BERKSWELL PROPERTIES LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 4LY
Company number 01444342
Status Active
Incorporation Date 16 August 1979
Company Type Private Limited Company
Address NELSON HOUSE, 2 HAMILTON TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4LY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and twenty-six events have happened. The last three records are Director's details changed for Simon Charles Neville Bosworth on 1 February 2016; Director's details changed for Mrs Claudia Fay Crago House on 1 February 2017; Director's details changed for Mr Christopher Michael Bandinel House on 1 February 2017. The most likely internet sites of BERKSWELL PROPERTIES LIMITED are www.berkswellproperties.co.uk, and www.berkswell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and six months. The distance to to Warwick Parkway Rail Station is 3.4 miles; to Coventry Rail Station is 7.8 miles; to Tile Hill Rail Station is 7.8 miles; to Berkswell Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berkswell Properties Limited is a Private Limited Company. The company registration number is 01444342. Berkswell Properties Limited has been working since 16 August 1979. The present status of the company is Active. The registered address of Berkswell Properties Limited is Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire Cv32 4ly. . BOSWORTH, Evelyn Fay is a Secretary of the company. BOSWORTH, Evelyn Fay is a Director of the company. BOSWORTH, Simon Charles Neville is a Director of the company. HOUSE, Christopher Michael Bandinel is a Director of the company. HOUSE, Claudia Fay Crago is a Director of the company. The company operates in "Buying and selling of own real estate".


berkswell properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
BOSWORTH, Evelyn Fay

76 years old

Director

Director
HOUSE, Christopher Michael Bandinel
Appointed Date: 16 December 2014
44 years old

Director
HOUSE, Claudia Fay Crago
Appointed Date: 07 January 2002
42 years old

Persons With Significant Control

Mrs Claudia Fay Crago House Dip Abrsm
Notified on: 1 July 2016
42 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BERKSWELL PROPERTIES LIMITED Events

10 Feb 2017
Director's details changed for Simon Charles Neville Bosworth on 1 February 2016
09 Feb 2017
Director's details changed for Mrs Claudia Fay Crago House on 1 February 2017
09 Feb 2017
Director's details changed for Mr Christopher Michael Bandinel House on 1 February 2017
09 Feb 2017
Director's details changed for Simon Charles Neville Bosworth on 1 February 2017
09 Feb 2017
Secretary's details changed for Mrs Evelyn Fay Bosworth on 1 February 2017
...
... and 216 more events
29 Oct 1987
Particulars of mortgage/charge

