Company number 03582400
Status Active
Incorporation Date 17 June 1998
Company Type Private Limited Company
Address 44 NOTTINGHAM ROAD, MANSFIELD, NOTTINGHAMSHIRE, NG18 1BL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Satisfaction of charge 5 in full; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
GBP 101
. The most likely internet sites of BRAILWOOD PROPERTIES LIMITED are www.brailwoodproperties.co.uk, and www.brailwood-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Kirkby in Ashfield Rail Station is 3.7 miles; to Hucknall Rail Station is 7.1 miles; to Bulwell Rail Station is 9.8 miles; to Langley Mill Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brailwood Properties Limited is a Private Limited Company.
The company registration number is 03582400. Brailwood Properties Limited has been working since 17 June 1998.
The present status of the company is Active. The registered address of Brailwood Properties Limited is 44 Nottingham Road Mansfield Nottinghamshire Ng18 1bl. . WARE, John Alec is a Secretary of the company. WARE, Joan is a Director of the company. WARE, John Alec is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director WARE, Kenneth Travis has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Director
WARE, Joan
Appointed Date: 03 November 2006
80 years old
Resigned Directors
Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 17 June 1998
Appointed Date: 17 June 1998
Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 17 June 1998
Appointed Date: 17 June 1998
BRAILWOOD PROPERTIES LIMITED Events
28 November 2008
Legal charge
Delivered: 2 December 2008
Status: Satisfied
on 13 April 2017
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of brailwood road…
3 November 2008
Debenture
Delivered: 6 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 December 2001
Legal mortgage
Delivered: 20 December 2001
Status: Satisfied
on 8 January 2009
Persons entitled: Hsbc Bank PLC
Description: Land lying to the north of brailwood road bilsthorpe newark…
4 September 1998
Debenture
Delivered: 5 September 1998
Status: Satisfied
on 8 January 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1998
Legal mortgage
Delivered: 29 July 1998
Status: Satisfied
on 8 January 2009
Persons entitled: Midland Bank PLC
Description: Land lying to the north side of brailwood road bilsthorpe…