BRAIN PROPERTY SERVICES LIMITED
COWES

Hellopages » Isle of Wight » Isle of Wight » PO31 7PB
Company number 04773951
Status Active
Incorporation Date 22 May 2003
Company Type Private Limited Company
Address 13 BRIDGE ROAD, COWES, ISLE OF WIGHT, PO31 7PB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BRAIN PROPERTY SERVICES LIMITED are www.brainpropertyservices.co.uk, and www.brain-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Ryde St Johns Road Rail Station is 6.5 miles; to Fareham Rail Station is 8 miles; to Swanwick Rail Station is 8.3 miles; to Bursledon Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brain Property Services Limited is a Private Limited Company. The company registration number is 04773951. Brain Property Services Limited has been working since 22 May 2003. The present status of the company is Active. The registered address of Brain Property Services Limited is 13 Bridge Road Cowes Isle of Wight Po31 7pb. . BRAIN, Stuart Edward is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Secretary RHK BUSINESS ADVISERS LLP has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BRAIN, Stuart Edward
Appointed Date: 22 May 2003
62 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 22 May 2003
Appointed Date: 22 May 2003

Secretary
RHK BUSINESS ADVISERS LLP
Resigned: 05 August 2009
Appointed Date: 22 May 2003

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 22 May 2003
Appointed Date: 22 May 2003

BRAIN PROPERTY SERVICES LIMITED Events

23 Feb 2017
Total exemption full accounts made up to 31 May 2016
26 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1

28 Jan 2016
Total exemption small company accounts made up to 31 May 2015
04 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1

24 Mar 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 74 more events
13 Jul 2003
New director appointed
30 Jun 2003
Director resigned
30 Jun 2003
Secretary resigned
30 Jun 2003
Registered office changed on 30/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
22 May 2003
Incorporation

BRAIN PROPERTY SERVICES LIMITED Charges

29 December 2011
Mortgage
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1A yarborough road east cowes isle of…
29 December 2011
Mortgage
Delivered: 31 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 3 garden avenue framwellgate moor…
6 December 2011
Mortgage
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: F/H property k/a land lying to the west of dundas street…
21 February 2008
Deed of charge
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 2 bridge road cowes isle of wight fixed charge over all…
20 February 2008
Deed of charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 41 flora street spennymoor co durham, fixed charge over all…
20 February 2008
Deed of charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 33 north street spennymoor co durham fixed charge over all…
1 February 2008
Mortgage
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 7 bridge street cowes isle of wight t/no IW8070 fixed…
4 January 2008
Deed of charge
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 5 back coronation terrace coxhoe co durham. Fixed charge…
16 November 2007
Deed of charge
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 73 tudhoe moor estate spennymoor co durham. Fixed charge…
16 April 2007
Legal mortgage
Delivered: 19 April 2007
Status: Satisfied on 9 February 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 7 bridge road cowes isle of wight. With the benefit of…
15 December 2006
Legal mortgage
Delivered: 20 December 2006
Status: Satisfied on 9 February 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 1A yarborough road east cowes isle of wight. With the…
6 December 2006
Deed of charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 hill view byers green spennymore co. Durham. Fixed…
6 December 2006
Debenture
Delivered: 7 December 2006
Status: Satisfied on 9 February 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 2006
Deed of charge
Delivered: 11 November 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 4 st pauls close spennymoor county durham. Fixed charge…
6 September 2006
Deed of charge
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 31 st pauls close, spennymoor, county durham. Fixed charge…
7 March 2006
Legal mortgage
Delivered: 15 March 2006
Status: Satisfied on 9 February 2012
Persons entitled: Hsbc Bank PLC
Description: F/H - land lying to the west of dundas street, spennymoor…
13 May 2005
Legal mortgage
Delivered: 17 May 2005
Status: Satisfied on 9 February 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 33 north street spennymoor…
13 May 2005
Legal mortgage
Delivered: 17 May 2005
Status: Satisfied on 9 February 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 3 garden avenue durham,. With the…
19 April 2005
Legal mortgage
Delivered: 22 April 2005
Status: Satisfied on 9 February 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 31 halfmoon lane spennymoor co durham t/no DU96939…
11 April 2005
Legal mortgage
Delivered: 15 April 2005
Status: Satisfied on 9 February 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 33 stratton street spennymoor county…
4 March 2005
Legal mortgage
Delivered: 11 March 2005
Status: Satisfied on 9 February 2012
Persons entitled: Hsbc Bank PLC
Description: 29 baff street spennymoor county durham. With the benefit…
11 February 2005
Legal mortgage
Delivered: 15 February 2005
Status: Satisfied on 9 February 2012
Persons entitled: Hsbc Bank PLC
Description: Property k/a 22 craddock street spennymoor co durham. With…
10 February 2005
Legal mortgage
Delivered: 18 February 2005
Status: Satisfied on 9 February 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property at 10 greenfield street byers green spennymoor…
14 January 2005
Legal mortgage
Delivered: 25 January 2005
Status: Satisfied on 9 February 2012
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 25 north street spennymoor…
14 January 2005
Legal mortgage
Delivered: 25 January 2005
Status: Satisfied on 9 February 2012
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 71 north street spennymoor…
19 March 2004
Legal charge
Delivered: 23 March 2004
Status: Satisfied on 9 February 2012
Persons entitled: The Mortgage Trust Limited
Description: F/H 5 back coronation terrace coxhoe county durham t/n…
19 March 2004
Legal charge
Delivered: 23 March 2004
Status: Satisfied on 9 February 2012
Persons entitled: Mortgage Trust Limited
Description: 73 tudhoe moor spennymoor county durham t/no DU118107.
16 January 2004
Legal charge
Delivered: 28 January 2004
Status: Satisfied on 9 February 2012
Persons entitled: The Mortgage Trust Limited
Description: F/H 41 flora street spennymoor county durham.
16 January 2004
Legal charge
Delivered: 28 January 2004
Status: Satisfied on 9 February 2012
Persons entitled: The Mortgage Trust Limited
Description: F/H 31 half moon lane spennymoor county durham.
24 September 2003
Legal charge
Delivered: 30 September 2003
Status: Satisfied on 9 February 2012
Persons entitled: Britannic Money PLC
Description: F/H property known as 33 stratton street spennymoor county…