BAUGH HART PROPERTIES LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 0PL

Company number 01884465
Status Active
Incorporation Date 8 February 1985
Company Type Private Limited Company
Address 134 LONDON ROAD, SOUTHBOROUGH, TUNBRIDGE WELLS, ENGLAND, TN4 0PL
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 eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registered office address changed from Unit 5B Valley Industries Tonbridge Road Hadlow Tonbridge Kent TN11 0AH to 134 London Road Southborough Tunbridge Wells TN4 0PL on 14 March 2017; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of BAUGH HART PROPERTIES LIMITED are www.baughhartproperties.co.uk, and www.baugh-hart-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. Baugh Hart Properties Limited is a Private Limited Company. The company registration number is 01884465. Baugh Hart Properties Limited has been working since 08 February 1985. The present status of the company is Active. The registered address of Baugh Hart Properties Limited is 134 London Road Southborough Tunbridge Wells England Tn4 0pl. The company`s financial liabilities are £1.88k. It is £-9.59k against last year. The cash in hand is £10.59k. It is £-9.08k against last year. And the total assets are £11.64k, which is £-8.08k against last year. TONKIN, Geraldine Gay is a Secretary of the company. HUTCHINGS, Kathryn Ruth is a Director of the company. TONKIN, Geraldine Gay is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


baugh hart properties Key Finiance

LIABILITIES £1.88k
-84%
CASH £10.59k
-47%
TOTAL ASSETS £11.64k
-41%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Mrs Kathryn Ruth Hutchings
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Geraldine Gay Tonkin
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAUGH HART PROPERTIES LIMITED Events

24 Apr 2017
Total exemption small company accounts made up to 30 September 2016
14 Mar 2017
Registered office address changed from Unit 5B Valley Industries Tonbridge Road Hadlow Tonbridge Kent TN11 0AH to 134 London Road Southborough Tunbridge Wells TN4 0PL on 14 March 2017
18 Jul 2016
Confirmation statement made on 3 July 2016 with updates
06 May 2016
Total exemption small company accounts made up to 30 September 2015
15 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100

...
... and 76 more events
29 Jul 1987
Accounting reference date shortened from 31/03 to 30/09

01 Jun 1987
Return made up to 14/04/87; full list of members

01 Jun 1987
Return made up to 14/04/87; full list of members

01 Jun 1987
Return made up to 07/03/86; full list of members

01 Jun 1987
Return made up to 07/03/86; full list of members

BAUGH HART PROPERTIES LIMITED Charges

12 April 1988
Legal mortgage
Delivered: 19 April 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 74 lewin rd streatham london SW16 t/n sgl 32168 and/or the…
25 March 1988
Legal mortgage
Delivered: 12 April 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 55/58A church street tovil maidstone kent t/n k 494131…
19 November 1987
Legal mortgage
Delivered: 10 December 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 queens road tunbridge wells kent t/n K291149 and the…
19 November 1987
Legal mortgage
Delivered: 10 December 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 meadow hill road tunbridge wells kent t/n K234210 and the…
16 September 1987
Legal mortgage
Delivered: 23 September 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Birch holm, liptrabs lane, trunbridge wells, kent title…
16 September 1987
Legal mortgage
Delivered: 23 September 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 80/82 sunny hill road streatham, london l/b of lambeth…
16 September 1987
Legal charge
Delivered: 23 September 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Aldon court aldon close vinters park, maidstone kent title…
27 June 1986
Legal charge
Delivered: 2 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 86 lansdowne place, hove east sussex and or proceeds of…
27 June 1986
Legal charge
Delivered: 2 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 78 lansdowne place, hove east sussex and/or proceeds of…
9 January 1986
Legal mortgage
Delivered: 15 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Gibson & court land on south side of spences lane lewes…
9 January 1986
Legal mortgage
Delivered: 15 January 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Clarence court, brighton road, worthing, west sussex t/n sx…