DAVID BRUNSKILL PROPERTIES LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » BD21 5JX

Company number 05031524
Status Active
Incorporation Date 2 February 2004
Company Type Private Limited Company
Address MARLEY MILLS, MARLEY STREET, KEIGHLEY, WEST YORKSHIRE, BD21 5JX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 200 . The most likely internet sites of DAVID BRUNSKILL PROPERTIES LIMITED are www.davidbrunskillproperties.co.uk, and www.david-brunskill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Steeton & Silsden Rail Station is 3 miles; to Bingley Rail Station is 3.1 miles; to Ben Rhydding Rail Station is 6.3 miles; to Skipton Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Brunskill Properties Limited is a Private Limited Company. The company registration number is 05031524. David Brunskill Properties Limited has been working since 02 February 2004. The present status of the company is Active. The registered address of David Brunskill Properties Limited is Marley Mills Marley Street Keighley West Yorkshire Bd21 5jx. . BRUNSKILL, David Edwin is a Director of the company. Secretary BRUNSKILL, Mary Catherine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRUNSKILL, Mary Catherine has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BRUNSKILL, David Edwin
Appointed Date: 02 February 2004
65 years old

Resigned Directors

Secretary
BRUNSKILL, Mary Catherine
Resigned: 14 November 2013
Appointed Date: 02 February 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 February 2004
Appointed Date: 02 February 2004

Director
BRUNSKILL, Mary Catherine
Resigned: 14 November 2013
Appointed Date: 02 February 2004
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 February 2004
Appointed Date: 02 February 2004

Persons With Significant Control

Mr David Edwin Brunskill
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

DAVID BRUNSKILL PROPERTIES LIMITED Events

16 Feb 2017
Confirmation statement made on 2 February 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 May 2016
26 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 200

11 Feb 2016
Total exemption small company accounts made up to 31 May 2015
11 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 40 more events
18 Feb 2004
New director appointed
18 Feb 2004
Accounting reference date extended from 28/02/05 to 31/05/05
18 Feb 2004
Director resigned
18 Feb 2004
Secretary resigned
02 Feb 2004
Incorporation

DAVID BRUNSKILL PROPERTIES LIMITED Charges

10 August 2006
Legal charge
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H marley mills marley street eighley.