BRAEAR DEVELOPMENTS LIMITED
ST. LEONARDS-ON-SEA

Hellopages » East Sussex » Hastings » TN38 0EJ

Company number 03003988
Status Active
Incorporation Date 15 December 1994
Company Type Private Limited Company
Address 36 NORMAN ROAD, ST. LEONARDS-ON-SEA, EAST SUSSEX, TN38 0EJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 6,862 ; Termination of appointment of Deborah Jayne Mcgann as a director on 9 June 2016. The most likely internet sites of BRAEAR DEVELOPMENTS LIMITED are www.braeardevelopments.co.uk, and www.braear-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Three Oaks Rail Station is 4.1 miles; to Battle Rail Station is 5.1 miles; to Cooden Beach Rail Station is 5.9 miles; to Robertsbridge Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Braear Developments Limited is a Private Limited Company. The company registration number is 03003988. Braear Developments Limited has been working since 15 December 1994. The present status of the company is Active. The registered address of Braear Developments Limited is 36 Norman Road St Leonards On Sea East Sussex Tn38 0ej. . EARWAKER, David John is a Secretary of the company. EARWAKER, David John is a Director of the company. WEST, Rebekah Elizabeth is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DRIVER, Dorothy Leonora has been resigned. Director MCGANN, Deborah Jayne has been resigned. Director WEST, Rebekah Elizabeth has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
EARWAKER, David John
Appointed Date: 15 December 1994

Director
EARWAKER, David John
Appointed Date: 15 December 1994
80 years old

Director
WEST, Rebekah Elizabeth
Appointed Date: 28 August 2013
49 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 1994
Appointed Date: 15 December 1994

Director
DRIVER, Dorothy Leonora
Resigned: 30 November 2000
Appointed Date: 15 December 1994
75 years old

Director
MCGANN, Deborah Jayne
Resigned: 09 June 2016
Appointed Date: 28 August 2013
55 years old

Director
WEST, Rebekah Elizabeth
Resigned: 12 July 2013
Appointed Date: 26 July 2001
49 years old

BRAEAR DEVELOPMENTS LIMITED Events

19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 6,862

09 Jun 2016
Termination of appointment of Deborah Jayne Mcgann as a director on 9 June 2016
22 Oct 2015
Director's details changed for Mrs. Deborah Jane Jima - Otero on 21 October 2015
28 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 92 more events
12 Jan 1995
Particulars of mortgage/charge

12 Jan 1995
Particulars of mortgage/charge

12 Jan 1995
Particulars of mortgage/charge

20 Dec 1994
Secretary resigned

15 Dec 1994
Incorporation

BRAEAR DEVELOPMENTS LIMITED Charges

16 August 2010
Legal mortgage
Delivered: 17 August 2010
Status: Satisfied on 13 June 2013
Persons entitled: Hsbc Bank PLC
Description: 1,1A and 2 wellington square hastings east sussex t/no…
2 June 1998
Legal mortgage
Delivered: 16 June 1998
Status: Satisfied on 13 June 2013
Persons entitled: Midland Bank PLC
Description: Jim hocking court station road march cambrdigeshire. With…
24 April 1998
Legal mortgage
Delivered: 28 April 1998
Status: Satisfied on 13 June 2013
Persons entitled: Midland Bank PLC
Description: The property at 35 sutherland avenue bexhill on sea and…
30 March 1998
Legal mortgage
Delivered: 16 April 1998
Status: Satisfied on 13 June 2013
Persons entitled: Midland Bank PLC
Description: 95 & 95A braemar avenue willsden t/no.NGL352295;1A…
26 February 1996
Legal mortgage
Delivered: 9 March 1996
Status: Satisfied on 13 June 2013
Persons entitled: Midland Bank PLC
Description: L/H property k/a flat 3 4 kenilworth road st leonards on…
5 January 1996
Legal mortgage
Delivered: 10 January 1996
Status: Satisfied on 13 June 2013
Persons entitled: Midland Bank PLC
Description: The property known as flat 5A 11 anglesea terrace st…
11 September 1995
Legal charge
Delivered: 19 September 1995
Status: Satisfied on 13 June 2013
Persons entitled: Midland Bank PLC
Description: L/H property k/a flat 1A,1 ashdown road bexhill on sea east…
9 August 1995
Legal charge
Delivered: 26 August 1995
Status: Satisfied on 13 June 2013
Persons entitled: Midland Bank PLC
Description: F/H-89 marina st leonards on sea east sussex. Together with…
11 January 1995
Fixed and floating charge
Delivered: 12 January 1995
Status: Satisfied on 13 June 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 1995
Legal charge
Delivered: 12 January 1995
Status: Satisfied on 13 June 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a 64 warrior square st leonards on sea east…
11 January 1995
Legal charge
Delivered: 12 January 1995
Status: Satisfied on 13 June 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a 61 st helens road hastings east sussex…
11 January 1995
Legal charge
Delivered: 12 January 1995
Status: Satisfied on 13 June 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a 38 springfield road st leonards on sea…
11 January 1995
Legal charge
Delivered: 12 January 1995
Status: Satisfied on 13 June 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a 2 kenilworth road st leonards on sea east…
11 January 1995
Legal charge
Delivered: 12 January 1995
Status: Satisfied on 13 June 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a 20 park road bexhill on sea east sussex…
11 January 1995
Legal charge
Delivered: 12 January 1995
Status: Satisfied on 13 June 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a 2 anglesea terrace st leonards on sea…
11 January 1995
Legal charge
Delivered: 12 January 1995
Status: Satisfied on 13 June 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a 32 magdalen road st leonards on sea…
11 January 1995
Legal charge
Delivered: 12 January 1995
Status: Satisfied on 13 June 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a 40 baldslow road. Together with all…
11 January 1995
Legal charge
Delivered: 12 January 1995
Status: Satisfied on 13 June 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a st leonards court st helens park road…
11 January 1995
Legal charge
Delivered: 12 January 1995
Status: Satisfied on 13 June 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a anglesea mansions 11 & 12 anglesea terrace…
11 January 1995
Legal charge
Delivered: 12 January 1995
Status: Satisfied on 13 June 2013
Persons entitled: Midland Bank PLC
Description: L/H property k/a flat 1 lorimer court west hill road st…
11 January 1995
Legal charge
Delivered: 12 January 1995
Status: Satisfied on 13 June 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a 4 white rock gardens hastings east sussex…
11 January 1995
Legal charge
Delivered: 12 January 1995
Status: Satisfied on 13 June 2013
Persons entitled: Midland Bank PLC
Description: F/H property k/a 95 emmanuel road hastings east sussex…