BOROUGH GREEN PROPERTIES LIMITED
MAIDSTONE

Hellopages » Kent » Tonbridge and Malling » ME16 9NT

Company number 03137211
Status Active
Incorporation Date 12 December 1995
Company Type Private Limited Company
Address THE GRANARY HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Termination of appointment of Peter Smith as a secretary on 24 August 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BOROUGH GREEN PROPERTIES LIMITED are www.boroughgreenproperties.co.uk, and www.borough-green-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Bearsted Rail Station is 4.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.5 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Borough Green Properties Limited is a Private Limited Company. The company registration number is 03137211. Borough Green Properties Limited has been working since 12 December 1995. The present status of the company is Active. The registered address of Borough Green Properties Limited is The Granary Hermitage Court Hermitage Lane Maidstone Kent Me16 9nt. The company`s financial liabilities are £190.6k. It is £62.83k against last year. The cash in hand is £21.7k. It is £10.29k against last year. And the total assets are £117.62k, which is £-29.29k against last year. SMITH, Richard Peter is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SMITH, Peter has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Buying and selling of own real estate".


borough green properties Key Finiance

LIABILITIES £190.6k
+49%
CASH £21.7k
+90%
TOTAL ASSETS £117.62k
-20%
All Financial Figures

Current Directors

Director
SMITH, Richard Peter
Appointed Date: 12 December 1995
71 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 12 December 1995
Appointed Date: 12 December 1995

Secretary
SMITH, Peter
Resigned: 24 August 2016
Appointed Date: 12 December 1995

Nominee Director
GRAEME, Lesley Joyce
Resigned: 12 December 1995
Appointed Date: 12 December 1995
71 years old

Persons With Significant Control

Mr Richard Peter Smith
Notified on: 1 June 2016
71 years old
Nature of control: Ownership of shares – 75% or more

BOROUGH GREEN PROPERTIES LIMITED Events

04 Jan 2017
Confirmation statement made on 12 December 2016 with updates
04 Jan 2017
Termination of appointment of Peter Smith as a secretary on 24 August 2016
27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1

27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 59 more events
15 Dec 1995
Director resigned
15 Dec 1995
New secretary appointed
15 Dec 1995
New director appointed
15 Dec 1995
Registered office changed on 15/12/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
12 Dec 1995
Incorporation

BOROUGH GREEN PROPERTIES LIMITED Charges

29 October 2015
Charge code 0313 7211 0016
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of castle road sittingbourne kent…
17 September 2015
Charge code 0313 7211 0015
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 December 2008
Legal charge
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wrotham villa london road wrotham sevenoaks kent by way of…
28 October 2006
Legal charge
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Laurel cottages chapel road sutton valence maidstone kent…
22 March 2002
Legal charge
Delivered: 3 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 dovia,london rd,wrotham,kent. By way of fixed charge the…
22 March 2002
Legal charge
Delivered: 2 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 4 the elders, rectory lane, sutton…
26 January 2001
Legal charge
Delivered: 9 February 2001
Status: Outstanding
Persons entitled: Wates Homes Limited
Description: Birchin napps invicta park long mill lane plaxtol borough…
20 December 2000
Legal mortgage
Delivered: 27 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a bibury london road wrotham kent t/no:…
30 September 1998
Legal mortgage
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 & 25A high street westerham kent t/n K630188. And the…
10 October 1997
Legal mortgage
Delivered: 21 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a napps farm long mill lane st marys…
3 October 1996
Legal mortgage
Delivered: 11 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 13 haste hill road boughton monchelsea…
3 October 1996
Legal mortgage
Delivered: 11 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 6 palace avenue maidstone kent t/n:…
3 October 1996
Legal mortgage
Delivered: 11 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 25 and 25A high street westerham kent t/n:…
3 October 1996
Legal mortgage
Delivered: 11 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 74 church street boughton kent t/n:…
3 October 1996
Legal mortgage
Delivered: 11 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at kettle lane east farleigh maidstone…
3 October 1996
Legal mortgage
Delivered: 11 October 1996
Status: Satisfied on 24 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a valence barn valence house valence kent…