BRAMCOTE BROMEHOLME ESTATES LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 2DJ

Company number 04519490
Status Active
Incorporation Date 27 August 2002
Company Type Private Limited Company
Address BERKHAMSTED HOUSE, 121 HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 2DJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registration of charge 045194900017, created on 15 November 2016; Registration of charge 045194900016, created on 25 October 2016; Confirmation statement made on 27 August 2016 with updates. The most likely internet sites of BRAMCOTE BROMEHOLME ESTATES LIMITED are www.bramcotebromeholmeestates.co.uk, and www.bramcote-bromeholme-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Bramcote Bromeholme Estates Limited is a Private Limited Company. The company registration number is 04519490. Bramcote Bromeholme Estates Limited has been working since 27 August 2002. The present status of the company is Active. The registered address of Bramcote Bromeholme Estates Limited is Berkhamsted House 121 High Street Berkhamsted Hertfordshire Hp4 2dj. . DICKENS, Lord Keith Douglas is a Secretary of the company. DICKENS, Lord Keith Douglas is a Director of the company. Director CARLTON BROMEHOLME, Lady Diane Elizabeth has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DICKENS, Lord Keith Douglas
Appointed Date: 27 August 2002

Director
DICKENS, Lord Keith Douglas
Appointed Date: 27 August 2002
74 years old

Resigned Directors

Director
CARLTON BROMEHOLME, Lady Diane Elizabeth
Resigned: 02 September 2014
Appointed Date: 27 August 2002
68 years old

Persons With Significant Control

Lord Keith John Douglas-Dickens
Notified on: 27 August 2016
74 years old
Nature of control: Ownership of shares – 75% or more

BRAMCOTE BROMEHOLME ESTATES LIMITED Events

15 Nov 2016
Registration of charge 045194900017, created on 15 November 2016
25 Oct 2016
Registration of charge 045194900016, created on 25 October 2016
27 Aug 2016
Confirmation statement made on 27 August 2016 with updates
12 Aug 2016
Registration of charge 045194900015, created on 12 August 2016
10 Aug 2016
Total exemption small company accounts made up to 26 February 2016
...
... and 55 more events
27 Feb 2003
Particulars of mortgage/charge
27 Feb 2003
Particulars of mortgage/charge
20 Nov 2002
Particulars of mortgage/charge
27 Sep 2002
Secretary's particulars changed;director's particulars changed
27 Aug 2002
Incorporation

BRAMCOTE BROMEHOLME ESTATES LIMITED Charges

15 November 2016
Charge code 0451 9490 0017
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 305 high street, berkhamsted, hertfordshire HP4 2DJ…
25 October 2016
Charge code 0451 9490 0016
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
12 August 2016
Charge code 0451 9490 0015
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: General Asset Management T/a Accredo
Description: The freehold property known as 64 turners hill hemel…
4 April 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied on 11 February 2012
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as 3 elm court, elm grove…
21 December 2007
Legal charge
Delivered: 22 December 2007
Status: Satisfied on 25 November 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the lime kiln, 66 st albans hall, hemel…
21 December 2007
Legal charge
Delivered: 22 December 2007
Status: Satisfied on 25 November 2014
Persons entitled: Barclays Bank PLC
Description: F/H 62 st albans hill hemel hempstead hertfordshire.
30 March 2007
Legal charge
Delivered: 5 April 2007
Status: Satisfied on 14 August 2007
Persons entitled: Barclays Bank PLC
Description: 25 simmonds rise hemel hempstead herts.
30 March 2007
Legal charge
Delivered: 16 April 2007
Status: Satisfied on 25 November 2014
Persons entitled: Barclays Bank PLC
Description: 25 siimons rise hemel hempstead hertfordshire.
31 October 2006
Legal charge
Delivered: 7 November 2006
Status: Satisfied on 25 November 2014
Persons entitled: Barclays Bank PLC
Description: 64 st albans hill, hemel hempstead herts.
27 October 2006
Legal charge
Delivered: 3 November 2006
Status: Satisfied on 25 November 2014
Persons entitled: Barclays Bank PLC
Description: 1-4 chalfont mews hemel hempstead.
6 January 2006
Legal charge
Delivered: 10 January 2006
Status: Satisfied on 14 August 2007
Persons entitled: Barclays Bank PLC
Description: 35 oster st st. Albans herts.
27 July 2005
Legal charge
Delivered: 29 July 2005
Status: Satisfied on 14 August 2007
Persons entitled: Barclays Bank PLC
Description: 87A piccotts end hemel hempstead herts.
9 June 2004
Legal charge
Delivered: 25 June 2004
Status: Satisfied on 14 August 2007
Persons entitled: Barclays Bank PLC
Description: 9 new street cheddington.
7 March 2003
Legal charge
Delivered: 11 March 2003
Status: Satisfied on 14 August 2007
Persons entitled: Barclays Bank PLC
Description: Land at the sidings hemel hempstead herts (freehold).
24 February 2003
Legal charge
Delivered: 27 February 2003
Status: Satisfied on 14 August 2007
Persons entitled: Barclays Bank PLC
Description: The property k/a 69 marsworth road pitstone bucks.
24 February 2003
Legal charge
Delivered: 27 February 2003
Status: Satisfied on 14 August 2007
Persons entitled: Barclays Bank PLC
Description: F/H barn at 71 marsworth road pitstone bucks.
12 November 2002
Debenture
Delivered: 20 November 2002
Status: Satisfied on 25 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…