BRADY ESTATES LIMITED
HOPE VALLEY

Hellopages » Derbyshire » High Peak » S33 0AW

Company number 03017686
Status Active
Incorporation Date 2 February 1995
Company Type Private Limited Company
Address 2 JOAN LANE, BAMFORD, HOPE VALLEY, S33 0AW
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of BRADY ESTATES LIMITED are www.bradyestates.co.uk, and www.brady-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Brady Estates Limited is a Private Limited Company. The company registration number is 03017686. Brady Estates Limited has been working since 02 February 1995. The present status of the company is Active. The registered address of Brady Estates Limited is 2 Joan Lane Bamford Hope Valley S33 0aw. . MCCARTHY, Michael Paul is a Secretary of the company. BRADY, Paul is a Director of the company. Secretary CAVAN, Kathryn Rachael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAVAN, Kathryn Rachael has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
MCCARTHY, Michael Paul
Appointed Date: 22 July 2008

Director
BRADY, Paul
Appointed Date: 02 February 1995
72 years old

Resigned Directors

Secretary
CAVAN, Kathryn Rachael
Resigned: 22 July 2008
Appointed Date: 02 February 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 February 1995
Appointed Date: 02 February 1995

Director
CAVAN, Kathryn Rachael
Resigned: 22 July 2008
Appointed Date: 02 February 1995
62 years old

Persons With Significant Control

Mr Paul Brady
Notified on: 1 January 2017
72 years old
Nature of control: Ownership of shares – 75% or more

BRADY ESTATES LIMITED Events

07 Mar 2017
Confirmation statement made on 28 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
01 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
15 Apr 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

...
... and 52 more events
12 Nov 1996
Accounts for a small company made up to 28 February 1996
05 Mar 1996
Return made up to 02/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed

20 Mar 1995
Accounting reference date notified as 28/02
07 Feb 1995
Secretary resigned

02 Feb 1995
Incorporation

BRADY ESTATES LIMITED Charges

25 October 2006
Legal charge
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Apartment 79 jet centro 79 st marys road sheffield.
12 May 2006
Legal charge
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC T/a the Woolwich
Description: Flat 79 jet centro 79 st marys road sheffield south…
30 September 2002
Floating charge
Delivered: 11 October 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the undertakings and assets of the company whatever and…
30 September 2002
Mortgage
Delivered: 11 October 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Apartment 11 ranmoor grange ranmoor road sheffield. See the…