BRENTWOOD HOMES LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM14 4JN

Company number 03160765
Status Active
Incorporation Date 16 February 1996
Company Type Private Limited Company
Address LEE RIGG, CORNSLAND, BRENTWOOD, ESSEX, CM14 4JN
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Appointment of Mrs Sheila Asaria as a director on 7 February 2017; Accounts for a small company made up to 30 June 2016; Confirmation statement made on 16 February 2017 with updates. The most likely internet sites of BRENTWOOD HOMES LIMITED are www.brentwoodhomes.co.uk, and www.brentwood-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Billericay Rail Station is 4.9 miles; to Gidea Park Rail Station is 4.9 miles; to Basildon Rail Station is 7.2 miles; to Grays Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brentwood Homes Limited is a Private Limited Company. The company registration number is 03160765. Brentwood Homes Limited has been working since 16 February 1996. The present status of the company is Active. The registered address of Brentwood Homes Limited is Lee Rigg Cornsland Brentwood Essex Cm14 4jn. . VISRAM, Shan is a Secretary of the company. ASARIA, Sheila is a Director of the company. MOLEDINA, Ruha is a Director of the company. PATEL, Arvindkumar Chandubhai is a Director of the company. VISRAM, Kulsum is a Director of the company. VISRAM, Mohamed is a Director of the company. VISRAM, Noorali Gulamali is a Director of the company. Secretary ASARIA, Amir has been resigned. Nominee Secretary COURT SECRETARIES LTD has been resigned. Director ASARIA, Amir has been resigned. Director MOLEDINA, Shakir has been resigned. Director PATEL, Arvindkumar Chandubhai has been resigned. Director VISRAM, Anver has been resigned. Nominee Director COURT BUSINESS SERVICES LTD has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
VISRAM, Shan
Appointed Date: 16 June 2016

Director
ASARIA, Sheila
Appointed Date: 07 February 2017
82 years old

Director
MOLEDINA, Ruha
Appointed Date: 29 June 2009
70 years old

Director
PATEL, Arvindkumar Chandubhai
Appointed Date: 26 June 2002
80 years old

Director
VISRAM, Kulsum
Appointed Date: 16 June 2016
72 years old

Director
VISRAM, Mohamed
Appointed Date: 07 February 2017
71 years old

Director
VISRAM, Noorali Gulamali
Appointed Date: 12 March 1996
78 years old

Resigned Directors

Secretary
ASARIA, Amir
Resigned: 16 June 2016
Appointed Date: 22 March 1996

Nominee Secretary
COURT SECRETARIES LTD
Resigned: 12 March 1996
Appointed Date: 16 February 1996

Director
ASARIA, Amir
Resigned: 28 January 2017
Appointed Date: 22 July 1998
84 years old

Director
MOLEDINA, Shakir
Resigned: 25 January 2009
Appointed Date: 26 June 2002
80 years old

Director
PATEL, Arvindkumar Chandubhai
Resigned: 25 February 1999
Appointed Date: 22 July 1998
80 years old

Director
VISRAM, Anver
Resigned: 28 June 2016
Appointed Date: 22 July 1998
78 years old

Nominee Director
COURT BUSINESS SERVICES LTD
Resigned: 12 March 1996
Appointed Date: 16 February 1996

Persons With Significant Control

Britton Holdings Ltd
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

BRENTWOOD HOMES LIMITED Events

17 May 2017
Appointment of Mrs Sheila Asaria as a director on 7 February 2017
23 Mar 2017
Accounts for a small company made up to 30 June 2016
09 Mar 2017
Confirmation statement made on 16 February 2017 with updates
08 Feb 2017
Appointment of Mr Mohamed Visram as a director on 7 February 2017
08 Feb 2017
Termination of appointment of Amir Asaria as a director on 28 January 2017
...
... and 69 more events
16 Apr 1996
Director resigned
16 Apr 1996
Secretary resigned
20 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Mar 1996
Company name changed actincourt LIMITED\certificate issued on 20/03/96
16 Feb 1996
Incorporation

BRENTWOOD HOMES LIMITED Charges

2 April 1996
Legal mortgage
Delivered: 17 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a lea rigg, cornsland, brentwood, essex and…
2 April 1996
Mortgage debenture
Delivered: 17 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…