BRAUNSTON HOUSE LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Melton » LE14 2RA

Company number 04979320
Status Active
Incorporation Date 28 November 2003
Company Type Private Limited Company
Address 7 SOMERBY ROAD, PICKWELL, MELTON MOWBRAY, LEICESTERSHIRE, LE14 2RA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates. The most likely internet sites of BRAUNSTON HOUSE LIMITED are www.braunstonhouse.co.uk, and www.braunston-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Melton Mowbray Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Braunston House Limited is a Private Limited Company. The company registration number is 04979320. Braunston House Limited has been working since 28 November 2003. The present status of the company is Active. The registered address of Braunston House Limited is 7 Somerby Road Pickwell Melton Mowbray Leicestershire Le14 2ra. . BROOK SHANAHAN, Kavan James is a Director of the company. Secretary BROOK SHANAHAN, Bridget Theresa has been resigned. Secretary JACKSON, Sarah Louise has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BROOK SHANAHAN, Kavan James
Appointed Date: 28 November 2003
69 years old

Resigned Directors

Secretary
BROOK SHANAHAN, Bridget Theresa
Resigned: 27 January 2006
Appointed Date: 28 November 2003

Secretary
JACKSON, Sarah Louise
Resigned: 03 September 2012
Appointed Date: 27 January 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 November 2003
Appointed Date: 28 November 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 November 2003
Appointed Date: 28 November 2003

Persons With Significant Control

Mr Kavan James Brook Shanahan
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

BRAUNSTON HOUSE LIMITED Events

10 Feb 2017
Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 28 November 2016 with updates
15 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 35 more events
31 Jan 2005
Director resigned
31 Jan 2005
Secretary resigned
31 Jan 2005
New secretary appointed
31 Jan 2005
New director appointed
28 Nov 2003
Incorporation

BRAUNSTON HOUSE LIMITED Charges

6 July 2006
Deed of security assignment and agreement
Delivered: 7 July 2006
Status: Satisfied on 13 December 2007
Persons entitled: Coutts & Company
Description: All right title interest in and all benefits to accrue to…
6 April 2006
Deed of security assignment
Delivered: 11 April 2006
Status: Satisfied on 13 December 2007
Persons entitled: Coutts & Company
Description: Brookside 4 wood lane braunston oakham leicestershire and…
10 June 2005
Debenture
Delivered: 11 June 2005
Status: Satisfied on 13 December 2007
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
10 June 2005
Legal charge
Delivered: 11 June 2005
Status: Satisfied on 13 December 2007
Persons entitled: Coutts & Company
Description: Brookside 4 wood lane braunston oakham R. fixed and…