BRIGHTWATER ESTATES LIMITED
NEW MILTON BROOMCO (1370) LIMITED

Hellopages » Hampshire » New Forest » BH25 6DJ

Company number 03440828
Status Active
Incorporation Date 26 September 1997
Company Type Private Limited Company
Address SHOP 6 PARKLAND PLACE, 39 - 41 OLD MILTON ROAD, NEW MILTON, HAMPSHIRE, BH25 6DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Satisfaction of charge 14 in full. The most likely internet sites of BRIGHTWATER ESTATES LIMITED are www.brightwaterestates.co.uk, and www.brightwater-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Lymington Town Rail Station is 5.3 miles; to Christchurch Rail Station is 5.6 miles; to Brockenhurst Rail Station is 5.8 miles; to Ashurst New Forest Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brightwater Estates Limited is a Private Limited Company. The company registration number is 03440828. Brightwater Estates Limited has been working since 26 September 1997. The present status of the company is Active. The registered address of Brightwater Estates Limited is Shop 6 Parkland Place 39 41 Old Milton Road New Milton Hampshire Bh25 6dj. . SINCLAIR, Karen Patrice is a Secretary of the company. SINCLAIR, Anthony John is a Director of the company. SINCLAIR, Karen Patrice is a Director of the company. Secretary ROBERTSON, Stuart James has been resigned. Secretary SINCLAIR, Karen Patrice has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director MEADEN, Alan John has been resigned. Director MEADEN, Alan John has been resigned. Director PHILLIPS, Sheila Jeanne has been resigned. Director TIZZARD, Stuart Henry has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SINCLAIR, Karen Patrice
Appointed Date: 11 January 2008

Director
SINCLAIR, Anthony John
Appointed Date: 15 October 1997
77 years old

Director
SINCLAIR, Karen Patrice
Appointed Date: 15 October 1997
68 years old

Resigned Directors

Secretary
ROBERTSON, Stuart James
Resigned: 11 January 2008
Appointed Date: 01 June 2007

Secretary
SINCLAIR, Karen Patrice
Resigned: 31 May 2007
Appointed Date: 15 October 1997

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 15 October 1997
Appointed Date: 26 September 1997

Nominee Director
DLA NOMINEES LIMITED
Resigned: 15 October 1997
Appointed Date: 26 September 1997

Director
MEADEN, Alan John
Resigned: 31 December 2006
Appointed Date: 09 January 2006
63 years old

Director
MEADEN, Alan John
Resigned: 27 September 2005
Appointed Date: 01 November 2002
63 years old

Director
PHILLIPS, Sheila Jeanne
Resigned: 14 January 2014
Appointed Date: 01 November 2002
65 years old

Director
TIZZARD, Stuart Henry
Resigned: 31 October 1998
Appointed Date: 15 October 1997
73 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 15 October 1997
Appointed Date: 26 September 1997

Persons With Significant Control

Mr Anthony John Sinclair
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

BRIGHTWATER ESTATES LIMITED Events

03 Oct 2016
Confirmation statement made on 26 September 2016 with updates
23 Aug 2016
Accounts for a small company made up to 31 December 2015
11 Jan 2016
Satisfaction of charge 14 in full
28 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

02 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 122 more events
27 Oct 1997
New secretary appointed
27 Oct 1997
New director appointed
27 Oct 1997
New director appointed
22 Oct 1997
Company name changed broomco (1370) LIMITED\certificate issued on 23/10/97
26 Sep 1997
Incorporation

BRIGHTWATER ESTATES LIMITED Charges

27 June 2014
Charge code 0344 0828 0022
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H properties k/a wharf mews wharfdale road bournemouth…
27 June 2014
Charge code 0344 0828 0021
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 2 parkland place 39-41 old milton…
4 June 2014
Charge code 0344 0828 0020
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 May 2010
Legal charge
Delivered: 8 June 2010
Status: Satisfied on 26 July 2014
Persons entitled: National Westminster Bank PLC
Description: 11 lake view manor lake grove road new milton t/no HP619834…
7 January 2009
Legal charge
Delivered: 9 January 2009
Status: Satisfied on 26 July 2014
Persons entitled: National Westminster Bank PLC
Description: 1 mews cottage and flats 17, 19, 20 and 21 hartford court…
28 November 2008
Legal charge
Delivered: 29 November 2008
Status: Satisfied on 26 July 2014
Persons entitled: National Westminster Bank PLC
Description: Flats 22 23 24 and 25 hartford court 48 christchurch road…
10 October 2008
Legal charge
Delivered: 15 October 2008
Status: Satisfied on 26 July 2014
Persons entitled: National Westminster Bank PLC
Description: Mews cottage 2,4,5 and flat 18 hartford court 48…
15 October 2007
Legal charge
Delivered: 18 October 2007
Status: Satisfied on 26 July 2014
Persons entitled: National Westminster Bank PLC
Description: 1 ashley road new milton hampshire. By way of fixed charge…
29 June 2007
Debenture
Delivered: 11 July 2007
Status: Satisfied on 11 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2007
Legal charge
Delivered: 10 July 2007
Status: Satisfied on 26 July 2014
Persons entitled: National Westminster Bank PLC
Description: Units 1-7 buffalo mews and land at market close poole…
29 June 2007
Legal charge
Delivered: 10 July 2007
Status: Satisfied on 26 July 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 1-6 shepherd house 849-851 christchurch road…
29 June 2007
Legal charge
Delivered: 10 July 2007
Status: Satisfied on 26 July 2014
Persons entitled: National Westminster Bank PLC
Description: Kingfisher court 3 egerton gardens bouremouth dorset. By…
18 April 2006
Legal charge
Delivered: 20 April 2006
Status: Satisfied on 30 August 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a shepherd house, 849/851 christchurch…
28 February 2005
Legal charge
Delivered: 2 March 2005
Status: Satisfied on 30 August 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a kingfisher court 3 egerton gardens…
20 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 30 August 2007
Persons entitled: Barclays Bank PLC
Description: 4 buffalo mews, market close, poole t/no. DT264975.
20 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 30 August 2007
Persons entitled: Barclays Bank PLC
Description: The property k/a land at buffalo mews, market close, poole…
20 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 30 August 2007
Persons entitled: Barclays Bank PLC
Description: The property k/a 7 buffalo mews, market close, poole. T/n…
20 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 30 August 2007
Persons entitled: Barclays Bank PLC
Description: 3 buffalo mews, market close, poole t/no. DT264976.
20 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 30 August 2007
Persons entitled: Barclays Bank PLC
Description: The property k/a 6 buffalo mews, market close, poole. T/n…
20 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 30 August 2007
Persons entitled: Barclays Bank PLC
Description: 2 buffalo mews, market close, poole t/no. DT264978.
20 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 30 August 2007
Persons entitled: Barclays Bank PLC
Description: 1 buffalo mews, market close, poole t/no. DT264979.
20 August 2002
Legal charge
Delivered: 28 August 2002
Status: Satisfied on 30 August 2007
Persons entitled: Barclays Bank PLC
Description: 5 buffalo mews, market close, poole, administrative area of…