09 Oct 1987
Particulars of mortgage/charge

23 Sep 1987
Particulars of mortgage/charge

27 Mar 1987
Return made up to 28/02/87; full list of members

19 Jan 1987
Accounts for a small company made up to 31 March 1986

BERKSWELL PROPERTIES LIMITED Charges

5 February 2016
Charge code 0144 4342 0084
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 35 links road, 40 cleeveland street, 25 portland square for…
4 April 2014
Charge code 0144 4342 0083
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property known as 2 silverbank conistonb cumbria…
4 March 2014
Charge code 0144 4342 0082
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property k/a 1-4 red cottages foxearth sudbury…
4 March 2014
Charge code 0144 4342 0081
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property k/a 2 church lane the pitching…
17 July 2013
Charge code 0144 4342 0080
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property situate and k/a 46 someset road erdington…
17 July 2013
Charge code 0144 4342 0079
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property situate and k/a 52 malton road basford…
17 July 2013
Charge code 0144 4342 0078
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property situate and k/a 8 fiddlington hill market…
23 September 2009
Legal charge
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: New cottage groveley lane northfield birmingham.
23 September 2009
Legal charge
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 195 spixworth road norwich norfolk.
23 September 2009
Legal charge
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 griffiths road dudley west midlands.
23 September 2009
Legal charge
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 jubilee villas newnham road hook hampshire.
23 September 2009
Legal charge
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Lakenham ryse lakenham hill northam bideford devon.
23 September 2009
Legal charge
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 jubilee villas newnham road hook hampshire.
23 September 2009
Legal charge
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 79 stroud road shirley solihull west midlands.
19 October 2007
Legal mortgage
Delivered: 2 November 2007
Status: Satisfied on 22 March 2013
Persons entitled: Hsbc Bank PLC
Description: L/H 23 tudor road nuneaton warwickshire. With the benefit…
19 October 2007
Legal mortgage
Delivered: 27 October 2007
Status: Satisfied on 7 January 2015
Persons entitled: Hsbc Bank PLC
Description: The l/h property at 9 deepdale drive pendlebury…
19 October 2007
Legal mortgage
Delivered: 27 October 2007
Status: Satisfied on 25 June 2011
Persons entitled: Hsbc Bank PLC
Description: The f/h property at mourne cottage buntsford hill…
19 October 2007
Legal mortgage
Delivered: 20 October 2007
Status: Satisfied on 7 January 2015
Persons entitled: Hsbc Bank PLC
Description: L/H property at 21 tudor road nuneaton. With the benefit of…
28 March 2006
Legal mortgage
Delivered: 29 March 2006
Status: Satisfied on 25 June 2011
Persons entitled: Hsbc Bank PLC
Description: L/H property at 18 westhouse court westhouse grove kings…
28 March 2006
Legal mortgage
Delivered: 29 March 2006
Status: Satisfied on 3 October 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property at malt house cottage old road meriden…
28 March 2006
Legal mortgage
Delivered: 29 March 2006
Status: Satisfied on 7 January 2015
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 78 edwin avenue woodbridge suffolk. With…
20 October 2005
Legal mortgage
Delivered: 3 November 2005
Status: Satisfied on 7 January 2015
Persons entitled: Hsbc Bank PLC
Description: Property at 104 beaconsfield road, norwich, norfolk. With…
20 October 2005
Legal mortgage
Delivered: 3 November 2005
Status: Satisfied on 7 January 2015
Persons entitled: Hsbc Bank PLC
Description: Property at 4 harford street norwich norfolk. With the…
31 January 2005
Legal mortgage
Delivered: 11 February 2005
Status: Satisfied on 23 January 2015
Persons entitled: Hsbc Bank PLC
Description: The property k/a 3 worcester parade, gloucester. With the…
31 January 2005
Legal mortgage
Delivered: 3 February 2005
Status: Satisfied on 30 September 2008
Persons entitled: Hsbc Bank PLC
Description: 5 robin hood street gloucester. With the benefit of all…
20 December 2004
Legal mortgage
Delivered: 21 December 2004
Status: Satisfied on 16 July 2005
Persons entitled: Hsbc Bank PLC
Description: 24 erithway road coventry. With the benefit of all rights…
20 December 2004
Legal mortgage
Delivered: 21 December 2004
Status: Satisfied on 7 January 2015
Persons entitled: Hsbc Bank PLC
Description: 11 county road stafford. With the benefit of all rights…
20 September 2004
Legal mortgage
Delivered: 23 September 2004
Status: Satisfied on 18 January 2012
Persons entitled: Hsbc Bank PLC
Description: 125 crostwick lane spixworth norwich norfolk. With the…
31 October 2001
Legal mortgage
Delivered: 12 November 2001
Status: Satisfied on 28 September 2005
Persons entitled: Hsbc Bank PLC
Description: 19 snarestone road newton burgoland leicestershire LE67…
15 January 2001
Legal mortgage
Delivered: 18 January 2001
Status: Satisfied on 7 January 2015
Persons entitled: Hsbc Bank PLC
