BROOKFIELD PROPERTY (HOLDINGS) LTD
DEWSBURY BROOKFIELD PROPERTY (HOLDINGS) BFG MANAGEMENT & CO

Hellopages » West Yorkshire » Kirklees » WF12 9AQ

Company number 06531134
Status Active
Incorporation Date 11 March 2008
Company Type Private Limited Company
Address SUITE 7 VICTORIA MILLS BUSINESS PARK, MILL STREET EAST, DEWSBURY, WEST YORKSHIRE, WF12 9AQ
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mrs Saira Patel on 20 December 2016. The most likely internet sites of BROOKFIELD PROPERTY (HOLDINGS) LTD are www.brookfieldpropertyholdings.co.uk, and www.brookfield-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Brockholes Rail Station is 8.5 miles; to Bradford Interchange Rail Station is 8.8 miles; to Bradford Forster Square Rail Station is 9.2 miles; to Barnsley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookfield Property Holdings Ltd is a Private Limited Company. The company registration number is 06531134. Brookfield Property Holdings Ltd has been working since 11 March 2008. The present status of the company is Active. The registered address of Brookfield Property Holdings Ltd is Suite 7 Victoria Mills Business Park Mill Street East Dewsbury West Yorkshire Wf12 9aq. . PATEL, Aziz is a Secretary of the company. PATEL, Ayub is a Director of the company. PATEL, Aziz is a Director of the company. PATEL, Mehboob is a Director of the company. PATEL, Rashida is a Director of the company. PATEL, Sabiha is a Director of the company. PATEL, Saira is a Director of the company. PATEL, Salim is a Director of the company. PATEL, Shenaz is a Director of the company. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
PATEL, Aziz
Appointed Date: 11 March 2008

Director
PATEL, Ayub
Appointed Date: 11 March 2008
65 years old

Director
PATEL, Aziz
Appointed Date: 11 March 2008
59 years old

Director
PATEL, Mehboob
Appointed Date: 11 March 2008
66 years old

Director
PATEL, Rashida
Appointed Date: 11 March 2008
61 years old

Director
PATEL, Sabiha
Appointed Date: 11 March 2008
54 years old

Director
PATEL, Saira
Appointed Date: 11 March 2008
57 years old

Director
PATEL, Salim
Appointed Date: 11 March 2008
58 years old

Director
PATEL, Shenaz
Appointed Date: 11 March 2008
65 years old

Resigned Directors

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 March 2008
Appointed Date: 11 March 2008

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 March 2008
Appointed Date: 11 March 2008

BROOKFIELD PROPERTY (HOLDINGS) LTD Events

17 Mar 2017
Confirmation statement made on 11 March 2017 with updates
15 Feb 2017
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Director's details changed for Mrs Saira Patel on 20 December 2016
20 Dec 2016
Director's details changed for Mrs Sabiha Patel on 20 December 2016
20 Dec 2016
Director's details changed for Mr Salim Patel on 20 December 2016
...
... and 46 more events
26 Mar 2008
Appointment terminated secretary york place company secretaries LIMITED
26 Mar 2008
Director appointed mr rashida patel
26 Mar 2008
Director and secretary appointed mr aziz patel
25 Mar 2008
Curr ext from 31/03/2009 to 30/04/2009
11 Mar 2008
Incorporation

BROOKFIELD PROPERTY (HOLDINGS) LTD Charges

30 April 2015
Charge code 0653 1134 0007
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a new hall filling station new hall…
30 April 2015
Charge code 0653 1134 0006
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a tickled trout service station preston…
30 April 2015
Charge code 0653 1134 0005
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a land of broadhelm business park…
30 April 2015
Charge code 0653 1134 0004
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a morley service station victoria road…
30 April 2015
Charge code 0653 1134 0003
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a somerville service station 827 york…
30 April 2015
Charge code 0653 1134 0002
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a brookfield filling station hampole…
29 January 2015
Charge code 0653 1134 0001
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…