BRONTE CAPITAL LTD
CARDIFF PHARLAP HOMES LTD BRONTE HOMES LTD PHARLAP DEVELOPMENTS LIMITED JP AND JJH DEVELOPMENTS LIMITED

Hellopages » Cardiff » Cardiff » CF24 4AB

Company number 05310710
Status Active
Incorporation Date 10 December 2004
Company Type Private Limited Company
Address UNIT 2 45 SALISBURY ROAD, CATHAYS, CARDIFF, WALES, CF24 4AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Previous accounting period extended from 31 May 2016 to 31 October 2016; Registered office address changed from 2/209 City Road Cardiff CF24 3JD to Unit 2 45 Salisbury Road Cathays Cardiff CF24 4AB on 21 February 2017. The most likely internet sites of BRONTE CAPITAL LTD are www.brontecapital.co.uk, and www.bronte-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Cardiff Queen Street Rail Station is 0.5 miles; to Cardiff Central Rail Station is 0.9 miles; to Barry Docks Rail Station is 7.1 miles; to Barry Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bronte Capital Ltd is a Private Limited Company. The company registration number is 05310710. Bronte Capital Ltd has been working since 10 December 2004. The present status of the company is Active. The registered address of Bronte Capital Ltd is Unit 2 45 Salisbury Road Cathays Cardiff Wales Cf24 4ab. . JONES-HUGHES, Jason is a Director of the company. Secretary DUNN, Julia Ruth has been resigned. Secretary JONES-HUGHES, Jason has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director PRITCHARD, John William has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
JONES-HUGHES, Jason
Appointed Date: 10 December 2004
49 years old

Resigned Directors

Secretary
DUNN, Julia Ruth
Resigned: 31 May 2012
Appointed Date: 06 June 2007

Secretary
JONES-HUGHES, Jason
Resigned: 06 June 2007
Appointed Date: 10 December 2004

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 10 December 2004
Appointed Date: 10 December 2004

Director
PRITCHARD, John William
Resigned: 06 June 2007
Appointed Date: 10 December 2004
59 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 10 December 2004
Appointed Date: 10 December 2004

Persons With Significant Control

Mr Jason Jones-Hughes
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRONTE CAPITAL LTD Events

28 Feb 2017
Confirmation statement made on 10 December 2016 with updates
28 Feb 2017
Previous accounting period extended from 31 May 2016 to 31 October 2016
21 Feb 2017
Registered office address changed from 2/209 City Road Cardiff CF24 3JD to Unit 2 45 Salisbury Road Cathays Cardiff CF24 4AB on 21 February 2017
31 May 2016
Total exemption small company accounts made up to 31 May 2015
30 Mar 2016
Registration of charge 053107100009, created on 16 March 2016
...
... and 50 more events
28 Jan 2005
New secretary appointed;new director appointed
28 Jan 2005
New director appointed
28 Jan 2005
Registered office changed on 28/01/05 from: 1ST floor 14/18 city road cardiff CF24 3DL
05 Jan 2005
Company name changed jp and jjh developments LIMITED\certificate issued on 05/01/05
10 Dec 2004
Incorporation

BRONTE CAPITAL LTD Charges

16 March 2016
Charge code 0531 0710 0009
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as flat 1 18 theobald road…
16 March 2016
Charge code 0531 0710 0008
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as flat b, 148 ninian park…
16 March 2016
Charge code 0531 0710 0007
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as flat a, 148 ninian park…
16 March 2016
Charge code 0531 0710 0006
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 67 clive road, cardiff CF5…
2 February 2016
Charge code 0531 0710 0005
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 15 hamilton street, cardiff…
10 February 2014
Charge code 0531 0710 0004
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
27 January 2014
Charge code 0531 0710 0003
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a apartments 1 and 2 at 80 theobald road cardiff t/n…
27 January 2014
Charge code 0531 0710 0002
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H k/a apartments 1 43 lansdown road cardiff t/n WA25980…
7 November 2012
Mortgage deed
Delivered: 19 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 127 kings road canton cardiff. T/no WA29916 together…