BOURNVILLE PROPERTY & INVESTMENTS LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 8AN

Company number 00661055
Status Active
Incorporation Date 30 May 1960
Company Type Private Limited Company
Address PETER HARWOOD TAXATION SERVICES, 130 WORCESTER ROAD, DROITWICH, WORCESTERSHIRE, WR9 8AN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BOURNVILLE PROPERTY & INVESTMENTS LIMITED are www.bournvillepropertyinvestments.co.uk, and www.bournville-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. Bournville Property Investments Limited is a Private Limited Company. The company registration number is 00661055. Bournville Property Investments Limited has been working since 30 May 1960. The present status of the company is Active. The registered address of Bournville Property Investments Limited is Peter Harwood Taxation Services 130 Worcester Road Droitwich Worcestershire Wr9 8an. . LANGLEY, Jennifer is a Secretary of the company. LANGLEY, Jennifer Ann is a Director of the company. LANGLEY, Roger Thomas is a Director of the company. Secretary SMITH, Jennifer Ann Mary has been resigned. Director CLEWS, Rosemary Arrowsmith has been resigned. Director SMITH, Jennifer Ann Mary has been resigned. Director SMITH, Kenneth Edward has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LANGLEY, Jennifer
Appointed Date: 10 March 1992

Director
LANGLEY, Jennifer Ann
Appointed Date: 10 March 1992
80 years old

Director
LANGLEY, Roger Thomas
Appointed Date: 10 March 1992
79 years old

Resigned Directors

Secretary
SMITH, Jennifer Ann Mary
Resigned: 11 March 1992

Director
CLEWS, Rosemary Arrowsmith
Resigned: 11 March 1992
81 years old

Director
SMITH, Jennifer Ann Mary
Resigned: 11 March 1992
82 years old

Director
SMITH, Kenneth Edward
Resigned: 11 March 1992
82 years old

Persons With Significant Control

Mr Roger Thomas Langley
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jennifer Ann Langley
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOURNVILLE PROPERTY & INVESTMENTS LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 May 2016
29 Apr 2016
Total exemption small company accounts made up to 31 May 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

05 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 74 more events
19 May 1988
Return made up to 31/12/87; full list of members

19 Feb 1987
Accounts for a small company made up to 31 May 1986

19 Feb 1987
Return made up to 31/12/86; full list of members

14 May 1986
Accounts for a small company made up to 31 May 1985

14 May 1986
Return made up to 31/12/85; full list of members

BOURNVILLE PROPERTY & INVESTMENTS LIMITED Charges

15 July 2004
Debenture
Delivered: 22 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 1994
Legal mortgage
Delivered: 11 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-crowleys farm barns henley road ullenhall warwickshire…