CAPITAL HOUSE BRADBOURNE LTD
PETTS WOOD TRJ PROPERTIES LTD

Hellopages » Greater London » Bromley » BR5 1DE

Company number 05455057
Status Active
Incorporation Date 17 May 2005
Company Type Private Limited Company
Address MORTIMER HOUSE, 40 CHATSWORTH PARADE, PETTS WOOD, KENT, BR5 1DE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Appointment of Mr Barry James Hykin as a director on 14 December 2016; Termination of appointment of Richard Joseph Leahy as a director on 14 December 2016; Confirmation statement made on 28 September 2016 with updates. The most likely internet sites of CAPITAL HOUSE BRADBOURNE LTD are www.capitalhousebradbourne.co.uk, and www.capital-house-bradbourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Capital House Bradbourne Ltd is a Private Limited Company. The company registration number is 05455057. Capital House Bradbourne Ltd has been working since 17 May 2005. The present status of the company is Active. The registered address of Capital House Bradbourne Ltd is Mortimer House 40 Chatsworth Parade Petts Wood Kent Br5 1de. . HYKIN, Barry James is a Director of the company. Secretary ATKINS, Steven has been resigned. Secretary THORNBERRY, Alison has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director LEAHY, Richard Joseph has been resigned. Director O'LOUGHNANE, Jared Michael has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HYKIN, Barry James
Appointed Date: 14 December 2016
60 years old

Resigned Directors

Secretary
ATKINS, Steven
Resigned: 06 March 2008
Appointed Date: 17 April 2007

Secretary
THORNBERRY, Alison
Resigned: 01 October 2008
Appointed Date: 06 March 2008

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 23 January 2007
Appointed Date: 17 May 2005

Director
LEAHY, Richard Joseph
Resigned: 14 December 2016
Appointed Date: 13 September 2007
60 years old

Director
O'LOUGHNANE, Jared Michael
Resigned: 13 September 2007
Appointed Date: 23 January 2007
57 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 23 January 2007
Appointed Date: 17 May 2005

Persons With Significant Control

Mr Richard Joseph Leahy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CAPITAL HOUSE BRADBOURNE LTD Events

19 Dec 2016
Appointment of Mr Barry James Hykin as a director on 14 December 2016
19 Dec 2016
Termination of appointment of Richard Joseph Leahy as a director on 14 December 2016
18 Oct 2016
Confirmation statement made on 28 September 2016 with updates
08 Jun 2016
Accounts for a dormant company made up to 31 May 2016
28 Sep 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2

...
... and 39 more events
23 Jan 2007
Registered office changed on 23/01/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
23 Jan 2007
Secretary resigned
16 Jun 2006
Accounts for a dormant company made up to 31 May 2006
17 May 2006
Return made up to 17/05/06; full list of members
17 May 2005
Incorporation

CAPITAL HOUSE BRADBOURNE LTD Charges

17 September 2013
Charge code 0545 5057 0002
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Colduell Limited
Description: F/H k/a capital house bradbourne vale road sevenoaks kent…
4 October 2011
Legal charge
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: Coldunell Limited
Description: F/H property capital house bradbourne vale road sevenoaks…