BRETAYE PROPERTIES LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM15 8DL

Company number 00695964
Status Active
Incorporation Date 20 June 1961
Company Type Private Limited Company
Address 9 MIDDLETON ROAD, SHENFIELD, BRENTWOOD, ESSEX, CM15 8DL
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 seventy-nine events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 60 . The most likely internet sites of BRETAYE PROPERTIES LIMITED are www.bretayeproperties.co.uk, and www.bretaye-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and four months. The distance to to Billericay Rail Station is 4.3 miles; to Gidea Park Rail Station is 5.6 miles; to Basildon Rail Station is 7.1 miles; to Grays Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bretaye Properties Limited is a Private Limited Company. The company registration number is 00695964. Bretaye Properties Limited has been working since 20 June 1961. The present status of the company is Active. The registered address of Bretaye Properties Limited is 9 Middleton Road Shenfield Brentwood Essex Cm15 8dl. . DEBENHAM, Benjamin John is a Secretary of the company. DEBENHAM, Nicholas James, Mr is a Director of the company. Secretary DEBENHAM, Patricia Anne has been resigned. Director REEVE, Geoffrey Arnold has been resigned. Director REEVE, Margaret Judith has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DEBENHAM, Benjamin John
Appointed Date: 23 November 1994

Director

Resigned Directors

Secretary
DEBENHAM, Patricia Anne
Resigned: 23 November 1994

Director
REEVE, Geoffrey Arnold
Resigned: 23 November 1994
101 years old

Director
REEVE, Margaret Judith
Resigned: 23 November 1994
95 years old

Persons With Significant Control

Mr Nicholas James Debenham
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Debenham Homes Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRETAYE PROPERTIES LIMITED Events

03 Nov 2016
Confirmation statement made on 22 October 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 December 2015
09 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 60

03 Jun 2015
Total exemption small company accounts made up to 31 December 2014
14 Nov 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 60

...
... and 69 more events
02 Nov 1988
Return made up to 14/10/88; full list of members

19 Nov 1987
Accounts for a small company made up to 31 December 1986

19 Nov 1987
Return made up to 14/10/87; full list of members

11 Nov 1986
Full accounts made up to 31 December 1985

11 Nov 1986
Return made up to 14/10/86; full list of members

BRETAYE PROPERTIES LIMITED Charges

26 July 2011
Legal charge
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 163-165 new london road chelmsford essex.
23 June 2004
Legal charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H heybridge house roman road ingastone essex.
25 May 2004
Debenture
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1996
Deed of charge
Delivered: 12 October 1996
Status: Outstanding
Persons entitled: Namulas Pension Trustees Limited
Description: 165 new london road chelmsford essex CM2 0AD. Floating…
7 February 1978
Legal charge
Delivered: 13 February 1978
Status: Satisfied on 16 September 1996
Persons entitled: Barclays Bank PLC
Description: 165, london road, chilmsford, essex. Comprised in a…
24 February 1977
Legal charge
Delivered: 8 March 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: West corner, westgate st, blakeney, norfolk.
28 December 1961
Legal charge
Delivered: 3 January 1962
Status: Satisfied on 20 July 2011
Persons entitled: Barclays Bank PLC
Description: 165 new london road, chelmsford, essex.