BLUNREACH PROPERTIES LIMITED
BRENTWOOD BLUNREACH LIMITED

Hellopages » Essex » Brentwood » CM14 4AB

Company number 03496732
Status Active
Incorporation Date 21 January 1998
Company Type Private Limited Company
Address 8 HIGH STREET, BRENTWOOD, ESSEX, CM14 4AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Angela Sharon Russell as a secretary on 2 May 2017; Registration of charge 034967320020, created on 10 January 2017; Confirmation statement made on 11 January 2017 with updates. The most likely internet sites of BLUNREACH PROPERTIES LIMITED are www.blunreachproperties.co.uk, and www.blunreach-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and nine months. The distance to to Billericay Rail Station is 4.9 miles; to Gidea Park Rail Station is 5 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blunreach Properties Limited is a Private Limited Company. The company registration number is 03496732. Blunreach Properties Limited has been working since 21 January 1998. The present status of the company is Active. The registered address of Blunreach Properties Limited is 8 High Street Brentwood Essex Cm14 4ab. The company`s financial liabilities are £278.75k. It is £-20.76k against last year. The cash in hand is £74.42k. It is £56.81k against last year. And the total assets are £302.9k, which is £-10.38k against last year. MECKLENBURGH, Paul Ashley is a Director of the company. Secretary RUSSELL, Angela Sharon has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


blunreach properties Key Finiance

LIABILITIES £278.75k
-7%
CASH £74.42k
+322%
TOTAL ASSETS £302.9k
-4%
All Financial Figures

Current Directors

Director
MECKLENBURGH, Paul Ashley
Appointed Date: 02 April 1998
62 years old

Resigned Directors

Secretary
RUSSELL, Angela Sharon
Resigned: 02 May 2017
Appointed Date: 02 April 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 April 1998
Appointed Date: 21 January 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 April 1998
Appointed Date: 21 January 1998

Persons With Significant Control

Paul Ashley Mecklenburgh
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

BLUNREACH PROPERTIES LIMITED Events

02 May 2017
Termination of appointment of Angela Sharon Russell as a secretary on 2 May 2017
17 Jan 2017
Registration of charge 034967320020, created on 10 January 2017
16 Jan 2017
Confirmation statement made on 11 January 2017 with updates
09 Jan 2017
Director's details changed for Paul Ashley Mecklenburgh on 9 January 2017
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 65 more events
20 Apr 1998
Secretary resigned
20 Apr 1998
New secretary appointed
20 Apr 1998
New director appointed
09 Apr 1998
Registered office changed on 09/04/98 from: 6-8 underwood street london N1 7JQ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jan 1998
Incorporation

BLUNREACH PROPERTIES LIMITED Charges

10 January 2017
Charge code 0349 6732 0020
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 chelmsford road shenfield brentford (and garage) t/no…
22 May 2014
Charge code 0349 6732 0019
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8B rockleigh court hutton road shenfield brentwood essex…
17 June 2011
Mortgage
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 49A ongar road brentwood essex t/no EX715828 together…
25 May 2011
Legal charge
Delivered: 1 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 58A ongar road brentwood essex any other interests in the…
19 September 2008
Legal charge
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 58 onsar road brentwood essex by way of fixed charge, the…
11 August 2008
Mortgage
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 76 hanging hill lane hutton essex t/no EX208285…
20 June 2008
Mortgage
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 49 ongar road brentwood essex t/no EX715828; together…
3 December 2007
Mortgage deed
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold being 18B rayleigh rd,shenfield essex CM13 1AE; ex…
1 May 2007
Mortgage
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 17 gresham road brentwood essex…
1 May 2007
Mortgage
Delivered: 17 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as flat 35 tallow gate south woodham…
1 March 2006
Legal charge
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 scrub rise billericay essex. By way of fixed charge the…
10 February 2005
Legal charge
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 tallow gate inchbonnie rd,south woodham ferrers essex…
11 February 2004
Mortgage
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being 238 warley hill brentwood…
12 September 2003
Legal charge
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property being 13, 17 and land at the rear of 15…
12 September 2003
Legal charge
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property known as 16 ashliegh court, station lane…
11 April 2002
Mortgage
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H puerto aluio lower road mountnessing essex…
19 January 2001
Mortgage
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 17 gresham road brentwood and land at…
19 January 2001
Mortgage
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 30 crow green road brentwood t/n EX339016. Together with…
26 July 1999
Mortgage deed
Delivered: 2 August 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 65 ingrave road brentwood essex…
29 April 1998
Mortgage
Delivered: 16 May 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 30 osborne road pilgrims hatch essex. Together with all…