BRAMHOPE ESTATES LTD

Hellopages » Greater London » Barnet » NW11 7RJ

Company number 05303928
Status Active
Incorporation Date 3 December 2004
Company Type Private Limited Company
Address 5 NORTH END ROAD, LONDON, NW11 7RJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 3 December 2016 with updates; Previous accounting period extended from 24 May 2015 to 6 June 2015. The most likely internet sites of BRAMHOPE ESTATES LTD are www.bramhopeestates.co.uk, and www.bramhope-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bramhope Estates Ltd is a Private Limited Company. The company registration number is 05303928. Bramhope Estates Ltd has been working since 03 December 2004. The present status of the company is Active. The registered address of Bramhope Estates Ltd is 5 North End Road London Nw11 7rj. . JACOBS, Simon is a Secretary of the company. BLACHMAN, David is a Director of the company. WECHSLER, Michael is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JACOBS, Simon
Appointed Date: 01 February 2005

Director
BLACHMAN, David
Appointed Date: 01 February 2005
62 years old

Director
WECHSLER, Michael
Appointed Date: 01 February 2005
69 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 December 2004
Appointed Date: 03 December 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 December 2004
Appointed Date: 03 December 2004

Persons With Significant Control

Grassdale Estates Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Deantape Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BRAMHOPE ESTATES LTD Events

04 Jan 2017
Total exemption small company accounts made up to 31 May 2016
04 Jan 2017
Confirmation statement made on 3 December 2016 with updates
12 May 2016
Previous accounting period extended from 24 May 2015 to 6 June 2015
25 Feb 2016
Previous accounting period shortened from 25 May 2015 to 24 May 2015
22 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 99

...
... and 39 more events
18 Feb 2005
Particulars of mortgage/charge
14 Dec 2004
Registered office changed on 14/12/04 from: 39A leicester road salford manchester M7 4AS
14 Dec 2004
Secretary resigned
14 Dec 2004
Director resigned
03 Dec 2004
Incorporation

BRAMHOPE ESTATES LTD Charges

25 October 2011
Debenture
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: All the undertaking and all f/h and l/h property and assets…
25 October 2011
Mortgage deed (corporate with floating charge)
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 1-7 harry day mews london floating charge…
14 August 2008
Deed of debenture
Delivered: 19 August 2008
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: Fixed and floating charge over all assets including…
2 March 2005
Legal charge
Delivered: 10 March 2005
Status: Satisfied on 28 October 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Property with t/no SGL323832 k/a 1 chestnut road west…
14 February 2005
Debenture
Delivered: 18 February 2005
Status: Satisfied on 28 October 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…