Company number 00209425
Status Active
Incorporation Date 4 November 1925
Company Type Private Limited Company
Address 6TH FLOOR DEAN PARK HOUSE, 8/10 DEAN PARK CRESCENT, BOURNEMOUTH, BH1 1HP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Statement of capital on 4 May 2017
GBP 1
; Confirmation statement made on 21 April 2017 with updates; Statement by Directors. The most likely internet sites of BROWNSEA HAVEN PROPERTIES LIMITED are www.brownseahavenproperties.co.uk, and www.brownsea-haven-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and twelve months. Brownsea Haven Properties Limited is a Private Limited Company.
The company registration number is 00209425. Brownsea Haven Properties Limited has been working since 04 November 1925.
The present status of the company is Active. The registered address of Brownsea Haven Properties Limited is 6th Floor Dean Park House 8 10 Dean Park Crescent Bournemouth Bh1 1hp. . BARCELLOS, Joy Wanda Eva is a Secretary of the company. BARCELLOS, Joy Wanda Eva is a Director of the company. BUTTERWORTH, John Godfrey Julius is a Director of the company. Director BUTTERWORTH, Wanda Gwendoline Helena has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Persons With Significant Control
Arnewood Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BROWNSEA HAVEN PROPERTIES LIMITED Events
27 August 2015
Charge code 0020 9425 0011
Delivered: 2 September 2015
Status: Satisfied
on 1 April 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 19-25 boscombe spa road bournemouth and 23 boscombe spa…
5 August 2015
Charge code 0020 9425 0010
Delivered: 6 August 2015
Status: Satisfied
on 1 April 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
14 February 2013
Debenture
Delivered: 20 February 2013
Status: Satisfied
on 14 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2010
Legal charge
Delivered: 2 March 2010
Status: Satisfied
on 1 April 2017
Persons entitled: National Westminster Bank PLC
Description: The chine hotel, boscombe spa road, bournemouth t/nos…
31 May 1998
Mortgage
Delivered: 4 June 1998
Status: Satisfied
on 31 March 2010
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a 23 boscombe spa road boscombe…
28 September 1995
Mortgage
Delivered: 3 October 1995
Status: Satisfied
on 31 March 2010
Persons entitled: Lloyds Bank PLC
Description: The chine hotel boscombe spa road bournemouth BH5 1AX…
27 September 1995
Legal mortgage
Delivered: 10 October 1995
Status: Satisfied
on 31 March 2010
Persons entitled: Lloyds Bank PLC
Description: F/Hold property- the haven banks rd,sandbanks poole dorset…
28 April 1995
Debenture
Delivered: 10 May 1995
Status: Satisfied
on 18 October 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1990
Legal charge
Delivered: 11 December 1990
Status: Satisfied
on 18 October 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: 1. f/h property known as the ching hotel boscombe spa road…
30 November 1990
Legal charge
Delivered: 11 December 1990
Status: Satisfied
on 18 October 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 f/h property known as 23 boscombe spa road boscombe…
11 July 1986
Legal charge
Delivered: 19 July 1986
Status: Satisfied
on 18 October 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land & premises being first the haven hotel…