BRIGADE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 8HR
Company number 00730498
Status Active
Incorporation Date 23 July 1962
Company Type Private Limited Company
Address FRESHWATER HOUSE, 158-162 SHAFTESBURY AVENUE, LONDON, WC2H 8HR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 . The most likely internet sites of BRIGADE PROPERTIES LIMITED are www.brigadeproperties.co.uk, and www.brigade-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brigade Properties Limited is a Private Limited Company. The company registration number is 00730498. Brigade Properties Limited has been working since 23 July 1962. The present status of the company is Active. The registered address of Brigade Properties Limited is Freshwater House 158 162 Shaftesbury Avenue London Wc2h 8hr. . JENNER, Mark Roy Mason is a Secretary of the company. FRESHWATER, Benzion Schalom Eliezer is a Director of the company. Secretary MORSE, Christopher Charles has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JENNER, Mark Roy Mason
Appointed Date: 20 August 2001


Resigned Directors

Secretary
MORSE, Christopher Charles
Resigned: 20 August 2001

Persons With Significant Control

Bastion Products Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIGADE PROPERTIES LIMITED Events

25 Apr 2017
Confirmation statement made on 19 April 2017 with updates
07 Jan 2017
Full accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

09 Jan 2016
Full accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

...
... and 62 more events
11 Jan 1988
Return made up to 12/08/87; full list of members

17 Jan 1987
Full accounts made up to 31 March 1986

03 Oct 1986
Return made up to 15/09/86; full list of members

27 Jan 1973
New secretary appointed
27 Jan 1973
Dir / sec appoint / resign

BRIGADE PROPERTIES LIMITED Charges

25 September 1969
Mortgage
Delivered: 7 October 1969
Status: Outstanding
Persons entitled: Eagle Star Insurance Co. LTD.
Description: 46, trigan road, lambeth, london.
31 May 1966
Mortgage & further charge
Delivered: 2 June 1966
Status: Outstanding
Persons entitled: Eagle Star Insurance Company LTD
Description: Land & premises at rear of 46, trigon road, lambeth.
30 April 1965
Mortgage
Delivered: 6 May 1965
Status: Outstanding
Persons entitled: Trustees of Royal Liver Friendly Society
Description: F/H. 96, 96A 98, 98A, 100, 100A, 102 and 102A, north street…
31 March 1964
Legal charge
Delivered: 13 April 1964
Status: Outstanding
Persons entitled: Daijan Properties LTD
Description: Various properties too many enumerate for details of which…