BRAMLEY DEVELOPMENTS LIMITED
THATCHAM

Hellopages » Hampshire » Basingstoke and Deane » RG19 8BB

Company number 03508781
Status Active
Incorporation Date 12 February 1998
Company Type Private Limited Company
Address BELL HOUSE, ASHFORD HILL, THATCHAM, BERKSHIRE, RG19 8BB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 10,000 . The most likely internet sites of BRAMLEY DEVELOPMENTS LIMITED are www.bramleydevelopments.co.uk, and www.bramley-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Bramley (Hants) Rail Station is 6.5 miles; to Basingstoke Rail Station is 7.8 miles; to Theale Rail Station is 7.9 miles; to Pangbourne Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bramley Developments Limited is a Private Limited Company. The company registration number is 03508781. Bramley Developments Limited has been working since 12 February 1998. The present status of the company is Active. The registered address of Bramley Developments Limited is Bell House Ashford Hill Thatcham Berkshire Rg19 8bb. . HOPES, Richard James is a Secretary of the company. HOPES, Richard James is a Director of the company. WAKEFIELD, William is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LING, William Mark has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HOPES, Richard James
Appointed Date: 12 February 1998

Director
HOPES, Richard James
Appointed Date: 12 February 1998
75 years old

Director
WAKEFIELD, William
Appointed Date: 12 February 1998
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 February 1998
Appointed Date: 12 February 1998

Director
LING, William Mark
Resigned: 14 June 2005
Appointed Date: 12 February 1998
66 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 February 1998
Appointed Date: 12 February 1998

Persons With Significant Control

Richard James Hopes
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

William Wakefield
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAMLEY DEVELOPMENTS LIMITED Events

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
15 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10,000

03 Nov 2015
Total exemption small company accounts made up to 28 February 2015
16 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,000

...
... and 49 more events
16 Feb 1998
New director appointed
16 Feb 1998
New director appointed
16 Feb 1998
Secretary resigned
16 Feb 1998
Director resigned
12 Feb 1998
Incorporation

BRAMLEY DEVELOPMENTS LIMITED Charges

2 February 2015
Charge code 0350 8781 0005
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 219 hyde end road spencers wood reading berkshire RG7 1BU…
22 January 2015
Charge code 0350 8781 0004
Delivered: 23 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
16 October 2003
Legal charge
Delivered: 21 October 2003
Status: Satisfied on 7 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north side of northcroft lane west berkshire…
18 July 2001
Charge
Delivered: 21 July 2001
Status: Satisfied on 7 May 2005
Persons entitled: Kenneth Charles Eli Wells
Description: The property known as 1 woods road caversham reading…
13 March 2000
Debenture
Delivered: 28 March 2000
Status: Satisfied on 7 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…