Description: Property k/a 40 cleeveland street cheltenham. With the…
15 January 2001
Legal mortgage
Delivered: 18 January 2001
Status: Satisfied on 7 January 2015
Persons entitled: Hsbc Bank PLC
Description: Property k/a 25 portland square cheltenham. With the…
15 January 2001
Legal mortgage
Delivered: 18 January 2001
Status: Satisfied on 7 January 2015
Persons entitled: Hsbc Bank PLC
Description: Property k/a 20 queens retreat cheltenham. With the benefit…
14 July 2000
Legal mortgage
Delivered: 14 July 2000
Status: Satisfied on 28 September 2005
Persons entitled: Hsbc Bank PLC
Description: L/H 29 woodcote avenue kenilworth warwickshire - WK315373…
10 April 2000
Legal mortgage
Delivered: 18 April 2000
Status: Satisfied on 7 January 2015
Persons entitled: Hsbc Bank PLC
Description: 13 mayswood…
10 May 1999
Legal mortgage
Delivered: 14 May 1999
Status: Satisfied on 28 September 2005
Persons entitled: Midland Bank PLC
Description: 8 marldon road kings heath birmingham. With the benefit of…
13 October 1997
Legal mortgage
Delivered: 21 October 1997
Status: Satisfied on 28 September 2005
Persons entitled: Midland Bank PLC
Description: 20 evelyn avenue coventry west midlands. With the benefit…
13 October 1997
Legal mortgage
Delivered: 21 October 1997
Status: Satisfied on 28 September 2005
Persons entitled: Midland Bank PLC
Description: 21 astley avenue coventry west midlands. With the benefit…
13 October 1997
Legal mortgage
Delivered: 15 October 1997
Status: Satisfied on 2 August 2005
Persons entitled: Midland Bank PLC
Description: Property at 96 vincent road worcester. With the benefit of…
13 October 1997
Legal mortgage
Delivered: 15 October 1997
Status: Satisfied on 13 February 2015
Persons entitled: Midland Bank PLC
Description: 17 queen street walsall west midlands. With the benefit of…
6 October 1997
Legal mortgage
Delivered: 9 October 1997
Status: Satisfied on 19 August 1998
Persons entitled: Midland Bank PLC
Description: Thr property at 5 lowell street,worcester.. With the…
6 October 1997
Legal mortgage
Delivered: 9 October 1997
Status: Satisfied on 19 January 2000
Persons entitled: Midland Bank PLC
Description: The property at 32 warwards lane,selly oak,birmingham,west…
29 September 1997
Legal mortgage
Delivered: 2 October 1997
Status: Satisfied on 7 January 2015
Persons entitled: Midland Bank PLC
Description: The property at 14 limbrick avenue coventry west midlands.…
29 September 1997
Legal mortgage
Delivered: 2 October 1997
Status: Satisfied on 31 July 2002
Persons entitled: Midland Bank PLC
Description: The property at 8 limbrick avenue coventry west midlands.…
29 September 1997
Legal mortgage
Delivered: 2 October 1997
Status: Satisfied on 14 June 2002
Persons entitled: Midland Bank PLC
Description: The property at 22 siddeley avenue coventry west midlands.…
30 June 1997
Legal mortgage
Delivered: 4 July 1997
Status: Satisfied on 17 May 2005
Persons entitled: Midland Bank PLC
Description: F/H property k/a 31 great william street stratford upon…
30 June 1997
Legal mortgage
Delivered: 4 July 1997
Status: Satisfied on 7 January 2015
Persons entitled: Midland Bank PLC
Description: 33 templar avenue coventry.. With the benefit of all rights…
23 June 1997
Legal mortgage
Delivered: 27 June 1997
Status: Satisfied on 28 September 2005
Persons entitled: Midland Bank PLC
Description: The property at 64 bank street heath hayes cannock…
19 May 1997
Legal mortgage
Delivered: 28 May 1997
Status: Satisfied on 28 September 2005
Persons entitled: Midland Bank PLC
Description: 5 bearley road ashton cantlow warwickshire. With the…
13 January 1997
Legal mortgage
Delivered: 21 January 1997
Status: Satisfied on 2 August 2005
Persons entitled: Midland Bank PLC
Description: The property at 28 ridge street wollaston stourbridge west…
14 October 1996
Legal mortgage
Delivered: 22 October 1996
Status: Satisfied on 28 September 2005
Persons entitled: Midland Bank PLC
Description: The property at 7 stanley road earlsdon coventry west…
23 October 1995
Legal charge
Delivered: 2 November 1995
Status: Satisfied on 7 January 2015
Persons entitled: Midland Bank PLC
Description: First legal charge over 229 kenilworth road balsall common…
12 June 1995
Legal charge
Delivered: 16 June 1995
Status: Satisfied on 8 March 2005
Persons entitled: Midland Bank PLC
Description: Freehold land and preises situate and known as 163…
3 March 1995
Legal charge
Delivered: 7 March 1995
Status: Satisfied on 7 January 2015
Persons entitled: Midland Bank PLC
Description: 21 orchard way stratford upon avon warwickshire together…
28 February 1995
Legal charge
Delivered: 3 March 1995
Status: Satisfied on 27 June 1996
Persons entitled: Midland Bank PLC
Description: 51 studland road hall green birmingham west midlands…
28 February 1995
Legal charge
Delivered: 3 March 1995
Status: Satisfied on 7 January 2015
Persons entitled: Midland Bank PLC
Description: 69 wimperis way great barr birmingham west midlands…
16 July 1991
Legal charge
Delivered: 18 July 1991
Status: Satisfied on 27 October 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a 302 walsall road great wyrley…
14 May 1991
Legal charge
Delivered: 16 May 1991
Status: Satisfied on 7 January 2015
