About

Registered Number: 05093626
Date of Incorporation: 05/04/2004 (21 years ago)
Company Status: Active
Registered Address: Exchange House, St. Cross Lane, Newport, Isle Of Wight, PO30 5BZ

 

Bembridge Property Developments Ltd was registered on 05 April 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTON, John Anthony 20 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WALTON, Michelle 24 July 2017 - 1
WALTON, Annette 20 April 2004 24 July 2017 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 14 January 2020
PSC04 - N/A 23 July 2019
CH01 - Change of particulars for director 23 July 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 07 January 2019
MR01 - N/A 06 December 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 22 January 2018
AP03 - Appointment of secretary 24 July 2017
TM02 - Termination of appointment of secretary 24 July 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 10 November 2015
MR01 - N/A 09 October 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 14 January 2014
MR01 - N/A 24 August 2013
AR01 - Annual Return 18 April 2013
CH03 - Change of particulars for secretary 17 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 03 May 2011
AD01 - Change of registered office address 14 April 2011
AA - Annual Accounts 31 January 2011
MG01 - Particulars of a mortgage or charge 04 June 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 27 January 2010
395 - Particulars of a mortgage or charge 09 June 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 07 July 2008
AAMD - Amended Accounts 08 March 2008
AA - Annual Accounts 03 March 2008
395 - Particulars of a mortgage or charge 09 October 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 01 March 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 10 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 April 2005
288c - Notice of change of directors or secretaries or in their particulars 22 April 2005
363s - Annual Return 21 April 2005
395 - Particulars of a mortgage or charge 23 March 2005
395 - Particulars of a mortgage or charge 19 March 2005
CERTNM - Change of name certificate 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
287 - Change in situation or address of Registered Office 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
NEWINC - New incorporation documents 05 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2018 Outstanding

N/A

A registered charge 30 September 2015 Outstanding

N/A

A registered charge 14 August 2013 Outstanding

N/A

Mortgage 27 May 2010 Outstanding

N/A

Mortgage 27 May 2010 Outstanding

N/A

Mortgage 18 May 2010 Outstanding

N/A

Mortgage 01 June 2009 Outstanding

N/A

Legal mortgage 04 October 2007 Outstanding

N/A

Mortgage 22 March 2005 Outstanding

N/A

Debenture deed 15 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.