BIAS PROPERTY LIMITED
PENARTH

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 5DF

Company number 05814907
Status Active
Incorporation Date 12 May 2006
Company Type Private Limited Company
Address KNIGHTSWOOD,, 107 PLYMOUTH ROAD, PENARTH, VALE OF GLAMORGAN, CF64 5DF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BIAS PROPERTY LIMITED are www.biasproperty.co.uk, and www.bias-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Cardiff Queen Street Rail Station is 3.7 miles; to Cathays Rail Station is 4.1 miles; to Barry Docks Rail Station is 4.2 miles; to Barry Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bias Property Limited is a Private Limited Company. The company registration number is 05814907. Bias Property Limited has been working since 12 May 2006. The present status of the company is Active. The registered address of Bias Property Limited is Knightswood 107 Plymouth Road Penarth Vale of Glamorgan Cf64 5df. . NICKELS, Ian James is a Secretary of the company. NICKELS, Ian James is a Director of the company. NICKELS, Sylvia Jean is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NICKELS, Ian James
Appointed Date: 12 May 2006

Director
NICKELS, Ian James
Appointed Date: 12 May 2006
64 years old

Director
NICKELS, Sylvia Jean
Appointed Date: 12 May 2006
69 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 12 May 2006
Appointed Date: 12 May 2006

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 12 May 2006
Appointed Date: 12 May 2006

BIAS PROPERTY LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

03 Aug 2015
Total exemption small company accounts made up to 31 May 2015
11 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2

28 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 27 more events
03 Jun 2006
Secretary resigned
03 Jun 2006
Director resigned
03 Jun 2006
New director appointed
03 Jun 2006
New secretary appointed;new director appointed
12 May 2006
Incorporation

BIAS PROPERTY LIMITED Charges

10 August 2011
Mortgage
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H 15 bridge road llandaff north cardiff.
24 May 2010
Debenture
Delivered: 5 June 2010
Status: Satisfied on 31 May 2011
Persons entitled: Auction Finance Limited
Description: 2 machen place cardiff south glamorgan t/no. WA79740 fixed…
24 May 2010
Legal charge
Delivered: 26 May 2010
Status: Satisfied on 31 May 2011
Persons entitled: Auction Finance Limited
Description: 2 machen place cardiff south glamorgan f/h t/n WA79740.
17 November 2006
Mortgage
Delivered: 2 December 2006
Status: Satisfied on 17 December 2008
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 60 cardiff road newport gwent t/no WA38153…