BBR DEVELOPMENTS LIMITED
COTTINGHAM

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU16 4JL

Company number 05701671
Status Active
Incorporation Date 7 February 2006
Company Type Private Limited Company
Address CORNER HOUSE, NORTH MOOR LANE, COTTINGHAM, NORTH HUMBERSIDE, HU16 4JL
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 forty-two events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 3 . The most likely internet sites of BBR DEVELOPMENTS LIMITED are www.bbrdevelopments.co.uk, and www.bbr-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Hessle Rail Station is 5.2 miles; to Barrow Haven Rail Station is 6.3 miles; to Ferriby Rail Station is 6.6 miles; to Barton-on-Humber Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bbr Developments Limited is a Private Limited Company. The company registration number is 05701671. Bbr Developments Limited has been working since 07 February 2006. The present status of the company is Active. The registered address of Bbr Developments Limited is Corner House North Moor Lane Cottingham North Humberside Hu16 4jl. . RIMMINGTON, Michael James is a Secretary of the company. BIRD, Chris is a Director of the company. BRATTAN, Carl Anthony Raymond is a Director of the company. RIMMINGTON, Michael James is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RIMMINGTON, Michael James
Appointed Date: 07 February 2006

Director
BIRD, Chris
Appointed Date: 07 February 2006
52 years old

Director
BRATTAN, Carl Anthony Raymond
Appointed Date: 07 February 2006
52 years old

Director
RIMMINGTON, Michael James
Appointed Date: 07 February 2006
52 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 07 February 2006
Appointed Date: 07 February 2006

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 07 February 2006
Appointed Date: 07 February 2006

Persons With Significant Control

Michael James Rimmington
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Carl Anthony Raymond Brattan
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Chris Bird
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BBR DEVELOPMENTS LIMITED Events

20 Mar 2017
Confirmation statement made on 7 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 3

...
... and 32 more events
16 Mar 2006
New director appointed
24 Feb 2006
Secretary resigned
24 Feb 2006
Director resigned
24 Feb 2006
New secretary appointed;new director appointed
07 Feb 2006
Incorporation

BBR DEVELOPMENTS LIMITED Charges

19 October 2007
Mortgage
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 239 willerby road hull. Together with all buildings and…
21 June 2007
Legal charge
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The f/h property k/a number 680 spring bank west hull. The…
6 June 2007
Legal charge
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H number 635 spring bank west hull. The rental income by…