About

Registered Number: 04347180
Date of Incorporation: 04/01/2002 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2014 (10 years and 7 months ago)
Registered Address: Russell House, Oxford Road, Bournemouth, BH8 8EX

 

Bexley Square Property Company Ltd was registered on 04 January 2002 and are based in Bournemouth, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Doherty, Patrick Joseph, Mccloskey, Patrick, Heywood, Nicholas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEYWOOD, Nicholas 04 January 2001 21 February 2003 1
Secretary Name Appointed Resigned Total Appointments
DOHERTY, Patrick Joseph 04 January 2002 01 December 2009 1
MCCLOSKEY, Patrick 01 October 2009 01 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 August 2014
AR01 - Annual Return 28 August 2014
2.24B - N/A 27 June 2014
2.35B - N/A 30 May 2014
F2.18 - N/A 08 August 2013
2.17B - N/A 23 July 2013
AD01 - Change of registered office address 05 June 2013
2.12B - N/A 05 June 2013
TM01 - Termination of appointment of director 03 June 2013
AR01 - Annual Return 12 February 2013
AD01 - Change of registered office address 04 February 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 25 October 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 10 January 2012
TM01 - Termination of appointment of director 01 March 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
AR01 - Annual Return 25 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2011
AP01 - Appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
AD01 - Change of registered office address 04 January 2011
TM02 - Termination of appointment of secretary 03 January 2011
TM01 - Termination of appointment of director 03 January 2011
AA - Annual Accounts 14 October 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 19 May 2010
TM02 - Termination of appointment of secretary 02 March 2010
TM02 - Termination of appointment of secretary 05 February 2010
AP01 - Appointment of director 27 November 2009
TM02 - Termination of appointment of secretary 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
AP03 - Appointment of secretary 26 November 2009
AD01 - Change of registered office address 26 November 2009
TM01 - Termination of appointment of director 12 November 2009
AR01 - Annual Return 08 October 2009
363a - Annual Return 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2009
AA - Annual Accounts 02 February 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 30 January 2008
395 - Particulars of a mortgage or charge 15 September 2007
395 - Particulars of a mortgage or charge 23 July 2007
395 - Particulars of a mortgage or charge 23 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2007
363a - Annual Return 21 February 2007
395 - Particulars of a mortgage or charge 02 February 2007
395 - Particulars of a mortgage or charge 21 December 2006
395 - Particulars of a mortgage or charge 21 December 2006
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 14 February 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 06 March 2004
287 - Change in situation or address of Registered Office 04 December 2003
395 - Particulars of a mortgage or charge 02 June 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
363s - Annual Return 12 February 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
395 - Particulars of a mortgage or charge 12 April 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
287 - Change in situation or address of Registered Office 11 January 2002
NEWINC - New incorporation documents 04 January 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 February 2011 Outstanding

N/A

Legal mortgage 15 February 2011 Outstanding

N/A

Legal charge 13 September 2007 Fully Satisfied

N/A

Legal charge 20 July 2007 Fully Satisfied

N/A

Debenture 20 July 2007 Fully Satisfied

N/A

Legal charge 01 February 2007 Fully Satisfied

N/A

Legal mortgage 20 December 2006 Fully Satisfied

N/A

Debenture 20 December 2006 Fully Satisfied

N/A

Legal charge 21 May 2003 Fully Satisfied

N/A

Debenture 11 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.