BRACKAGH PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 8BU

Company number 03736968
Status Active
Incorporation Date 19 March 1999
Company Type Private Limited Company
Address 145 CONINGHAM ROAD, FLAT 4 SHEPHERDS BUSH, LONDON, W12 8BU
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 fifty-six events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of BRACKAGH PROPERTIES LIMITED are www.brackaghproperties.co.uk, and www.brackagh-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Brackagh Properties Limited is a Private Limited Company. The company registration number is 03736968. Brackagh Properties Limited has been working since 19 March 1999. The present status of the company is Active. The registered address of Brackagh Properties Limited is 145 Coningham Road Flat 4 Shepherds Bush London W12 8bu. The company`s financial liabilities are £21.25k. It is £2.22k against last year. And the total assets are £0.83k, which is £-0.24k against last year. MEE, Martin is a Secretary of the company. MEE, Martin is a Director of the company. MEE, Patricia is a Director of the company. Nominee Secretary GRACEWAY LIMITED has been resigned. Secretary MCARDLE, Peter has been resigned. Nominee Director GRACEWAY LIMITED has been resigned. Director MCARDLE, Peter has been resigned. Nominee Director SUMMERGLEN LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


brackagh properties Key Finiance

LIABILITIES £21.25k
+11%
CASH n/a
TOTAL ASSETS £0.83k
-23%
All Financial Figures

Current Directors

Secretary
MEE, Martin
Appointed Date: 01 June 2002

Director
MEE, Martin
Appointed Date: 01 June 2002
64 years old

Director
MEE, Patricia
Appointed Date: 20 March 1999
64 years old

Resigned Directors

Nominee Secretary
GRACEWAY LIMITED
Resigned: 20 March 1999
Appointed Date: 19 March 1999

Secretary
MCARDLE, Peter
Resigned: 31 May 2002
Appointed Date: 20 March 1999

Nominee Director
GRACEWAY LIMITED
Resigned: 20 March 1999
Appointed Date: 19 March 1999

Director
MCARDLE, Peter
Resigned: 31 May 2002
Appointed Date: 20 March 1999
63 years old

Nominee Director
SUMMERGLEN LIMITED
Resigned: 20 March 1999
Appointed Date: 19 March 1999

Persons With Significant Control

Mr Martin Mee
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRACKAGH PROPERTIES LIMITED Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100

...
... and 46 more events
29 Apr 1999
New director appointed
29 Apr 1999
New secretary appointed;new director appointed
08 Apr 1999
Secretary resigned;director resigned
08 Apr 1999
Director resigned
19 Mar 1999
Incorporation

BRACKAGH PROPERTIES LIMITED Charges

5 April 2004
Mortgage
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Apartment G.10 the symphony, myrtle street, liverpool;…
31 October 2003
Legal charge
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: The property known as 29 the shires old bedford road luton…
2 August 1999
Legal charge
Delivered: 6 August 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 11 the larches old bedford road luton bedfordshire all…
25 June 1999
Legal charge
Delivered: 29 June 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over l/h 29 the shires old bedford road…
15 June 1999
Legal charge
Delivered: 29 June 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over f/h 15 cheslyn close luton…