BRAITHWAITE PROPERTY COMPANY LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L7 9PL

Company number 00612951
Status Active
Incorporation Date 15 October 1958
Company Type Private Limited Company
Address BOTANIC ESTATE, 198 EDGE LANE, LIVERPOOL, L7 9PL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-11-09 GBP 800 ; Registration of charge 006129510011, created on 25 October 2016; Satisfaction of charge 5 in full. The most likely internet sites of BRAITHWAITE PROPERTY COMPANY LIMITED are www.braithwaitepropertycompany.co.uk, and www.braithwaite-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and twelve months. The distance to to Brunswick Rail Station is 2.3 miles; to Bank Hall Rail Station is 2.8 miles; to Kirkby Rail Station is 5.6 miles; to Formby Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Braithwaite Property Company Limited is a Private Limited Company. The company registration number is 00612951. Braithwaite Property Company Limited has been working since 15 October 1958. The present status of the company is Active. The registered address of Braithwaite Property Company Limited is Botanic Estate 198 Edge Lane Liverpool L7 9pl. . BRAITHWAITE, David Jonathan is a Director of the company. BRAITHWAITE, Mark William is a Director of the company. Secretary BRAITHWAITE, Frederick has been resigned. Secretary JONES, Malcolm David has been resigned. Director BRAITHWAITE, Frederick has been resigned. Director BRAITHWAITE, Joan has been resigned. The company operates in "Residents property management".


Current Directors

Director

Director

Resigned Directors

Secretary
BRAITHWAITE, Frederick
Resigned: 19 February 2007

Secretary
JONES, Malcolm David
Resigned: 31 December 2014
Appointed Date: 12 March 2007

Director
BRAITHWAITE, Frederick
Resigned: 19 February 2007
106 years old

Director
BRAITHWAITE, Joan
Resigned: 28 January 2014
99 years old

BRAITHWAITE PROPERTY COMPANY LIMITED Events

09 Nov 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-11-09
  • GBP 800

26 Oct 2016
Registration of charge 006129510011, created on 25 October 2016
15 Sep 2016
Satisfaction of charge 5 in full
27 May 2016
Satisfaction of charge 8 in full
27 May 2016
Satisfaction of charge 7 in full
...
... and 83 more events
25 Jan 1988
Accounts for a small company made up to 30 September 1986

25 Jan 1988
Return made up to 26/07/87; full list of members

19 Mar 1987
Accounts for a small company made up to 30 September 1985

19 Mar 1987
Return made up to 29/07/86; full list of members

15 Oct 1958
Incorporation

BRAITHWAITE PROPERTY COMPANY LIMITED Charges

25 October 2016
Charge code 0061 2951 0011
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: Andrew Graham Mackenzie and Nicholas Edward Reed as Joint Liquidators of W.Braithwaite & Son Limited
Description: 1) land and buildings lying to the south-east of edge lane…
14 December 2012
Legal charge
Delivered: 20 December 2012
Status: Satisfied on 27 May 2016
Persons entitled: Bridging Finance Solutions Group
Description: 577 west derby road, liverpool t/no MS303919 and all…
30 September 2010
Legal charge
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Botanic estate 198 edge lane liverpool t/nos MS314814…
30 September 2010
Legal charge
Delivered: 12 October 2010
Status: Satisfied on 27 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 76 blythwood street liverpool t/no MS554653 any other…
30 September 2010
Legal charge
Delivered: 12 October 2010
Status: Satisfied on 27 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 mannering road liverpool t/no:MS565021 by way of fixed…
30 September 2010
Legal charge
Delivered: 12 October 2010
Status: Satisfied on 27 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 128 sheil road liverpool t/no MS303095; by way of fixed…
30 September 2010
Legal charge
Delivered: 12 October 2010
Status: Satisfied on 15 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 sunnyside princes park liverpool t/no MS565031 by way of…
18 June 2009
Legal charge
Delivered: 19 June 2009
Status: Satisfied on 27 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 waverley road liverpool by way of fixed charge, the…
18 June 2009
Legal charge
Delivered: 19 June 2009
Status: Satisfied on 27 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 ivanhoe road liverpool by way of fixed charge, the…
18 June 2009
Legal charge
Delivered: 19 June 2009
Status: Satisfied on 27 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 ivanhoe road liverpool by way of fixed charge, the…
27 April 2009
Debenture
Delivered: 1 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…