BRAMDALE PROPERTIES LIMITED

Hellopages » Greater London » Camden » W1T 6LQ

Company number 03233170
Status Active
Incorporation Date 2 August 1996
Company Type Private Limited Company
Address 29-30 FITZROY SQUARE, LONDON, W1T 6LQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 2 August 2016 with updates; Director's details changed for Mr Nicholas Andrew Brammer on 22 April 2016. The most likely internet sites of BRAMDALE PROPERTIES LIMITED are www.bramdaleproperties.co.uk, and www.bramdale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Bramdale Properties Limited is a Private Limited Company. The company registration number is 03233170. Bramdale Properties Limited has been working since 02 August 1996. The present status of the company is Active. The registered address of Bramdale Properties Limited is 29 30 Fitzroy Square London W1t 6lq. . BRAMMER, Mandy Maria is a Secretary of the company. BRAMMER, Mandy Maria is a Director of the company. BRAMMER, Nicholas Andrew is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BRAMMER, Mandy Maria
Appointed Date: 02 August 1996

Director
BRAMMER, Mandy Maria
Appointed Date: 02 August 1996
65 years old

Director
BRAMMER, Nicholas Andrew
Appointed Date: 02 August 1996
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 August 1996
Appointed Date: 02 August 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 August 1996
Appointed Date: 02 August 1996

Persons With Significant Control

Mandy Maria Brammer
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Andrew Brammer
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAMDALE PROPERTIES LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 30 April 2016
18 Aug 2016
Confirmation statement made on 2 August 2016 with updates
12 Jul 2016
Director's details changed for Mr Nicholas Andrew Brammer on 22 April 2016
12 Jul 2016
Secretary's details changed for Mandy Maria Brammer on 22 April 2016
12 Jul 2016
Director's details changed for Mandy Maria Brammer on 22 April 2016
...
... and 59 more events
20 Sep 1996
Secretary resigned
20 Sep 1996
Director resigned
20 Sep 1996
New secretary appointed;new director appointed
20 Sep 1996
New director appointed
02 Aug 1996
Incorporation

BRAMDALE PROPERTIES LIMITED Charges

29 October 2015
Charge code 0323 3170 0007
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: The leasehold property known as apartment 3, the maltings…
29 October 2015
Charge code 0323 3170 0006
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: The leasehold property known as apartment 3, the maltings…
30 March 2012
Debenture
Delivered: 4 April 2012
Status: Satisfied on 13 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 October 2006
Legal charge
Delivered: 25 October 2006
Status: Satisfied on 13 November 2015
Persons entitled: National Westminster Bank PLC
Description: F/H the maltings manchester street derby t/no dy 835566. by…
3 October 2006
Debenture
Delivered: 4 October 2006
Status: Satisfied on 4 April 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 2001
Debenture
Delivered: 8 January 2002
Status: Satisfied on 3 November 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 2001
Legal mortgage
Delivered: 9 June 2001
Status: Satisfied on 21 August 2015
Persons entitled: Hsbc Bank PLC
Description: Property at manchester street derby. With the benefit of…