BREMLAND PROPERTIES LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN7 5JD

Company number 03889285
Status Active
Incorporation Date 6 December 1999
Company Type Private Limited Company
Address THE STABLES WOODLANDS, SILVER STREET, GOFFS OAK, WALTHAM CROSS, HERTFORDSHIRE, EN7 5JD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 March 2016; First Gazette notice for compulsory strike-off. The most likely internet sites of BREMLAND PROPERTIES LIMITED are www.bremlandproperties.co.uk, and www.bremland-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Bremland Properties Limited is a Private Limited Company. The company registration number is 03889285. Bremland Properties Limited has been working since 06 December 1999. The present status of the company is Active. The registered address of Bremland Properties Limited is The Stables Woodlands Silver Street Goffs Oak Waltham Cross Hertfordshire En7 5jd. . GAMBY, Robert Graham is a Secretary of the company. GAMBY, Beauford John is a Director of the company. GAMBY, Robert Graham is a Director of the company. Secretary GAMBY, Susan Doreen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GAMBY, Graham Leslie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GAMBY, Robert Graham
Appointed Date: 28 September 2016

Director
GAMBY, Beauford John
Appointed Date: 30 August 2016
35 years old

Director
GAMBY, Robert Graham
Appointed Date: 28 February 2011
36 years old

Resigned Directors

Secretary
GAMBY, Susan Doreen
Resigned: 28 September 2016
Appointed Date: 06 December 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 December 1999
Appointed Date: 06 December 1999

Director
GAMBY, Graham Leslie
Resigned: 08 July 2010
Appointed Date: 06 December 1999
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 December 1999
Appointed Date: 06 December 1999

Persons With Significant Control

Mr Robert Graham Gamby
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BREMLAND PROPERTIES LIMITED Events

09 May 2017
Compulsory strike-off action has been discontinued
12 Apr 2017
Total exemption small company accounts made up to 31 March 2016
11 Apr 2017
First Gazette notice for compulsory strike-off
28 Sep 2016
Appointment of Mr Robert Graham Gamby as a secretary on 28 September 2016
28 Sep 2016
Termination of appointment of Susan Doreen Gamby as a secretary on 28 September 2016
...
... and 48 more events
22 Dec 1999
Secretary resigned
22 Dec 1999
New secretary appointed
22 Dec 1999
New director appointed
15 Dec 1999
Registered office changed on 15/12/99 from: 6-8 underwood street london N1 7JQ
06 Dec 1999
Incorporation

BREMLAND PROPERTIES LIMITED Charges

23 March 2016
Charge code 0388 9285 0004
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: All that freehold land being part of the old cement works…
1 September 2015
Charge code 0388 9285 0003
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: F/H land adjoining hill view tiptoft lane thaxted road…
1 September 2015
Charge code 0388 9285 0002
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: Contains fixed charge…
10 March 2000
Legal charge
Delivered: 14 March 2000
Status: Satisfied on 15 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a the orange tree public house 5 havil…