BRAY ESTATES (PROPERTY MANAGEMENT) LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 2TU

Company number 03294276
Status Active
Incorporation Date 18 December 1996
Company Type Private Limited Company
Address 1 PAPER MEWS, 330 HIGH STREET, DORKING, SURREY, RH4 2TU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 December 2016 with updates; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of BRAY ESTATES (PROPERTY MANAGEMENT) LIMITED are www.brayestatespropertymanagement.co.uk, and www.bray-estates-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Bray Estates Property Management Limited is a Private Limited Company. The company registration number is 03294276. Bray Estates Property Management Limited has been working since 18 December 1996. The present status of the company is Active. The registered address of Bray Estates Property Management Limited is 1 Paper Mews 330 High Street Dorking Surrey Rh4 2tu. The company`s financial liabilities are £72.09k. It is £-45.37k against last year. The cash in hand is £63.67k. It is £63.65k against last year. And the total assets are £118.16k, which is £-63.02k against last year. ELLIS ATKINS SECRETARIES LIMITED is a Secretary of the company. BRAY, Michael James is a Director of the company. BRAY, Timothy Peter is a Director of the company. Secretary BRAY, Peter Edwin has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


bray estates (property management) Key Finiance

LIABILITIES £72.09k
-39%
CASH £63.67k
+374435%
TOTAL ASSETS £118.16k
-35%
All Financial Figures

Current Directors

Secretary
ELLIS ATKINS SECRETARIES LIMITED
Appointed Date: 08 June 2008

Director
BRAY, Michael James
Appointed Date: 18 December 1996
55 years old

Director
BRAY, Timothy Peter
Appointed Date: 01 August 2005
56 years old

Resigned Directors

Secretary
BRAY, Peter Edwin
Resigned: 08 June 2008
Appointed Date: 18 December 1996

Nominee Secretary
JPCORS LIMITED
Resigned: 18 December 1996
Appointed Date: 18 December 1996

Nominee Director
JPCORD LIMITED
Resigned: 18 December 1996
Appointed Date: 18 December 1996

Persons With Significant Control

Mr Michael Bray
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lisa Bray
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAY ESTATES (PROPERTY MANAGEMENT) LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 18 December 2016 with updates
22 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
23 Jul 2015
Satisfaction of charge 1 in full
...
... and 59 more events
16 Jan 1997
New secretary appointed
23 Dec 1996
Director resigned
23 Dec 1996
Secretary resigned
23 Dec 1996
Registered office changed on 23/12/96 from: 17 city business centre lower road london SE16 1AA
18 Dec 1996
Incorporation

BRAY ESTATES (PROPERTY MANAGEMENT) LIMITED Charges

15 June 2015
Charge code 0329 4276 0007
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 263 high street dorking surrey t/no SY76446…
15 June 2015
Charge code 0329 4276 0006
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
15 June 2015
Charge code 0329 4276 0005
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The old riding school pasture wood road holmbury st mary…
20 January 2009
Legal charge
Delivered: 21 January 2009
Status: Satisfied on 23 July 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being the beatrice webb riding stables…
7 May 2008
Legal charge
Delivered: 8 May 2008
Status: Satisfied on 23 July 2015
Persons entitled: Barclays Bank PLC
Description: 262 high street dorking surrey.
25 April 2008
Legal charge
Delivered: 1 May 2008
Status: Satisfied on 23 July 2015
Persons entitled: Barclays Bank PLC
Description: The beatrice webb riding stables south of beatrice webb…
31 October 2007
Legal charge
Delivered: 6 November 2007
Status: Satisfied on 23 July 2015
Persons entitled: Barclays Bank PLC
Description: 263 high street dorking surrey.