BELSTER PROPERTIES LIMITED

BELSTER PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBELSTER PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01487502
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BELSTER PROPERTIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BELSTER PROPERTIES LIMITED located?

    Registered Office Address
    Pennin 3 Potash Close
    Haddenham
    HP17 8JY Aylesbury
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BELSTER PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2022

    What are the latest filings for BELSTER PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Feb 28, 2022

    6 pagesAA

    Confirmation statement made on Feb 22, 2022 with no updates

    3 pagesCS01

    Current accounting period shortened from May 31, 2022 to Feb 28, 2022

    1 pagesAA01

    Micro company accounts made up to May 31, 2021

    3 pagesAA

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Registered office address changed from The Auction House, Station Approach, Bourne End Buckinghamshire SL8 5QH to Pennin 3 Potash Close Haddenham Aylesbury Buckinghamshire HP17 8JY on Dec 27, 2020

    pagesAD01

    Micro company accounts made up to May 31, 2020

    3 pagesAA

    Confirmation statement made on Feb 22, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2019

    3 pagesAA

    Termination of appointment of Delia Margaret Bilbey as a director on Mar 12, 2019

    1 pagesTM01

    Notification of Maureen Bloomfield as a person with significant control on Feb 01, 2019

    2 pagesPSC01

    Confirmation statement made on Feb 22, 2019 with updates

    5 pagesCS01

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Feb 01, 2019

    • Capital: GBP 52
    4 pagesSH06

    Change of details for Mr David William Bloomfield as a person with significant control on Feb 01, 2019

    2 pagesPSC04

    Confirmation statement made on Nov 21, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2018

    3 pagesAA

    Confirmation statement made on Nov 21, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2017

    4 pagesAA

    Secretary's details changed for Harold Lewis Edric Tasker on Jul 26, 2017

    1 pagesCH03

    Secretary's details changed for Harold Lewis Edric Tasker on May 14, 2017

    1 pagesCH03

    Who are the officers of BELSTER PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TASKER, Harold Lewis Edric
    Chorleywood Lodge Lane
    Chorleywood
    WD3 5BY Rickmansworth
    4 Chorleywood Lodge
    Hertfordshire
    England
    Secretary
    Chorleywood Lodge Lane
    Chorleywood
    WD3 5BY Rickmansworth
    4 Chorleywood Lodge
    Hertfordshire
    England
    British49936420001
    BILBEY, Brian Edwin
    Pennin
    3 Potash Close
    HP17 8JY Haddenham
    Buckinghamshire
    Director
    Pennin
    3 Potash Close
    HP17 8JY Haddenham
    Buckinghamshire
    EnglandBritishSurveyor2105270003
    BLOOMFIELD, David William
    South Park Drive
    SL9 8JJ Gerrards Cross
    3
    Buckinghamshire
    England
    Director
    South Park Drive
    SL9 8JJ Gerrards Cross
    3
    Buckinghamshire
    England
    EnglandBritishCompany Director7927670002
    BILBEY, Delia Margaret
    Pennin
    3 Potash Close
    HP17 8JY Haddenham
    Buckinghamshire
    Director
    Pennin
    3 Potash Close
    HP17 8JY Haddenham
    Buckinghamshire
    EnglandBritishHousewife2105280004

    Who are the persons with significant control of BELSTER PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Maureen Bloomfield
    South Park Drive
    SL9 8JJ Gerrards Cross
    3
    England
    Feb 01, 2019
    South Park Drive
    SL9 8JJ Gerrards Cross
    3
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David William Bloomfield
    South Park Drive
    SL9 8JJ Gerrards Cross
    3
    England
    Apr 06, 2016
    South Park Drive
    SL9 8JJ Gerrards Cross
    3
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Brian Edwin Bilbey
    Potash Close
    Haddenham
    HP17 8JY Aylesbury
    3
    England
    Apr 06, 2016
    Potash Close
    Haddenham
    HP17 8JY Aylesbury
    3
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does BELSTER PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 26, 1996
    Delivered On Feb 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the mortgage conditions and facility letter dated 29TH november 1994 including further advances
    Short particulars
    F/H property shown edged red on the plan annexed hereto and forming part of t/no: AGL38215.
    Persons Entitled
    • Chesham Building Society
    Transactions
    • Feb 03, 1996Registration of a charge (395)
    • May 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 1995
    Delivered On Dec 11, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 wattleton road beaconsfield buckinghamshire t/no BM13449.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 11, 1995Registration of a charge (395)
    • May 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 27, 1995
    Delivered On Nov 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 wattleton road beaconsfield buckinghamshire t/no bm 13814.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 08, 1995Registration of a charge (395)
    • May 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 19, 1995
    Delivered On Sep 23, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a beechwood court bellingdon road chesham t/n bm 195795. specific charge on the goodwill and connection of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks Plcas Agent and Trustee for Itself and/or Aib Finance Limited
    Transactions
    • Sep 23, 1995Registration of a charge (395)
    • Dec 02, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 29, 1994
    Delivered On Dec 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the mortgage conditions and facility letter of even date
    Short particulars
    1/3 the gardens, uxbridge, middlesex t/no. NGL390988.
    Persons Entitled
    • Chesham Building Society
    Transactions
    • Dec 06, 1994Registration of a charge (395)
    • May 13, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 15, 1984
    Delivered On Jun 16, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/L-tithe farm, langley, berks T.n-bk 186582.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 16, 1984Registration of a charge
    Legal charge
    Created On Feb 21, 1983
    Delivered On Feb 28, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H unit 1,2,3,4,5 the gatehouse, blucher street chesham bucks.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 28, 1983Registration of a charge
    Guarantee and debenture
    Created On Feb 21, 1983
    Delivered On Feb 28, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or estatorite limited to the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 28, 1983Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0