BRACKENRIDGE ESTATES LIMITED
BOURNEMOUTH FARBRIGHT LIMITED

Hellopages » Dorset » Bournemouth » BH2 5QJ

Company number 03468360
Status Active
Incorporation Date 19 November 1997
Company Type Private Limited Company
Address EBENEZER HOUSE, 5A POOLE ROAD, BOURNEMOUTH, DORSET, BH2 5QJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Amended total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 19 November 2016 with updates. The most likely internet sites of BRACKENRIDGE ESTATES LIMITED are www.brackenridgeestates.co.uk, and www.brackenridge-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Brackenridge Estates Limited is a Private Limited Company. The company registration number is 03468360. Brackenridge Estates Limited has been working since 19 November 1997. The present status of the company is Active. The registered address of Brackenridge Estates Limited is Ebenezer House 5a Poole Road Bournemouth Dorset Bh2 5qj. . JOSE, Sally Ann is a Secretary of the company. JOSE, Christopher David is a Director of the company. JOSE, Sally Ann is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JOSE, Sally Ann
Appointed Date: 19 November 1997

Director
JOSE, Christopher David
Appointed Date: 19 November 1997
69 years old

Director
JOSE, Sally Ann
Appointed Date: 31 March 2005
67 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 19 November 1997
Appointed Date: 19 November 1997

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 19 November 1997
Appointed Date: 19 November 1997

Persons With Significant Control

Mr Christopher David Jose Bsc Hons
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

BRACKENRIDGE ESTATES LIMITED Events

07 Apr 2017
Amended total exemption small company accounts made up to 30 April 2016
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
31 Jan 2017
Confirmation statement made on 19 November 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Jan 2016
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 175,000

...
... and 80 more events
25 Nov 1997
Secretary resigned
25 Nov 1997
New secretary appointed
25 Nov 1997
Director resigned
25 Nov 1997
New director appointed
19 Nov 1997
Incorporation

BRACKENRIDGE ESTATES LIMITED Charges

6 July 2009
Debenture
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2008
Legal mortgage
Delivered: 27 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a walnut cottage bath road sturminster…
25 September 2008
Legal charge
Delivered: 27 September 2008
Status: Outstanding
Persons entitled: Diana Jose
Description: Walnut tree cottage bath road sturminster newton dorset.
9 October 2006
Legal mortgage
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 15 and 17 glenville road, walkford…
5 June 2003
Legal mortgage
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 34 howard road bournemouth. With the benefit of all…
25 April 2003
Legal mortgage
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property at 34 howard road bournemouth. With the…
13 December 2002
Legal mortgage
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property at woodside 110 ashley common road new…
6 December 2002
Legal mortgage
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at f/h property at 6A the parade ashley road…
17 May 2002
Legal mortgage
Delivered: 24 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 526 charminster road bournemouth dorset…
5 April 2002
Legal mortgage
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property 23 sheldrake gardens hordle lymington…
27 March 2002
Legal mortgage
Delivered: 28 March 2002
Status: Satisfied on 9 December 2002
Persons entitled: Hsbc Bank PLC
Description: The property at 7 chestnut avenue christchurch (f/h). With…
5 March 2001
Legal mortgage
Delivered: 8 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a badgers green sway road brockenhurst…
24 September 1999
Legal mortgage
Delivered: 28 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property k/a staward pele cliff road…
7 December 1998
Legal mortgage
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Tudor court 14 tower road branksome park poole dorset…
26 May 1998
Debenture
Delivered: 10 June 1998
Status: Satisfied on 12 August 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 1998
Legal mortgage
Delivered: 2 April 1998
Status: Satisfied on 12 August 1998
Persons entitled: Midland Bank PLC
Description: F/Hold flat 58 milden hall westcliffe rd,bournemouth. With…
12 March 1998
Legal mortgage
Delivered: 20 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 18-20 westbourne park road westbourne dorset. With the…