Company number 00210144
Status Active
Incorporation Date 5 December 1925
Company Type Private Limited Company
Address 27 ROXWELL ROAD, CHELMSFORD, ESSEX, CM1 2LY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Miss Claire Margaret Hunnable as a director on 1 June 2016. The most likely internet sites of BRAINTREE BUNGALOWS LIMITED are www.braintreebungalows.co.uk, and www.braintree-bungalows.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and three months. Braintree Bungalows Limited is a Private Limited Company.
The company registration number is 00210144. Braintree Bungalows Limited has been working since 05 December 1925.
The present status of the company is Active. The registered address of Braintree Bungalows Limited is 27 Roxwell Road Chelmsford Essex Cm1 2ly. . HUNNABLE, Philip James is a Secretary of the company. COLE, Shaun Malcolm, Professor is a Director of the company. COLE, Victor Francis is a Director of the company. HUNNABLE, Claire Margaret is a Director of the company. HUNNABLE, John Eric is a Director of the company. HUNNABLE, Philip James is a Director of the company. Secretary HUNNABLE, John Eric has been resigned. Director COLE, Marion Dorothy has been resigned. Director HUNNABLE, Graham Roy has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
BRAINTREE BUNGALOWS LIMITED Events
14 May 1985
Mortgage
Delivered: 24 May 1985
Status: Outstanding
Persons entitled: David Bernard Watson
Diana Patricia Watson
Description: 20 yarwood road chelmsford essex.
23 May 1983
Further charge
Delivered: 25 May 1983
Status: Outstanding
Persons entitled: James Ernest Hutley
Lawrence Makin
William Belcher Hutley
Description: 3 ludham hall lane, black notley, essex.
23 May 1983
Mortgage
Delivered: 25 May 1983
Status: Outstanding
Persons entitled: Alice Maud Butcher.
Description: 40, yarwood road, chelmsford, essex.
5 July 1982
Mortgage
Delivered: 16 July 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold 52 and 54 london road, braintree, essex.. Floating…
4 February 1982
Legal charge
Delivered: 15 February 1982
Status: Outstanding
Persons entitled: D.P. Watson.
D K Groom
Description: Freehold 6 ludham hall lane, black notley, braintree, essex.
28 February 1978
Mortgage
Delivered: 6 March 1978
Status: Outstanding
Persons entitled: B.R. Watson
Description: No.6 Ludham hall lane black notley essex.
28 February 1978
Mortgage
Delivered: 6 March 1978
Status: Outstanding
Persons entitled: D.K. Groom
D.P. Watson.
Description: No. 6 ludham hall lane black notley essex.
28 February 1978
Mortgage
Delivered: 6 March 1978
Status: Outstanding
Persons entitled: W.B. Hutley
J.E Hutley
L Makin
Description: No. 3 ludham hall lane black notley essex.
15 August 1977
Mortgage
Delivered: 22 August 1977
Status: Satisfied
on 1 May 1992
Persons entitled: M.M. Hutley
Description: 52 london rd braintree essex.
22 April 1974
Mortgage
Delivered: 24 April 1974
Status: Outstanding
Persons entitled: R.F. Hills
Description: 86, chapel hill, braintree, essex.
11 August 1972
Mortgage
Delivered: 15 August 1972
Status: Outstanding
Persons entitled: Mrs. E.M. Huffman
Description: 86, chapel hill, braintree, essex.
10 December 1971
Mortgage
Delivered: 21 December 1969
Status: Satisfied
Persons entitled: Trustees of Duncan, Cameron & Hutchinson Pension Fund.
Description: 65, clare road, braintree, essex.
10 August 1971
Mortgage
Delivered: 11 August 1969
Status: Outstanding
Persons entitled: Rosa Coe
Description: Land at the rear of finsbury place, head street, halstead…
1 December 1969
Mortgage
Delivered: 18 December 1969
Status: Outstanding
Persons entitled: Mrs. H.M. Chambers
Description: 7, clare road, braintree essex.
14 May 1969
Mortgage
Delivered: 15 May 1969
Status: Outstanding
Persons entitled: Mrs. D.K. Groom
Mrs. D.P. Watson
Description: Land on the north side of south street, braintree, essex…
3 March 1969
Transfer of mortgage
Delivered: 4 March 1969
Status: Outstanding
Persons entitled: Mrs. D.K. Groom
Description: 50, vauxhall drive braintree, essex.
5 February 1969
Mortgage
Delivered: 18 February 1969
Status: Outstanding
Persons entitled: Halifax Building Society
Description: Land having a frontage of 40' to the n/side of penticton…
10 January 1968
Mortgage
Delivered: 15 January 1968
Status: Outstanding
Persons entitled: Halifax Building Society
Description: 185, rayne road, braintree, essex together with the two…
11 December 1967
Mortgage
Delivered: 13 December 1967
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 235, rayne road, braintree, essex.
27 July 1966
Mortgage
Delivered: 2 August 1966
Status: Outstanding
Persons entitled: F.E. Savill
Description: 568 vauxhall drive braintree, essex.
24 September 1965
Mortgage
Delivered: 28 September 1965
Status: Satisfied
Persons entitled: F.C. Farncombe
Description: 267, cressing road, braintree, essex.
