BRAMBLES PROPERTY DEVELOPMENT LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT6 7LQ

Company number 04403150
Status Active
Incorporation Date 25 March 2002
Company Type Private Limited Company
Address UNIT 2, WEALDEN WOODLANDS ESTATE, HERNE COMMON, CANTERBURY, KENT, CT6 7LQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption full accounts made up to 31 December 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-19 GBP 2 . The most likely internet sites of BRAMBLES PROPERTY DEVELOPMENT LIMITED are www.bramblespropertydevelopment.co.uk, and www.brambles-property-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Brambles Property Development Limited is a Private Limited Company. The company registration number is 04403150. Brambles Property Development Limited has been working since 25 March 2002. The present status of the company is Active. The registered address of Brambles Property Development Limited is Unit 2 Wealden Woodlands Estate Herne Common Canterbury Kent Ct6 7lq. . CARTER, Claire Louise is a Secretary of the company. CARTER, Brian Anthony Richard is a Director of the company. CARTER, Claire Louise is a Director of the company. Secretary GIBBS, Lee Edward has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GIBBS, Lee Edward 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
CARTER, Claire Louise
Appointed Date: 01 January 2011

Director
CARTER, Brian Anthony Richard
Appointed Date: 25 March 2002
78 years old

Director
CARTER, Claire Louise
Appointed Date: 01 January 2011
58 years old

Resigned Directors

Secretary
GIBBS, Lee Edward
Resigned: 31 December 2010
Appointed Date: 25 March 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 March 2002
Appointed Date: 25 March 2002

Director
GIBBS, Lee Edward
Resigned: 31 December 2010
Appointed Date: 25 March 2002
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 March 2002
Appointed Date: 25 March 2002

Persons With Significant Control

Mr Brian Richard Anthony Carter
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAMBLES PROPERTY DEVELOPMENT LIMITED Events

18 Mar 2017
Confirmation statement made on 17 March 2017 with updates
23 Feb 2017
Total exemption full accounts made up to 31 December 2016
19 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 2

07 Feb 2016
Total exemption small company accounts made up to 31 December 2015
19 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 34 more events
05 Apr 2002
New secretary appointed;new director appointed
05 Apr 2002
New director appointed
05 Apr 2002
Director resigned
05 Apr 2002
Secretary resigned
25 Mar 2002
Incorporation

BRAMBLES PROPERTY DEVELOPMENT LIMITED Charges

8 January 2004
Legal charge
Delivered: 16 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The queens hotel queens road broadstairs kent. By way of…