BROMOR PROPERTIES LIMITED
HATCH END

Hellopages » Greater London » Harrow » HA5 3PZ

Company number 00525303
Status Active
Incorporation Date 3 November 1953
Company Type Private Limited Company
Address THE MORITZ, POPLAR CLOSE, HATCH END, MIDDLESEX, HA5 3PZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 10,500 . The most likely internet sites of BROMOR PROPERTIES LIMITED are www.bromorproperties.co.uk, and www.bromor-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and eleven months. Bromor Properties Limited is a Private Limited Company. The company registration number is 00525303. Bromor Properties Limited has been working since 03 November 1953. The present status of the company is Active. The registered address of Bromor Properties Limited is The Moritz Poplar Close Hatch End Middlesex Ha5 3pz. . MORRITT, Barbara is a Secretary of the company. MORRITT, Barbara is a Director of the company. Secretary BURNAGE, Clive has been resigned. Secretary MACARIO, Jane Anita has been resigned. Director MACARIO, Michael Anthony has been resigned. Director MORRITT, Florence Laura has been resigned. Director MORRITT, George David has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MORRITT, Barbara
Appointed Date: 28 October 2002

Director
MORRITT, Barbara
Appointed Date: 19 April 2001
87 years old

Resigned Directors

Secretary
BURNAGE, Clive
Resigned: 28 October 2002
Appointed Date: 02 August 1995

Secretary
MACARIO, Jane Anita
Resigned: 25 May 1995

Director
MACARIO, Michael Anthony
Resigned: 24 May 1995
87 years old

Director
MORRITT, Florence Laura
Resigned: 29 January 2008
108 years old

Director
MORRITT, George David
Resigned: 03 April 2001
110 years old

Persons With Significant Control

Leveloak Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BROMOR PROPERTIES LIMITED Events

09 Jan 2017
Confirmation statement made on 27 December 2016 with updates
30 Dec 2016
Accounts for a dormant company made up to 31 March 2016
11 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,500

05 Jan 2016
Accounts for a dormant company made up to 31 March 2015
29 Jan 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10,500

...
... and 123 more events
01 Apr 1987
Registered office changed on 01/04/87 from: 54 station approach south ruislip mddx

