B.M.R. (HOLDINGS) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 9QA

Company number 00529316
Status Active
Incorporation Date 18 February 1954
Company Type Private Limited Company
Address 44 GRAND PARADE, BRIGHTON, BN2 9QA
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-eight events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 25 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of B.M.R. (HOLDINGS) LIMITED are www.bmrholdings.co.uk, and www.b-m-r-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and eight months. B M R Holdings Limited is a Private Limited Company. The company registration number is 00529316. B M R Holdings Limited has been working since 18 February 1954. The present status of the company is Active. The registered address of B M R Holdings Limited is 44 Grand Parade Brighton Bn2 9qa. . LUSH, Pamela Joan is a Secretary of the company. LUSH, Pamela Joan is a Director of the company. LUSH, William Frederick is a Director of the company. Director POLHILL, Alan Albert Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
LUSH, Pamela Joan

94 years old

Director

Resigned Directors

Director
POLHILL, Alan Albert Edward
Resigned: 13 April 2000
111 years old

Persons With Significant Control

Mrs Pamela Joan Lush
Notified on: 9 October 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Frederick Lush
Notified on: 9 October 2016
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.M.R. (HOLDINGS) LIMITED Events

13 Oct 2016
Confirmation statement made on 9 October 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 25 March 2016
13 Jan 2016
Compulsory strike-off action has been discontinued
12 Jan 2016
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,025

12 Jan 2016
Secretary's details changed for Pamela Joan Lush on 12 January 2016
...
... and 68 more events
09 Dec 1988
Accounts made up to 25 March 1988

22 Apr 1988
Return made up to 25/11/87; full list of members

10 Dec 1987
Accounts made up to 25 March 1987

07 Jan 1987
Return made up to 17/11/86; full list of members

03 Oct 1986
Accounts made up to 25 March 1986

B.M.R. (HOLDINGS) LIMITED Charges

17 August 1959
Mortgage
Delivered: 29 August 1959
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Tile barns, chyngton road, seaford, sussex together with…
17 August 1959
Mortgage
Delivered: 24 August 1959
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Tile barns cottage chyngton road, seaford, sussex together…
12 January 1959
Mortgage
Delivered: 26 January 1959
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: "Hillbrow lodge" balsover road eastbourne title n eb 11157…
12 January 1959
Mortgage
Delivered: 26 January 1959
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 29 grange road, eastbourne, sussex T.no. Eb 14521 together…
6 November 1954
Mortgage
Delivered: 23 November 1954
Status: Satisfied on 4 February 2003
Persons entitled: Midland Bank PLC
Description: Chandos court, 19,21 marina, bexhill on sea, sussex…