28 July 1965
Mortgage
Delivered: 3 August 1965
Status: Outstanding
Persons entitled: Mrs. H.M. Chambers
Description: No. 9 clare road, braintree, essex.
15 March 1965
Mortgage
Delivered: 25 March 1965
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Land at the rear of 189, rayne road, braintree, essex.
15 March 1965
Mortgage
Delivered: 25 March 1965
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Land on the south side of south street braintree, essex.
11 January 1965
Legal charge
Delivered: 15 January 1965
Status: Outstanding
Persons entitled: Leicester Permanent Building Society
Description: 4 flats 7 garages in new street halstead essex. Conveyance…
1 January 1965
Mortgage
Delivered: 2 March 1965
Status: Outstanding
Persons entitled: E. Benham
Description: 56, vauxhall drive braintree, essex.
11 December 1963
Mortgage
Delivered: 1 January 1964
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Land at new street, halstead, essex.
10 January 1963
Charge
Delivered: 18 January 1963
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Land & garages on the south side of south street…
27 April 1962
Mortgage
Delivered: 3 May 1962
Status: Outstanding
Persons entitled: A. Metson
Description: Land at chelmsford, essex and being situate at rear of the…
2 January 1961
Legal charge
Delivered: 16 January 1961
Status: Outstanding
Persons entitled: Mrs. D.K. Groom
Description: 97 south street, braintree, essex.
20 September 1960
Legal charge
Delivered: 20 September 1960
Status: Outstanding
Persons entitled: Mrs. D.K. Groom
Description: 7, rifle hill, braintree, essex.
18 April 1960
Legal charge
Delivered: 2 May 1960
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Land & garages at trinity road, halstead, essex including…
5 January 1960
Legal charge
Delivered: 15 January 1960
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Garages boisfield terrace halstead essex including all…
5 January 1960
Legal charge
Delivered: 15 January 1960
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Land in harold road, braintree, essex including all trade &…
5 January 1960
Legal charge
Delivered: 13 January 1960
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: No. 67 clare road, braintree, essex, including all trade &…
14 October 1958
Legal charge
Delivered: 28 October 1958
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Land edinburgh gardens dallwood estate, braintree…
9 June 1958
Legal charge
Delivered: 24 June 1958
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Land & garages, finsbury place, head street, halstead…
12 February 1958
Mortgage
Delivered: 14 February 1958
Status: Outstanding
Persons entitled: Halifax Building Society
Description: Bungalow on the northern side and with a frontage of 52'6"…
16 May 1957
Letter of deposit
Delivered: 20 May 1957
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 2 plots of land edinburgh gardens, dallwood estate…
12 October 1954
Letter of deposit with title deeds
Delivered: 25 October 1954
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Land and dwellinghouses on the east side of maple avenue…
18 September 1953
Mortgage
Delivered: 21 September 1953
Status: Outstanding
Persons entitled: E. Husley
J.E. Hutley
Description: 1 mill lane, cressing, essex.
4 July 1953
Mortgage
Delivered: 7 July 1953
Status: Outstanding
Persons entitled: E.I. Swan
Description: 8 garages & land yarwood road, chelmsford, essex.
8 June 1953
Legal charge
Delivered: 26 June 1953
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: Land at rear of clare road braintree, essex, including all…
9 July 1949
Further charge
Delivered: 12 July 1949
Status: Outstanding
Persons entitled: A. Hills
Description: Nos. 34, 36, 38 & 40, yarwood road, chelmsford essex.
15 April 1948
Mortgage
Delivered: 5 May 1948
Status: Outstanding
Persons entitled: E.I. Swan
Description: 28, yarwood rd, chelmsford.
15 April 1948
Mortgage
Delivered: 5 May 1948
Status: Outstanding
Persons entitled: P. Hutley
Description: 32, yarwood road, chelmsford.
13 April 1948
Mortgage
Delivered: 3 May 1948
Status: Outstanding
Persons entitled: The Halifax Building Society
Description: No. 3 shalford road, panfield, essex.
11 September 1947
Mortgage
Delivered: 24 September 1947
Status: Outstanding
Persons entitled: Halifax Building Society
Description: 4 & 9 fernie road, braintree, essex 8 pentictou road…
14 March 1938
Mortgage
Delivered: 5 May 1948
Status: Outstanding
Persons entitled: E.I. Swan
Description: 28, yarwood road, chelmsford.
14 March 1938
Mortgage
Delivered: 5 May 1948
Status: Outstanding
Persons entitled: J. Gordon
Description: 18, 20, 22 & 24, yarwood rd, chelmsford.
23 February 1938
Mortgage
Delivered: 5 May 1948
Status: Outstanding
Persons entitled: M.J. Martin
Description: 30, yarwood road, chelmsford.
7 December 1937
Mortgage
Delivered: 12 July 1949
Status: Outstanding
Persons entitled: A. Hills
Description: Nos. 34, 36, 38 & 40, yarwood road, chelsford, essex.
22 July 1937
Mortgage
Delivered: 5 May 1948
Status: Satisfied
Persons entitled: The Executors of L.C. Nichols (Deceased)
Description: 10, 12, 14 & 16 yarwood road, chelmsford.