BRENSTYLE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 5UE

Company number 03578176
Status Active
Incorporation Date 9 June 1998
Company Type Private Limited Company
Address 208 GREEN LANES PALMERS GREEN, ENFIELD, LONDON, GREAT BRITAIN, N13 5UE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to 208 Green Lanes Palmers Green Enfield London N13 5UE on 27 June 2016. The most likely internet sites of BRENSTYLE PROPERTIES LIMITED are www.brenstyleproperties.co.uk, and www.brenstyle-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Brenstyle Properties Limited is a Private Limited Company. The company registration number is 03578176. Brenstyle Properties Limited has been working since 09 June 1998. The present status of the company is Active. The registered address of Brenstyle Properties Limited is 208 Green Lanes Palmers Green Enfield London Great Britain N13 5ue. . LOUGHREY, Valerie is a Secretary of the company. LOUGHREY, Patrick Tomas is a Director of the company. Secretary CORR, John has been resigned. Secretary GLENNON, Edward John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director DAVIS, Alan has been resigned. Director MCDONAGH, Michael Anthony has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LOUGHREY, Valerie
Appointed Date: 11 June 2007

Director
LOUGHREY, Patrick Tomas
Appointed Date: 15 March 2005
42 years old

Resigned Directors

Secretary
CORR, John
Resigned: 01 January 2004
Appointed Date: 20 December 2000

Secretary
GLENNON, Edward John
Resigned: 20 December 2000
Appointed Date: 01 July 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 July 1998
Appointed Date: 09 June 1998

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 11 June 2007
Appointed Date: 01 April 2005

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 01 August 2004
Appointed Date: 09 September 2003

Director
DAVIS, Alan
Resigned: 15 March 2005
Appointed Date: 28 January 2003
80 years old

Director
MCDONAGH, Michael Anthony
Resigned: 28 January 2003
Appointed Date: 01 July 1998
71 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 01 July 1998
Appointed Date: 09 June 1998

Persons With Significant Control

Mrs Valerie Ann Loughrey
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRENSTYLE PROPERTIES LIMITED Events

27 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
27 Jun 2016
Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ to 208 Green Lanes Palmers Green Enfield London N13 5UE on 27 June 2016
19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
18 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

...
... and 65 more events
09 Jul 1998
Registered office changed on 09/07/98 from: temple house 20 holywell row london EC2A 4JB
07 Jul 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Jul 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

07 Jul 1998
£ nc 100/1000 01/07/98
09 Jun 1998
Incorporation

BRENSTYLE PROPERTIES LIMITED Charges

17 February 2010
Legal mortgage
Delivered: 20 February 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 54 and 56 upper green tewin herts AL6 olut/n hd 315404 by…
27 May 2008
Legal mortgage
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a land at tewin hill & 5 tewin hill…
17 July 1998
Legal mortgage
Delivered: 18 July 1998
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 31 balham road edmonton l/b of enfield and…