10 Jun 1986
Full accounts made up to 31 March 1985

10 Jun 1986
Return made up to 25/04/86; full list of members

10 Jun 1986
Registered office changed on 10/06/86 from: 58 station approach south ruislip middx

29 Nov 1979
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

BROMOR PROPERTIES LIMITED Charges

6 October 1993
Legal charge
Delivered: 14 October 1993
Status: Satisfied on 13 December 2001
Persons entitled: Barclays Bank PLC
Description: 43 manor court road hanwell l/b of ealing t/no.NGL315157.
25 June 1991
Guarantee and debenture
Delivered: 11 July 1991
Status: Satisfied on 13 December 2001
Persons entitled: Barclays Bank PLC
Description: (See form 395. ref m 764C for full details). Fixed and…
25 January 1989
Legal charge
Delivered: 1 February 1989
Status: Satisfied on 13 December 2001
Persons entitled: Barclays Bank PLC
Description: 1038 harrow road wembley london borough of brent.
22 June 1987
Legal charge
Delivered: 29 June 1987
Status: Satisfied on 13 December 2001
Persons entitled: Barclays Bank PLC
Description: Land at rear of 51 elms lane sudbury l/b of brent.
22 June 1987
Legal charge
Delivered: 29 June 1987
Status: Satisfied on 13 December 2001
Persons entitled: Barclays Bank PLC
Description: Land at rear of 45 elms lane sudbury l/b of brent.
13 November 1985
Legal charge
Delivered: 19 November 1985
Status: Satisfied on 13 December 2001
Persons entitled: Barclays Bank PLC
Description: 47 elms lane, sudbury, wembley, l/b of brent, title no: mx…
28 October 1985
Legal charge
Delivered: 4 November 1985
Status: Satisfied on 13 December 2001
Persons entitled: Barclays Bank PLC
Description: 39 elms lane, wembley, london borough of brent. T/N. Ngl…
26 June 1985
Debenture
Delivered: 10 July 1985
Status: Satisfied on 13 December 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1984
Legal charge
Delivered: 9 November 1984
Status: Satisfied on 13 December 2001
Persons entitled: Barclays Bank PLC
Description: F/H - 41 elms lane, harrow l/b of brent t/no: mx 454738.
24 February 1984
Legal charge
Delivered: 15 March 1984
Status: Satisfied on 13 December 2001
Persons entitled: Barclays Bank PLC
Description: F/H 1044 harrow road, wembley, brent, london ngl 375992…
14 December 1982
Legal charge
Delivered: 31 December 1982
Status: Satisfied on 18 April 2001
Persons entitled: Barclays Bank PLC
Description: F/H 67 drummond drive, stanmore, harrow title no. Mx 95914.
30 September 1977
Legal charge
Delivered: 7 October 1977
Status: Satisfied on 13 December 2001
Persons entitled: Barclays Bank PLC
Description: 43 manor court road., W.7. ealing, london as described in a…
27 July 1977
Legal charge
Delivered: 3 August 1977
Status: Satisfied on 13 December 2001
Persons entitled: Barclays Bank PLC
Description: 33 maricas ave. Harrow weald. Borough of harrow title no…
6 January 1977
Legal charge
Delivered: 13 January 1977
Status: Satisfied on 13 December 2001
Persons entitled: Barclays Bank PLC
Description: Land at colmer place harrow weald, middlesex greater london.
12 December 1974
Legal charge
Delivered: 19 December 1974
Status: Satisfied on 13 December 2001
Persons entitled: Barclays Bank PLC
Description: Land lying to the west highway, franmore, greater london.
8 December 1972
Legal charge
Delivered: 11 December 1972
Status: Satisfied on 13 December 2001
Persons entitled: Barclays Bank PLC
Description: Land & buildings in milnthorpe rd., Chiswick, W.4.
5 December 1972
Legal charge
Delivered: 11 December 1972
Status: Satisfied on 13 December 2001
Persons entitled: Barclays Bank PLC
Description: 4, longford ave., Ealing W.5.
4 August 1972
Legal charge
Delivered: 11 August 1972
Status: Satisfied on 13 December 2001
Persons entitled: Barclays Bank PLC
Description: "Angmering lodge" angmering, sussex.
11 January 1971
Legal charge
Delivered: 1 February 1971
Status: Satisfied on 13 December 2001
Persons entitled: Barclays Bank PLC
Description: 114 ealing road, wembley. Middx.
11 January 1971
Legal charge
Delivered: 1 February 1971
Status: Satisfied on 13 December 2001
Persons entitled: Barclays Bank PLC
Description: Magnolia court 20 woodside grange rd. Finchley N.12.
11 January 1971
Legal charge
Delivered: 1 February 1971
Status: Satisfied on 13 December 2001
Persons entitled: Barclays Bank PLC
Description: Land to north east of boston manor road, and south east of…
11 January 1971
Legal charge
Delivered: 1 February 1971
Status: Satisfied on 18 April 2001
Persons entitled: Barclays Bank PLC
Description: 251 high road, harrow weald, middx.
11 January 1971
Legal charge
Delivered: 1 February 1971
Status: Satisfied on 13 December 2001
Persons entitled: Barclays Bank PLC
Description: 119-133 (odd) ealing road, wembley, middx.
18 February 1970
Legal mortgage
Delivered: 10 March 1970
Status: Satisfied on 18 April 2001
Persons entitled: National Westminster Bank PLC
Description: 4, longford ave., Southall. Floating charge over all…
16 February 1970
Legal mortgage
Delivered: 25 February 1970
Status: Satisfied on 18 April 2001
Persons entitled: National Westminster Bank PLC
Description: Magnolia court, 20 woodside grange road, finchley. Floating…
16 January 1970
Deposit of title deed without instru.
Delivered: 22 January 1970
Status: Satisfied on 18 April 2001
Persons entitled: National Westminster Bank PLC
Description: 19/20 woodside grange road, finchley, london, N.12.
31 October 1969
Instr. Of charge
Delivered: 18 November 1969
Status: Satisfied on 13 December 2001
Persons entitled: Barclays Bank PLC
Description: 4, longford avenue, southall, middlesex.
27 September 1967
Legal charge
Delivered: 6 October 1967
Status: Satisfied on 18 April 2001
Persons entitled: National Provincial Bank LTD.
Description: Land on north east of boston manor rd and south east of…
16 May 1961
Mortgage
Delivered: 30 May 1961
Status: Satisfied on 18 April 2001
Persons entitled: National Provincial Bank LTD.
Description: 114 ealing road, wembley, middx title no. Mx 2547849 fixed…
12 May 1958
Instr. Of charge
Delivered: 15 May 1958
Status: Satisfied on 13 December 2001
Persons entitled: Barclays Bank PLC
Description: Land at the rear of 170, 172, 174 & 176 london road…
20 June 1955
Mortgage
Delivered: 11 July 1955
Status: Satisfied on 18 April 2001
Persons entitled: National Provincial Bank LTD.
Description: Land no. 1. park lane wembley title mx 305294 present and…
11 March 1955
Mortgage
Delivered: 29 March 1955
Status: Satisfied on 18 April 2001
Persons entitled: National Provincial Bank LTD.
Description: Land at rear of 119/133 (odd) ealing rd., Wembley, middx…