BOLLINGTON PROPERTIES LIMITED
HOLYPORT, MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2ND

Company number 05718689
Status Active
Incorporation Date 22 February 2006
Company Type Private Limited Company
Address THAKRAR COOMBS, THE DAIRY HOUSE MONEYROW GREEN, HOLYPORT, MAIDENHEAD, BERKSHIRE, SL6 2ND
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of BOLLINGTON PROPERTIES LIMITED are www.bollingtonproperties.co.uk, and www.bollington-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Bollington Properties Limited is a Private Limited Company. The company registration number is 05718689. Bollington Properties Limited has been working since 22 February 2006. The present status of the company is Active. The registered address of Bollington Properties Limited is Thakrar Coombs The Dairy House Moneyrow Green Holyport Maidenhead Berkshire Sl6 2nd. . CLUETT, Maria Pilar is a Secretary of the company. CLUETT, Maria Pilar is a Director of the company. GRIFFITHS, Stuart is a Director of the company. SHAW, Gordon is a Director of the company. Secretary PHILLIPS, Frank has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CLUETT, Maria Pilar
Appointed Date: 02 April 2006

Director
CLUETT, Maria Pilar
Appointed Date: 02 April 2006
59 years old

Director
GRIFFITHS, Stuart
Appointed Date: 14 March 2006
65 years old

Director
SHAW, Gordon
Appointed Date: 14 March 2006
89 years old

Resigned Directors

Secretary
PHILLIPS, Frank
Resigned: 01 April 2006
Appointed Date: 14 March 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 February 2006
Appointed Date: 22 February 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 February 2006
Appointed Date: 22 February 2006

BOLLINGTON PROPERTIES LIMITED Events

15 Mar 2017
Confirmation statement made on 22 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100

...
... and 36 more events
23 Mar 2006
Secretary resigned
23 Mar 2006
New director appointed
23 Mar 2006
New secretary appointed
23 Mar 2006
New director appointed
22 Feb 2006
Incorporation

BOLLINGTON PROPERTIES LIMITED Charges

11 October 2006
A standard security which was presented for registration in scotland on 27 june 2006 and
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects situated at and k/a number one…
27 June 2006
Standard security which was presented for registration in scotland on 11TH october 2006 and
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects situated at and k/a number fifty…
27 June 2006
Standard security which was presented for registration in scotland on 11TH october 2006 and
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects situated at and k/a number ten…
22 June 2006
Standard security which was presented for registration in scotland on 20 july 2006 and
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor dwellinghouse at 16 ravenscroft, irvine.
22 June 2006
A standard security which was presented for registration in scotland on 18TH july 2006 and
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects forming and k/a 19A caldon road irvine…
21 June 2006
A standard security which was presented for registration in scotland on 4 july 2006 and
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 12 arran place irvine t/no ayr 14707.
8 June 2006
Debenture
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 2006
A standard security which was presented for registration in scotland on 12 june 2006 and
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 100 hundred hunter drive irvine being the westmost house on…
8 April 2006
Debenture
Delivered: 12 April 2006
Status: Satisfied on 20 May 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…