BRAMSTON PROPERTY LIMITED
BILLERICAY VRCCP LIMITED

Hellopages » Essex » Chelmsford » CM11 1NF

Company number 04402241
Status Active
Incorporation Date 25 March 2002
Company Type Private Limited Company
Address 32 PARK LANE, RAMSDEN HEATH, BILLERICAY, ESSEX, ENGLAND, CM11 1NF
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-07 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BRAMSTON PROPERTY LIMITED are www.bramstonproperty.co.uk, and www.bramston-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Battlesbridge Rail Station is 4.1 miles; to Basildon Rail Station is 4.6 miles; to Laindon Rail Station is 5 miles; to Rayleigh Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bramston Property Limited is a Private Limited Company. The company registration number is 04402241. Bramston Property Limited has been working since 25 March 2002. The present status of the company is Active. The registered address of Bramston Property Limited is 32 Park Lane Ramsden Heath Billericay Essex England Cm11 1nf. The company`s financial liabilities are £205.37k. It is £-2.62k against last year. And the total assets are £2.68k, which is £-1.42k against last year. HOLLAND, Malcolm Warren is a Secretary of the company. HOLLAND, Malcolm Warren is a Director of the company. NORTH, Susan Margaret, Dr is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director WHITE, Kate Louise has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Financial management".


bramston property Key Finiance

LIABILITIES £205.37k
-2%
CASH n/a
TOTAL ASSETS £2.68k
-35%
All Financial Figures

Current Directors

Secretary
HOLLAND, Malcolm Warren
Appointed Date: 25 March 2002

Director
HOLLAND, Malcolm Warren
Appointed Date: 01 October 2004
77 years old

Director
NORTH, Susan Margaret, Dr
Appointed Date: 25 March 2002
70 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 27 March 2002
Appointed Date: 25 March 2002

Director
WHITE, Kate Louise
Resigned: 30 June 2004
Appointed Date: 25 March 2002
54 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 27 March 2002
Appointed Date: 25 March 2002

Persons With Significant Control

Mr Malcolm Warren Holland
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Susan Margaret North
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

BRAMSTON PROPERTY LIMITED Events

30 Mar 2017
Confirmation statement made on 25 March 2017 with updates
04 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-07

23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Apr 2016
Registered office address changed from 1 West Mayne Bramston Way Southfields Business Park Laindon Essex SS15 6TP to 32 Park Lane Ramsden Heath Billericay Essex CM11 1NF on 29 April 2016
30 Mar 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 104

...
... and 47 more events
09 Apr 2002
New secretary appointed
09 Apr 2002
New director appointed
09 Apr 2002
Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100
05 Apr 2002
Registered office changed on 05/04/02 from: 46A syon lane osterley middlesex TW7 5NQ
25 Mar 2002
Incorporation

BRAMSTON PROPERTY LIMITED Charges

6 June 2005
Mortgage
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a unit 1 west mayne basildon SS15 6TP…
6 June 2005
Debenture
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 2002
Legal charge
Delivered: 30 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1 westmayne ind. Park buxton link basildon SS15 6TP…
29 May 2002
Debenture
Delivered: 1 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…