BRIGHTWELL PROPERTIES LIMITED
MIDDLESEX

Hellopages » Greater London » Brent » HA0 4TQ

Company number 05779125
Status Active
Incorporation Date 12 April 2006
Company Type Private Limited Company
Address 48 EALING ROAD, WEMBLEY, MIDDLESEX, HA0 4TQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 200 . The most likely internet sites of BRIGHTWELL PROPERTIES LIMITED are www.brightwellproperties.co.uk, and www.brightwell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Brightwell Properties Limited is a Private Limited Company. The company registration number is 05779125. Brightwell Properties Limited has been working since 12 April 2006. The present status of the company is Active. The registered address of Brightwell Properties Limited is 48 Ealing Road Wembley Middlesex Ha0 4tq. . JIVRAJ, Ranchhod Ramji is a Secretary of the company. JIVRAJ, Ranchhod Ramji is a Director of the company. PAUN, Manhar is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JIVRAJ, Ranchhod Ramji
Appointed Date: 20 April 2006

Director
JIVRAJ, Ranchhod Ramji
Appointed Date: 20 April 2006
73 years old

Director
PAUN, Manhar
Appointed Date: 20 April 2006
88 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 April 2006
Appointed Date: 12 April 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 April 2006
Appointed Date: 12 April 2006

Persons With Significant Control

Mr Ranchhod Ramji Jivraj
Notified on: 1 April 2017
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIGHTWELL PROPERTIES LIMITED Events

20 Apr 2017
Confirmation statement made on 12 April 2017 with updates
31 Jan 2017
Total exemption full accounts made up to 30 April 2016
25 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 200

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200

...
... and 27 more events
16 May 2006
Director resigned
16 May 2006
New director appointed
16 May 2006
New secretary appointed;new director appointed
27 Apr 2006
Registered office changed on 27/04/06 from: 788-790 finchley road london NW11 7TJ
12 Apr 2006
Incorporation

BRIGHTWELL PROPERTIES LIMITED Charges

23 December 2011
Legal charge
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Wha Trading Limited
Description: F/H premises k/a land on the north-east side of petford…
22 August 2007
Legal charge
Delivered: 25 August 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H 146 holton road barry t/no WA490213.
20 August 2007
Legal mortgage
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H land on the north east side of petford street cradley…
27 April 2007
Mortgage
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 95 bowes road, bowes park, london t/n EGL203059…
25 April 2007
Mortgage
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 141 high street blackwood gwent t/no wa 5417. together…
10 November 2006
Mortgage
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 74 & 76 the green southall middlesex t/n MX178620…
10 November 2006
Mortgage
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the goldmine pub peartree lane old hill cradley heath…
13 June 2006
Legal mortgage
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at goldmine peartree lane cradley heath west…
28 May 2006
Debenture
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…