BRANSTON PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B31 2UQ
Company number 02893827
Status Active
Incorporation Date 2 February 1994
Company Type Private Limited Company
Address PARK POINT 17 HIGH STREET, LONGBRIDGE, BIRMINGHAM, B31 2UQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Registration of charge 028938270013, created on 7 December 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. ; Registration of charge 028938270014, created on 7 December 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of BRANSTON PROPERTIES LIMITED are www.branstonproperties.co.uk, and www.branston-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Branston Properties Limited is a Private Limited Company. The company registration number is 02893827. Branston Properties Limited has been working since 02 February 1994. The present status of the company is Active. The registered address of Branston Properties Limited is Park Point 17 High Street Longbridge Birmingham B31 2uq. . ST. MODWEN CORPORATE SERVICES LIMITED is a Secretary of the company. HUDSON, Robert Jan is a Director of the company. PROSSER, Stephen Francis is a Director of the company. Secretary MONTGOMERY, Ian James has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CLARKE, Simon William has been resigned. Director CLARKE, Stanley William, Sir has been resigned. Director DUNN, Michael Edward has been resigned. Director LEAVESLEY, James Thomas has been resigned. Director LEAVESLEY, James David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MONTGOMERY, Ian James has been resigned. Director OLIVER, William Alder has been resigned. Director TAYLOR, Andrew has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ST. MODWEN CORPORATE SERVICES LIMITED
Appointed Date: 28 November 2014

Director
HUDSON, Robert Jan
Appointed Date: 26 October 2015
52 years old

Director
PROSSER, Stephen Francis
Appointed Date: 31 May 2015
62 years old

Resigned Directors

Secretary
MONTGOMERY, Ian James
Resigned: 22 May 2014
Appointed Date: 15 March 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 March 1994
Appointed Date: 02 February 1994

Director
CLARKE, Simon William
Resigned: 22 May 2014
Appointed Date: 27 February 2014
60 years old

Director
CLARKE, Stanley William, Sir
Resigned: 19 September 2004
Appointed Date: 15 March 1994
92 years old

Director
DUNN, Michael Edward
Resigned: 31 May 2015
Appointed Date: 22 May 2014
57 years old

Director
LEAVESLEY, James Thomas
Resigned: 22 May 2014
Appointed Date: 27 February 2014
63 years old

Director
LEAVESLEY, James David
Resigned: 22 May 2014
Appointed Date: 15 March 1994
95 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 March 1994
Appointed Date: 02 February 1994

Director
MONTGOMERY, Ian James
Resigned: 22 May 2014
Appointed Date: 15 March 1994
87 years old

Director
OLIVER, William Alder
Resigned: 30 November 2016
Appointed Date: 22 May 2014
69 years old

Director
TAYLOR, Andrew
Resigned: 26 October 2015
Appointed Date: 12 May 2015
52 years old

Persons With Significant Control

St. Modwen Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRANSTON PROPERTIES LIMITED Events

31 Jan 2017
Confirmation statement made on 24 January 2017 with updates
12 Dec 2016
Registration of charge 028938270013, created on 7 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

12 Dec 2016
Registration of charge 028938270014, created on 7 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

07 Dec 2016
Termination of appointment of William Alder Oliver as a director on 30 November 2016
31 Aug 2016
Full accounts made up to 30 November 2015
...
... and 98 more events
23 Mar 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

23 Mar 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Mar 1994
£ nc 100/1000000 15/03/94

22 Mar 1994
Company name changed potcrown LIMITED\certificate issued on 23/03/94

02 Feb 1994
Incorporation

BRANSTON PROPERTIES LIMITED Charges

7 December 2016
Charge code 0289 3827 0014
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold land to the east, south-east and south of…
7 December 2016
Charge code 0289 3827 0013
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold land to the east and south-east of lichfield road…
15 May 2002
Legal charge
Delivered: 17 May 2002
Status: Satisfied on 11 April 2014
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north side of main street also k/a land…
8 May 2001
Legal mortgage
Delivered: 12 May 2001
Status: Satisfied on 11 April 2014
Persons entitled: National Westminster Bank PLC
Description: The free/leasehold property known as 278 acres of land…
12 December 2000
Legal mortgage
Delivered: 21 December 2000
Status: Satisfied on 11 April 2014
Persons entitled: National Westminster Bank PLC
Description: Part of manor farm main street branston burton on trent…
2 May 2000
Legal mortgage
Delivered: 3 May 2000
Status: Satisfied on 30 January 2010
Persons entitled: Hsbc Bank PLC
Description: 16 main st,branston burton on trent. With the benefit of…
1 June 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 13 May 2002
Persons entitled: Midland Bank PLC
Description: 29.39 acres of land at lichfield road branston burton on…
1 June 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 13 May 2002
Persons entitled: Midland Bank PLC
Description: Land between the A38 trunk road and the raioway at branston…
1 June 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 23 December 2009
Persons entitled: Midland Bank PLC
Description: Nos 22/24 main street branston burton on trent staffs t/no…
1 June 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 13 May 2002
Persons entitled: Midland Bank PLC
Description: 47.49 acres (appx) of land on the south east side of the…
24 July 1991
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 6 September 1995
Persons entitled: Midland Bank PLC
Description: 47.79 acres appx of land on the south east side of the a 38…
11 September 1989
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 6 September 1995
Persons entitled: Midland Bank PLC
Description: 29.39 acres of land at lichfield road branston burton on…
31 July 1989
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 6 September 1995
Persons entitled: Midland Bank PLC
Description: 22/24 main street branston burton on trent staffs t/no…
28 June 1989
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 6 September 1995
Persons entitled: Midland Bank PLC
Description: Land between A38 trunk road and the railway at branston…