BRAMFIELD PROPERTIES LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 2LE
Company number 06198494
Status Active
Incorporation Date 2 April 2007
Company Type Private Limited Company
Address THE OLD WOOLCOMBERS MILL, 12/14 UNION STREET SOUTH, HALIFAX, WEST YORKSHIRE, HX1 2LE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 325,000 . The most likely internet sites of BRAMFIELD PROPERTIES LIMITED are www.bramfieldproperties.co.uk, and www.bramfield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Bramfield Properties Limited is a Private Limited Company. The company registration number is 06198494. Bramfield Properties Limited has been working since 02 April 2007. The present status of the company is Active. The registered address of Bramfield Properties Limited is The Old Woolcombers Mill 12 14 Union Street South Halifax West Yorkshire Hx1 2le. . FEE, Richard John is a Secretary of the company. FEE, Peter is a Director of the company. FEE, Richard John is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FEE, Richard John
Appointed Date: 02 April 2007

Director
FEE, Peter
Appointed Date: 02 April 2007
91 years old

Director
FEE, Richard John
Appointed Date: 02 April 2007
58 years old

Persons With Significant Control

Mr Richard John Fee
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

BRAMFIELD PROPERTIES LIMITED Events

08 May 2017
Confirmation statement made on 2 April 2017 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 325,000

02 Feb 2016
Director's details changed for Mr Richard John Fee on 1 February 2016
02 Feb 2016
Secretary's details changed for Mr Richard John Fee on 1 February 2016
...
... and 19 more events
14 Apr 2008
Return made up to 02/04/08; full list of members
14 Dec 2007
Particulars of mortgage/charge
22 Jun 2007
Secretary's particulars changed;director's particulars changed
05 Jun 2007
Accounting reference date shortened from 30/04/08 to 31/10/07
02 Apr 2007
Incorporation

BRAMFIELD PROPERTIES LIMITED Charges

12 December 2007
Legal mortgage
Delivered: 14 December 2007
Status: Satisfied on 16 July 2010
Persons entitled: Clydesdale Bank PLC
Description: F/H 112 boundary road london. Assigns the goodwill of all…