BRAXEL PROPERTIES LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B75 5BS

Company number 01065454
Status Active
Incorporation Date 11 August 1972
Company Type Private Limited Company
Address CARLTON HOUSE, MERE GREEN ROAD FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B75 5BS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of BRAXEL PROPERTIES LIMITED are www.braxelproperties.co.uk, and www.braxel-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. Braxel Properties Limited is a Private Limited Company. The company registration number is 01065454. Braxel Properties Limited has been working since 11 August 1972. The present status of the company is Active. The registered address of Braxel Properties Limited is Carlton House Mere Green Road Four Oaks Sutton Coldfield West Midlands B75 5bs. . JORDAN, David is a Secretary of the company. JORDAN, David is a Director of the company. JORDAN, Pamela Ruth is a Director of the company. Director JORDAN, Arthur William John Edwin has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary

Director
JORDAN, David

69 years old

Director
JORDAN, Pamela Ruth

101 years old

Resigned Directors

Director
JORDAN, Arthur William John Edwin
Resigned: 25 July 2000
103 years old

Persons With Significant Control

Brempton Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRAXEL PROPERTIES LIMITED Events

16 Mar 2017
Confirmation statement made on 11 March 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

11 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

...
... and 59 more events
06 Feb 1989
Return made up to 03/01/89; full list of members

07 Jun 1988
Return made up to 14/01/88; full list of members

24 Feb 1988
Full accounts made up to 30 April 1987

22 Jan 1987
Full accounts made up to 30 April 1986

22 Jan 1987
Return made up to 17/11/86; full list of members

BRAXEL PROPERTIES LIMITED Charges

23 January 1981
Legal charge
Delivered: 30 January 1981
Status: Satisfied on 20 June 1991
Persons entitled: Barclays Bank PLC
Description: Four oaks court lichfield road four oaks sutton coldfield…
23 January 1981
Legal charge
Delivered: 30 January 1981
Status: Satisfied on 20 June 1991
Persons entitled: Barclays Bank PLC
Description: Tudor court, belwill lane four oaks sutton coldfield west…
28 April 1978
Legal charge
Delivered: 16 May 1978
Status: Outstanding
Persons entitled: Williams & Glyn's Bank LTD
Description: F/H property comprising various flats and garages known as…
28 April 1978
Legal charge
Delivered: 16 May 1978
Status: Outstanding
Persons entitled: Williams Glyn's Bank LTD
Description: F/H property comprising various flats and garages known as…
28 May 1976
Charge
Delivered: 16 June 1976
Status: Outstanding
Persons entitled: Singer & Friedlander LTD
Description: Freehold land title no wk 225443 and leasehold land title…
16 September 1975
Sub-mortgage
Delivered: 22 September 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The benefit of a mortgage secured on 23 tudor hill sutton…
16 September 1975
Sub-mortgage
Delivered: 22 September 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The benefit of a mortgage secured on 21 tudor hill sutton…
30 September 1974
Sub-mortgage
Delivered: 4 October 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 154, 156 & 158 wake green rd moseley birmingham.
13 September 1974
Legal charge
Delivered: 19 September 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23,62 acres at froggatts farm, welmley, sutton coldfield…
6 February 1974
Legal charge
Delivered: 12 February 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the west side of lichfield road, four oaks sutton…