BRANT PROPERTIES LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 9AX

Company number 01987282
Status Active
Incorporation Date 7 February 1986
Company Type Private Limited Company
Address UNIT 2, STATION APPROACH, WINDMILL LANE, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, EN8 9AX
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 November 2016 with updates; Appointment of Springfield Secretaries Ltd. as a secretary on 1 April 2016. The most likely internet sites of BRANT PROPERTIES LIMITED are www.brantproperties.co.uk, and www.brant-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Brant Properties Limited is a Private Limited Company. The company registration number is 01987282. Brant Properties Limited has been working since 07 February 1986. The present status of the company is Active. The registered address of Brant Properties Limited is Unit 2 Station Approach Windmill Lane Cheshunt Waltham Cross Hertfordshire En8 9ax. The company`s financial liabilities are £60.49k. It is £-4.92k against last year. The cash in hand is £30.02k. It is £12.06k against last year. And the total assets are £46.98k, which is £12.06k against last year. SPRINGFIELD SECRETARIES LTD. is a Secretary of the company. ECCLESHALL, Caroline Lorna is a Director of the company. ECCLESHALL, Colin Ian is a Director of the company. Secretary ECCLESHALL, Colin Ian has been resigned. Secretary ECCLESHALL, Irene Phoebe has been resigned. Director ECCLESHALL, Edward Frederick has been resigned. Director ECCLESHALL, Irene Phoebe has been resigned. Director ECCLESHALL, Kevin has been resigned. The company operates in "Renting and operating of Housing Association real estate".


brant properties Key Finiance

LIABILITIES £60.49k
-8%
CASH £30.02k
+67%
TOTAL ASSETS £46.98k
+34%
All Financial Figures

Current Directors

Secretary
SPRINGFIELD SECRETARIES LTD.
Appointed Date: 01 April 2016

Director
ECCLESHALL, Caroline Lorna
Appointed Date: 01 April 2016
56 years old

Director

Resigned Directors

Secretary
ECCLESHALL, Colin Ian
Resigned: 01 April 2016
Appointed Date: 30 October 2002

Secretary
ECCLESHALL, Irene Phoebe
Resigned: 30 October 2002

Director
ECCLESHALL, Edward Frederick
Resigned: 04 June 2002
98 years old

Director
ECCLESHALL, Irene Phoebe
Resigned: 30 October 2002
100 years old

Director
ECCLESHALL, Kevin
Resigned: 22 March 2016
71 years old

Persons With Significant Control

Mr Colin Ian Eccleshall
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Edward Eccleshall Dec'D
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRANT PROPERTIES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 29 November 2016 with updates
19 Apr 2016
Appointment of Springfield Secretaries Ltd. as a secretary on 1 April 2016
19 Apr 2016
Termination of appointment of Colin Ian Eccleshall as a secretary on 1 April 2016
19 Apr 2016
Appointment of Mrs Caroline Lorna Eccleshall as a director on 1 April 2016
...
... and 90 more events
25 Aug 1988
Accounts for a small company made up to 31 March 1987

25 Aug 1988
Return made up to 25/07/88; full list of members

16 Jun 1988
Return made up to 31/12/87; full list of members

23 Apr 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Feb 1986
Incorporation

BRANT PROPERTIES LIMITED Charges

16 May 1995
Legal charge
Delivered: 18 May 1995
Status: Satisfied on 2 October 2015
Persons entitled: Midland Bank PLC
Description: 32/34 queensway stevenage hertfordhire t/no: HD210221…
28 March 1995
Fixed and floating charge
Delivered: 29 March 1995
Status: Satisfied on 2 October 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1991
Legal charge
Delivered: 12 June 1991
Status: Satisfied on 2 October 2015
Persons entitled: Barclays Bank PLC
Description: 32-34 queensway stevenage hertfordshire t/n hd 210221.
10 August 1988
Legal charge
Delivered: 26 August 1988
Status: Satisfied on 2 October 2015
Persons entitled: Barclays Bank PLC
Description: 18 & 20 station road cuffley hertfordshire T.N. hd 208839.
30 April 1986
Legal charge
Delivered: 21 May 1986
Status: Satisfied on 2 October 2015
Persons entitled: Barclays Bank PLC
Description: Part of keswick hall, norwich, norfolk as comprised in a…
30 April 1986
Legal charge
Delivered: 21 May 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of keswick hall, norwich, norfolk as comprised in a…