
Persons entitled: National Westminster Bank PLC
Description: 27, waddon road, croydon. Floating charge over all moveable…
2 April 1973
Legal charge
Delivered: 9 April 1973
Status: Outstanding
Persons entitled: Royal Liver Trustees LTD
Description: 85, 87, 89, 91, 93, 95, 97 harper street, bedford avoca…
10 May 1972
Mortgage
Delivered: 16 May 1972
Status: Satisfied on 30 April 1991
Persons entitled: National Westminster Bank PLC
Description: 19 the crecent bedford. Floating charge over all moveable…
15 November 1971
Legal mortgage
Delivered: 19 November 1971
Status: Satisfied on 30 April 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 85, 87 & 89/97 harpur st, badford…
25 June 1969
Mortgage
Delivered: 7 July 1969
Status: Satisfied on 30 April 1991
Persons entitled: M H J Hornley F P Lener
Description: 30 cutcliffe grove, bedford.