BRIXHAM ESTATES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 3RJ

Company number 03830964
Status Active
Incorporation Date 24 August 1999
Company Type Private Limited Company
Address THE EXCHANGE BUILDING 4, BRENT CROSS GARDENS, LONDON, NW4 3RJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a small company made up to 30 June 2015. The most likely internet sites of BRIXHAM ESTATES LIMITED are www.brixhamestates.co.uk, and www.brixham-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Brixham Estates Limited is a Private Limited Company. The company registration number is 03830964. Brixham Estates Limited has been working since 24 August 1999. The present status of the company is Active. The registered address of Brixham Estates Limited is The Exchange Building 4 Brent Cross Gardens London Nw4 3rj. . NERDEN, Marc Justin is a Secretary of the company. NERDEN, Marc Justin is a Director of the company. SHAPIRO, Harvey is a Director of the company. SHAPIRO, Tovah is a Director of the company. Secretary SHAPIRO, Harvey Ian has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FRANKS, Laurence Lee has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NERDEN, Marc Justin
Appointed Date: 01 May 2006

Director
NERDEN, Marc Justin
Appointed Date: 01 May 2006
54 years old

Director
SHAPIRO, Harvey
Appointed Date: 27 August 1999
59 years old

Director
SHAPIRO, Tovah
Appointed Date: 09 January 2001
49 years old

Resigned Directors

Secretary
SHAPIRO, Harvey Ian
Resigned: 01 May 2006
Appointed Date: 27 August 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 August 1999
Appointed Date: 24 August 1999

Director
FRANKS, Laurence Lee
Resigned: 10 January 2001
Appointed Date: 27 August 1999
56 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 August 1999
Appointed Date: 24 August 1999

Persons With Significant Control

Se Land & Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIXHAM ESTATES LIMITED Events

22 Mar 2017
Accounts for a small company made up to 30 June 2016
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
29 Feb 2016
Accounts for a small company made up to 30 June 2015
22 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2

04 Mar 2015
Accounts for a small company made up to 30 June 2014
...
... and 52 more events
09 Sep 1999
Director resigned
09 Sep 1999
New director appointed
09 Sep 1999
New secretary appointed;new director appointed
02 Sep 1999
Registered office changed on 02/09/99 from: 120 east road london N1 6AA
24 Aug 1999
Incorporation

BRIXHAM ESTATES LIMITED Charges

8 October 2001
Legal charge
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that f/h property originally k/a units 12-19…
17 November 2000
Legal charge
Delivered: 28 November 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 50,52 and 54 high street staines middlesex…
17 November 2000
Debenture
Delivered: 28 November 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…