BETHUELS COURT PROPERTIES LIMITED
COWBRIDGE

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF71 7EQ

Company number 01213050
Status Active
Incorporation Date 19 May 1975
Company Type Private Limited Company
Address THE DORMERS, ST. ATHAN ROAD, COWBRIDGE, VALE OF GLAMORGAN, CF71 7EQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 10,000 . The most likely internet sites of BETHUELS COURT PROPERTIES LIMITED are www.bethuelscourtproperties.co.uk, and www.bethuels-court-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. The distance to to Pencoed Rail Station is 5.2 miles; to Bridgend Rail Station is 6.7 miles; to Wildmill Rail Station is 7.3 miles; to Sarn Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bethuels Court Properties Limited is a Private Limited Company. The company registration number is 01213050. Bethuels Court Properties Limited has been working since 19 May 1975. The present status of the company is Active. The registered address of Bethuels Court Properties Limited is The Dormers St Athan Road Cowbridge Vale of Glamorgan Cf71 7eq. . ROGERS, Linda Josephine is a Secretary of the company. ROGERS, Linda Josephine is a Director of the company. ROGERS, Neil Mclellan is a Director of the company. Secretary JONES, Dorothy May has been resigned. Director JONES, Dorothy May has been resigned. Director JONES, Glyn has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROGERS, Linda Josephine
Appointed Date: 21 October 1996

Director
ROGERS, Linda Josephine
Appointed Date: 01 November 2004
77 years old

Director
ROGERS, Neil Mclellan
Appointed Date: 01 December 2004
74 years old

Resigned Directors

Secretary
JONES, Dorothy May
Resigned: 21 October 1996

Director
JONES, Dorothy May
Resigned: 05 September 2005
112 years old

Director
JONES, Glyn
Resigned: 21 October 1996
114 years old

Persons With Significant Control

Mrs Linda Josephine Rogers
Notified on: 14 October 2016
77 years old
Nature of control: Ownership of shares – 75% or more

BETHUELS COURT PROPERTIES LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Oct 2016
Confirmation statement made on 14 October 2016 with updates
19 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,000

01 Sep 2015
Total exemption full accounts made up to 31 March 2015
19 Oct 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-19
  • GBP 10,000

...
... and 65 more events
19 Nov 1987
Accounts made up to 31 March 1987

19 Nov 1987
Return made up to 31/10/87; full list of members

27 Apr 1987
Company name changed J.B. (builders supplies) LIMITED\certificate issued on 27/04/87

05 Nov 1986
Full accounts made up to 31 March 1986

05 Nov 1986
Return made up to 16/08/86; full list of members