About

Registered Number: 03075795
Date of Incorporation: 04/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Restwell House, Coldhams Lane, Cambridge, Cambridgeshire, CB1 3EW

 

Belfast Linen Property Ltd was established in 1995, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Belfast Linen Property Ltd. The current directors of Belfast Linen Property Ltd are listed as Hewer, Christopher John, Nichols, Kathryn Graysmark, Orsi, Anthony John, Stierer, Susan Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEWER, Christopher John 04 July 1995 25 October 1996 1
NICHOLS, Kathryn Graysmark 26 August 2003 03 May 2005 1
ORSI, Anthony John 26 October 1996 30 June 1998 1
STIERER, Susan Elizabeth 01 July 1998 31 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 04 July 2017
AA01 - Change of accounting reference date 07 January 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 08 July 2016
TM02 - Termination of appointment of secretary 24 June 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 23 August 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 01 September 2011
AA - Annual Accounts 02 September 2010
CH03 - Change of particulars for secretary 29 July 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 19 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2005
395 - Particulars of a mortgage or charge 09 July 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 20 July 2004
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 14 August 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 13 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1999
395 - Particulars of a mortgage or charge 21 April 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
395 - Particulars of a mortgage or charge 19 December 1998
225 - Change of Accounting Reference Date 27 October 1998
363s - Annual Return 07 October 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
287 - Change in situation or address of Registered Office 19 May 1998
AA - Annual Accounts 06 May 1998
395 - Particulars of a mortgage or charge 11 September 1997
363s - Annual Return 30 July 1997
AA - Annual Accounts 03 May 1997
288b - Notice of resignation of directors or secretaries 27 October 1996
288a - Notice of appointment of directors or secretaries 27 October 1996
363s - Annual Return 18 July 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 21 February 1996
395 - Particulars of a mortgage or charge 21 February 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 01 February 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 31 January 1996
400 - Particulars of a mortgage or charge subject to which property has been acquired 31 January 1996
395 - Particulars of a mortgage or charge 24 January 1996
395 - Particulars of a mortgage or charge 24 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
287 - Change in situation or address of Registered Office 10 July 1995
NEWINC - New incorporation documents 04 July 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 June 2005 Outstanding

N/A

Mortgage debenture 16 April 1999 Fully Satisfied

N/A

Mortgage 18 December 1998 Fully Satisfied

N/A

Mortgage 09 September 1997 Fully Satisfied

N/A

Mortgage 19 February 1996 Fully Satisfied

N/A

Mortgage 12 January 1996 Fully Satisfied

N/A

Mortgage 12 January 1996 Fully Satisfied

N/A

Mortgage 13 April 1994 Fully Satisfied

N/A

Mortgage 28 February 1994 Fully Satisfied

N/A

Mortgage 22 October 1991 Fully Satisfied

N/A

Mortgage 13 April 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.