BRANTINGHAM PROPERTY SERVICES LIMITED
BARNSLEY INHOCO 863 LIMITED

Hellopages » South Yorkshire » Barnsley » S72 8BE

Company number 03673261
Status Active
Incorporation Date 24 November 1998
Company Type Private Limited Company
Address 176-178 PONTEFRACT ROAD, CUDWORTH, BARNSLEY, SOUTH YORKSHIRE, S72 8BE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Current accounting period extended from 30 April 2016 to 31 October 2016; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 2,000 . The most likely internet sites of BRANTINGHAM PROPERTY SERVICES LIMITED are www.brantinghampropertyservices.co.uk, and www.brantingham-property-services.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-six years and ten months. Brantingham Property Services Limited is a Private Limited Company. The company registration number is 03673261. Brantingham Property Services Limited has been working since 24 November 1998. The present status of the company is Active. The registered address of Brantingham Property Services Limited is 176 178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8be. The company`s financial liabilities are £22.04k. It is £-663.88k against last year. The cash in hand is £152.24k. It is £152.24k against last year. And the total assets are £1707.08k, which is £436.35k against last year. CROOKS, Michael Clive is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary CROOKS, Sarah Elizabeth has been resigned. Secretary DUKES, Helen Larissa has been resigned. Secretary DUNFORD, Ann has been resigned. Secretary HOLMES, Ashley Julian has been resigned. Director CROOKS, Sarah Elizabeth has been resigned. Director CROOKS, Sarah Elizabeth has been resigned. Director FISH, Andrew Stuart has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


brantingham property services Key Finiance

LIABILITIES £22.04k
-97%
CASH £152.24k
TOTAL ASSETS £1707.08k
+34%
All Financial Figures

Current Directors

Director
CROOKS, Michael Clive
Appointed Date: 21 January 1999
64 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 21 January 1999
Appointed Date: 24 November 1998

Secretary
CROOKS, Sarah Elizabeth
Resigned: 09 July 2002
Appointed Date: 21 January 1999

Secretary
DUKES, Helen Larissa
Resigned: 29 April 2013
Appointed Date: 16 January 2009

Secretary
DUNFORD, Ann
Resigned: 16 January 2009
Appointed Date: 09 July 2002

Secretary
HOLMES, Ashley Julian
Resigned: 13 February 2014
Appointed Date: 29 April 2013

Director
CROOKS, Sarah Elizabeth
Resigned: 04 June 2015
Appointed Date: 14 October 2009
56 years old

Director
CROOKS, Sarah Elizabeth
Resigned: 21 March 1999
Appointed Date: 21 January 1999
56 years old

Director
FISH, Andrew Stuart
Resigned: 31 March 2011
Appointed Date: 03 September 2010
52 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 21 January 1999
Appointed Date: 24 November 1998

Persons With Significant Control

Mr Michael Clive Crooks
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

BRANTINGHAM PROPERTY SERVICES LIMITED Events

01 Dec 2016
Confirmation statement made on 24 November 2016 with updates
26 Sep 2016
Current accounting period extended from 30 April 2016 to 31 October 2016
18 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2,000

30 Nov 2015
Total exemption small company accounts made up to 30 April 2015
26 Nov 2015
Registration of charge 036732610044, created on 25 November 2015
...
... and 143 more events
05 Feb 1999
Director resigned
05 Feb 1999
New director appointed
05 Feb 1999
New secretary appointed;new director appointed
01 Feb 1999
Company name changed inhoco 863 LIMITED\certificate issued on 02/02/99
24 Nov 1998
Incorporation