Persons entitled: Midland Bank PLC
Description: F/H 397 grangemouth road, radford coventry t/n wm 472230.
14 May 1991
Legal charge
Delivered: 16 May 1991
Status: Satisfied on 7 January 2015
Persons entitled: Midland Bank PLC
Description: F/H 56 redhall road lower gornal dudley west midlands. T/n…
27 September 1990
Legal charge
Delivered: 5 October 1990
Status: Satisfied on 12 July 1995
Persons entitled: Midland Bank PLC
Description: F/H 114 telger road coventry west midlands.
26 June 1989
Legal charge
Delivered: 27 June 1989
Status: Satisfied on 7 January 2015
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a 56 redhall road, lower gornal…
14 June 1989
A registered charge
Delivered: 15 June 1989
Status: Satisfied on 11 May 1995
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a 397 grangemouth road, radford…
1 July 1988
Legal charge
Delivered: 7 July 1988
Status: Satisfied on 7 January 2015
Persons entitled: Midland Bank PLC
Description: F/H 185, 191, 193 titford road langley oldbury west…
23 May 1988
Legal charge
Delivered: 31 May 1988
Status: Satisfied on 29 January 2015
Persons entitled: Midland Bank PLC
Description: F/H property k/a 416 littleworth road, hednesford cannock…
26 October 1987
Legal charge
Delivered: 29 October 1987
Status: Satisfied on 7 January 2015
Persons entitled: Midland Bank PLC
Description: Freehold 27 daniel road mancetter atherstone.
7 October 1987
Legal charge
Delivered: 9 October 1987
Status: Satisfied on 28 July 1995
Persons entitled: Midland Bank PLC
Description: All the beneficial right title and interest of the company…
14 September 1987
Legal charge
Delivered: 23 September 1987
Status: Satisfied on 28 September 2005
Persons entitled: Midland Bank PLC
Description: All the beneficial right title & interest of the company in…
2 May 1986
Legal charge
Delivered: 15 May 1986
Status: Satisfied on 7 January 2015
Persons entitled: Midland Bank PLC
Description: F/H property known as 22 cross street, bridgtown, cannock…
29 April 1986
Legal charge
Delivered: 2 May 1986
Status: Satisfied on 14 September 2005
Persons entitled: Midland Bank PLC
Description: F/H k/a 11 bradwell lane cannock wood cannock staffs.
16 December 1985
Legal charge
Delivered: 24 December 1985
Status: Satisfied on 17 December 2004
Persons entitled: Midland Bank PLC
Description: F/H 39 & 49, station road, aldridge, walsall, W. midlands…
10 December 1985
Legal charge
Delivered: 19 December 1985
Status: Satisfied on 23 January 2015
Persons entitled: Midland Bank PLC
Description: Beneficial right title and interest of the company in…
29 October 1985
Legal charge
Delivered: 12 November 1985
Status: Satisfied on 7 January 2015
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:- 12, middlemore…
30 September 1985
Legal charge
Delivered: 8 October 1985
Status: Satisfied on 11 June 2003
Persons entitled: Midland Bank PLC
Description: Freehold lands hereditaments and premises being 45…
29 May 1985
Legal charge
Delivered: 17 June 1985
Status: Satisfied on 7 January 2015
Persons entitled: Midland Bank PLC
Description: F/H 39 and 49 station road, aldridge, west midlands.
26 March 1985
Legal charge
Delivered: 26 March 1985
Status: Satisfied on 9 October 1989
Persons entitled: Midland Bank PLC
Description: F/Hold lands hereditaments and premises being:- 300 and 302…
25 March 1985
Legal charge
Delivered: 26 March 1985
Status: Satisfied on 14 September 2005
Persons entitled: Midland Bank PLC
Description: L/Hold lands hereditaments and premises being:- 101…
25 March 1985
Legal charge
Delivered: 26 March 1985
Status: Satisfied on 7 January 2015
Persons entitled: Midland Bank PLC
Description: F/Hold lands hereditaments and premises being:- 118…
25 March 1985
Legal charge
Delivered: 26 March 1985
Status: Satisfied on 23 January 2015
Persons entitled: Midland Bank PLC
Description: F/Hold lands hereditaments and premises being:- 80 burnham…
25 March 1985
Legal charge
Delivered: 26 March 1985
Status: Satisfied on 7 January 2015
Persons entitled: Midland Bank PLC
Description: F/Hold lands hereditaments and premises being:- 183 station…
25 March 1985
Legal charge
Delivered: 26 March 1985
Status: Satisfied on 7 January 2015
Persons entitled: Midland Bank PLC
Description: F/Hold lands hereditaments and premises being:- 57 rock…
25 March 1985
Legal charge
Delivered: 26 March 1985
Status: Satisfied on 7 January 2015
Persons entitled: Midland Bank PLC
Description: F/Hold lands hereditaments and premises being:- 26 preston…
25 March 1985
Legal charge
Delivered: 26 March 1985
Status: Satisfied on 16 May 2002
Persons entitled: Midland Bank PLC
Description: F/Hold lands hereditaments and premises being:- 72 olton…
25 March 1985
Legal charge
Delivered: 26 March 1985
Status: Satisfied on 11 November 2004
Persons entitled: Midland Bank PLC
Description: F/Hold lands hereditaments and premises being:- 44 manor…
25 March 1985
Legal charge
Delivered: 26 March 1985
Status: Satisfied on 11 June 2003
Persons entitled: Midland Bank PLC
Description: F/Hold lands hereditaments and premises being:- 1 brook…
11 January 1982
Fixed and floating charge
Delivered: 15 January 1982
Status: Satisfied on 5 March 2003
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…