B R P DEVELOPMENTS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN6 9AP

Company number 03869482
Status Active
Incorporation Date 1 November 1999
Company Type Private Limited Company
Address THE ESTATE OFFICE CAMPSMOUNT FARM, CAMPSALL, DONCASTER, SOUTH YORKSHIRE, DN6 9AP
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-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of B R P DEVELOPMENTS LIMITED are www.brpdevelopments.co.uk, and www.b-r-p-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and eleven months. B R P Developments Limited is a Private Limited Company. The company registration number is 03869482. B R P Developments Limited has been working since 01 November 1999. The present status of the company is Active. The registered address of B R P Developments Limited is The Estate Office Campsmount Farm Campsall Doncaster South Yorkshire Dn6 9ap. The company`s financial liabilities are £710.87k. It is £-32.4k against last year. The cash in hand is £4.19k. It is £-2k against last year. And the total assets are £795.4k, which is £-74.64k against last year. BARNES, Mark Richard is a Secretary of the company. BARNES, Mark Richard is a Director of the company. Secretary BARNES, Elizabeth Ann Oneil has been resigned. Secretary PARKER, Steven has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PARKER, Steven has been resigned. Director REED, Christopher has been resigned. The company operates in "Other letting and operating of own or leased real estate".


b r p developments Key Finiance

LIABILITIES £710.87k
-5%
CASH £4.19k
-33%
TOTAL ASSETS £795.4k
-9%
All Financial Figures

Current Directors

Secretary
BARNES, Mark Richard
Appointed Date: 16 February 2011

Director
BARNES, Mark Richard
Appointed Date: 01 November 1999
58 years old

Resigned Directors

Secretary
BARNES, Elizabeth Ann Oneil
Resigned: 16 February 2011
Appointed Date: 24 September 2001

Secretary
PARKER, Steven
Resigned: 24 September 2001
Appointed Date: 01 November 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 November 1999
Appointed Date: 01 November 1999

Director
PARKER, Steven
Resigned: 24 September 2001
Appointed Date: 01 November 1999
61 years old

Director
REED, Christopher
Resigned: 24 October 2002
Appointed Date: 01 November 1999
60 years old

Persons With Significant Control

Mr Mark Richard Barnes
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

B R P DEVELOPMENTS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Nov 2016
Confirmation statement made on 1 November 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 30 June 2015
13 Jun 2016
Previous accounting period shortened from 30 November 2015 to 30 June 2015
11 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

...
... and 58 more events
04 Nov 1999
Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/11/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Nov 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/11/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Nov 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/11/99

03 Nov 1999
Secretary resigned
01 Nov 1999
Incorporation

B R P DEVELOPMENTS LIMITED Charges

13 April 2011
Legal charge
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 24 apartments at magnet court victoria…
4 April 2011
Debenture
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 January 2001
Legal charge
Delivered: 23 January 2001
Status: Satisfied on 13 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a magnet hotel at the junction of askern road…
20 April 2000
Debenture
Delivered: 3 May 2000
Status: Satisfied on 13 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…