BRANTINGHAM PROPERTY SERVICES LIMITED Charges

25 November 2015
Charge code 0367 3261 0045
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 35 lambert street, sheffield S3 7BH. (Tn : SYK533991)…
25 November 2015
Charge code 0367 3261 0044
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 67 furnace hill, sheffield S3 7AH. (Tn : SYK557895)…
10 April 2012
Legal mortgage
Delivered: 12 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at upper allen street sheffield t/no SYK579875 with…
22 April 2009
Legal mortgage
Delivered: 24 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 57 white croft works, furnace hill, sheffield with…
22 April 2009
Legal mortgage
Delivered: 24 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 48, white croft works, furnace hill, sheffield…
22 April 2009
Legal mortgage
Delivered: 24 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 46, white croft works, furnace hill, sheffield…
22 April 2009
Legal mortgage
Delivered: 24 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 72, white croft works, furnace hill, sheffield…
22 April 2009
Legal mortgage
Delivered: 24 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 71, white croft works, furnace hill, sheffield…
22 April 2009
Legal mortgage
Delivered: 24 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H unit 62, white croft works, furnace hill, sheffield…
2 May 2007
Legal mortgage
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 70 upper allen street sheffield. With the benefit of…
4 March 2005
Legal mortgage
Delivered: 7 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a westbourne house 17 & 21 westbourne…
5 August 2003
Legal mortgage
Delivered: 7 August 2003
Status: Satisfied on 2 December 2005
Persons entitled: Hsbc Bank PLC
Description: The property known as 81 brighton terrace road sheffield…
2 July 2003
Legal mortgage
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Lambert works lambert street sheffield. With the benefit of…
30 June 2003
Legal mortgage
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Apartment 2 9 kean street covent garden london. With the…
30 April 2003
Legal mortgage
Delivered: 3 May 2003
Status: Satisfied on 2 December 2005
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as land and buildings on the…
26 July 2002
Legal mortgage
Delivered: 27 July 2002
Status: Satisfied on 2 December 2005
Persons entitled: Hsbc Bank PLC
Description: 5 finkle street north cave east riding of yorkshire. With…
3 July 2002
Legal mortgage
Delivered: 5 July 2002
Status: Satisfied on 2 December 2005
Persons entitled: Hsbc Bank PLC
Description: The property at 90 forres road, sheffield t/n YWE20264…
27 May 2002
Legal mortgage
Delivered: 28 May 2002
Status: Satisfied on 2 December 2005
Persons entitled: Hsbc Bank PLC
Description: The property known as 90-92 forres road, sheffield…
16 April 2002
Legal mortgage
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 11 broomgrove crescent sheffield. With the benefit of all…
30 November 2001
Legal mortgage
Delivered: 13 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 7 and 9 broomgrove crescent sheffield. With…
20 September 2001
Legal mortgage
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 6 finkle street north cave brough HV15 2NP…
6 September 2001
Legal mortgage
Delivered: 7 September 2001
Status: Satisfied on 9 October 2002
Persons entitled: Hsbc Bank PLC
Description: 75 barncliffe crescent,sheffield,south yorkshire S10 4DB…
2 July 2001
Legal mortgage
Delivered: 6 July 2001
Status: Satisfied on 2 December 2005
Persons entitled: Hsbc Bank PLC
Description: The property at 19 hoole road broomhill sheffield south…
1 May 2001
Legal mortgage
Delivered: 4 May 2001
Status: Satisfied on 2 December 2005
Persons entitled: Hsbc Bank PLC
Description: The property at 81 brighton terrace road sheffield S10 1NT…
23 April 2001
Legal mortgage
Delivered: 3 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 295 weston bank. With the benefit of all…
7 September 2000
Legal mortgage
Delivered: 22 September 2000
Status: Satisfied on 2 December 2005
Persons entitled: Hsbc Bank PLC
Description: 343 springvale rd,sheffield S10 1LL; SYK84602. With the…
1 September 2000
Legal mortgage
Delivered: 21 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a 11 lawsen road broomhill sheffield. With…
10 August 2000
Legal mortgage
Delivered: 18 August 2000
Status: Satisfied on 2 December 2005
Persons entitled: Hsbc Bank PLC
Description: The property at 93 townend street, sheffield t/n SYK386487…
14 July 2000
Legal mortgage
Delivered: 19 July 2000
Status: Satisfied on 2 December 2005
Persons entitled: Hsbc Bank PLC
Description: Property k/a 241 ad 243 school road sheffield S10. With the…
23 May 2000
Legal mortgage
Delivered: 8 June 2000
Status: Satisfied on 2 December 2005
Persons entitled: Hsbc Bank PLC
Description: 293 school road crookes sheffield. With the benefit of all…
25 April 2000
Legal mortgage
Delivered: 3 May 2000
Status: Satisfied on 2 December 2005
Persons entitled: Hsbc Bank PLC
Description: 91 townend street sheffield. With the benefit of all rights…
10 April 2000
Legal mortgage
Delivered: 19 April 2000
Status: Satisfied on 2 December 2005
Persons entitled: Hsbc Bank PLC
Description: 98 mulehouse road crooks sheffield. With the benefit of all…
7 April 2000
Legal mortgage
Delivered: 11 April 2000
Status: Satisfied on 2 December 2005
Persons entitled: Hsbc Bank PLC
Description: 40 roslyn road, sheffield south yorkshire. With the benefit…
28 March 2000
Legal mortgage
Delivered: 18 April 2000
Status: Satisfied on 3 May 2001
Persons entitled: Hsbc Bank PLC
Description: The property known as 295 western bank sheffield. With the…
28 March 2000
Legal mortgage
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 254 fulwood road broomhill sheffield. With the benefit of…
17 March 2000
Legal mortgage
Delivered: 22 March 2000
Status: Satisfied on 9 October 2002
Persons entitled: Hsbc Bank PLC
Description: 38 westbourne road broomhill sheffield. With the benefit of…
29 October 1999
Legal mortgage
Delivered: 11 November 1999
Status: Satisfied on 2 December 2005
Persons entitled: Midland Bank PLC
Description: 33 conduit road sheffield. With the benefit of all rights…
15 September 1999
Legal mortgage
Delivered: 16 September 1999
Status: Satisfied on 2 December 2005
Persons entitled: Midland Bank PLC
Description: Property k/a 159 whitham road broomhill sheffield. With the…
6 September 1999
Legal mortgage
Delivered: 8 September 1999
Status: Satisfied on 2 December 2005
Persons entitled: Midland Bank PLC
Description: 36 parkers road broomhill sheffield t/no SYK320379. With…
12 August 1999
Legal mortgage
Delivered: 13 August 1999
Status: Satisfied on 2 December 2005
Persons entitled: Midland Bank PLC
Description: Property k/a 21 hoole road sheffield. With the benefit of…
16 April 1999
Legal mortgage
Delivered: 17 April 1999
Status: Satisfied on 2 December 2005
Persons entitled: Midland Bank PLC
Description: 34 marr terrace,ranmoor,sheffield S10 3GL. With the benefit…
6 April 1999
Legal mortgage
Delivered: 7 April 1999
Status: Satisfied on 9 October 2002
Persons entitled: Midland Bank PLC
Description: 5 truswell rd,crookes,sheffield S10 1WH; syk 107941. with…
6 April 1999
Legal mortgage
Delivered: 7 April 1999
Status: Satisfied on 2 December 2005
Persons entitled: Midland Bank PLC
Description: 92 forres rd,sheffield S10 1WE; syk 306846. with the…
6 April 1999
Legal mortgage
Delivered: 7 April 1999
Status: Satisfied on 2 December 2005
Persons entitled: Midland Bank PLC
Description: 7 hoole rd,broomhill,sheffield S10 5BH; t/no syk 91037…
24 February 1999
Debenture
Delivered: 25 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…