BRANDEN PROPERTY LIMITED
DURHAM CROSSCO (930) LIMITED

Hellopages » County Durham » County Durham » DH1 1TW

Company number 05720363
Status Active
Incorporation Date 23 February 2006
Company Type Private Limited Company
Address FINCHALE HOUSE (1ST FLOOR), BELMONT BUSINESS PARK, DURHAM, ENGLAND, DH1 1TW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-03 EUR 5,000,000 GBP 1 . The most likely internet sites of BRANDEN PROPERTY LIMITED are www.brandenproperty.co.uk, and www.branden-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Branden Property Limited is a Private Limited Company. The company registration number is 05720363. Branden Property Limited has been working since 23 February 2006. The present status of the company is Active. The registered address of Branden Property Limited is Finchale House 1st Floor Belmont Business Park Durham England Dh1 1tw. . AUSTIN, Helen is a Secretary of the company. BARNSLEY, John Corbitt is a Director of the company. JEFFERSON, Robert William is a Director of the company. Secretary WOOLDRIDGE, Thomas Michael Scott has been resigned. Secretary PRIMA SECRETARY LIMITED has been resigned. Director DALZELL, Christopher John has been resigned. Director GILL, Christopher John has been resigned. Director JEFFERSON, Robert William has been resigned. Director WOOLDRIDGE, Thomas Michael Scott has been resigned. Director WRIGHT, Richard Mark has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AUSTIN, Helen
Appointed Date: 25 February 2016

Director
BARNSLEY, John Corbitt
Appointed Date: 30 March 2006
77 years old

Director
JEFFERSON, Robert William
Appointed Date: 02 April 2015
75 years old

Resigned Directors

Secretary
WOOLDRIDGE, Thomas Michael Scott
Resigned: 25 February 2016
Appointed Date: 30 March 2006

Secretary
PRIMA SECRETARY LIMITED
Resigned: 30 March 2006
Appointed Date: 23 February 2006

Director
DALZELL, Christopher John
Resigned: 15 December 2015
Appointed Date: 09 May 2007
67 years old

Director
GILL, Christopher John
Resigned: 16 December 2007
Appointed Date: 05 January 2007
63 years old

Director
JEFFERSON, Robert William
Resigned: 21 December 2007
Appointed Date: 30 March 2006
75 years old

Director
WOOLDRIDGE, Thomas Michael Scott
Resigned: 25 February 2016
Appointed Date: 21 December 2007
50 years old

Director
WRIGHT, Richard Mark
Resigned: 25 February 2016
Appointed Date: 21 December 2007
59 years old

Director
PRIMA DIRECTOR LIMITED
Resigned: 30 March 2006
Appointed Date: 23 February 2006

Persons With Significant Control

Mr John Corbitt Barnsley
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mr Robert William Jefferson
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

BRANDEN PROPERTY LIMITED Events

03 Mar 2017
Confirmation statement made on 23 February 2017 with updates
22 Dec 2016
Full accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • EUR 5,000,000
  • GBP 1

25 Feb 2016
Termination of appointment of Thomas Michael Scott Wooldridge as a secretary on 25 February 2016
25 Feb 2016
Appointment of Mrs Helen Austin as a secretary on 25 February 2016
...
... and 55 more events
24 Apr 2006
Director resigned
24 Apr 2006
New secretary appointed
24 Apr 2006
New director appointed
05 Apr 2006
Company name changed crossco (930) LIMITED\certificate issued on 05/04/06
23 Feb 2006
Incorporation

BRANDEN PROPERTY LIMITED Charges

29 November 2006
Assignment agreement
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All existing and future claims from the insurance…
29 November 2006
Assignment agreement
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All present and future receivables and ancillary rights and…
29 November 2006
Account pledge agreement
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All existing and future account balances of the account…
29 November 2006
Deposit agreement to secure own liabilities
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit being the debt or debts owing on the account(s)…
29 November 2006
Deed of security assignment of hedging agreements
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All right, title and interest in and to each contract, all…
31 October 2006
Land charge executed outside the united kingdom over property situated there
Delivered: 13 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: A registered land charge over all objects. Property…