BRANNOCK PROPERTIES LIMITED
ILFRACOMBE

Hellopages » Devon » North Devon » EX34 8EG

Company number 04568356
Status Active
Incorporation Date 21 October 2002
Company Type Private Limited Company
Address BROOK HOUSE, 5 SAINT BRANNOCKS ROAD, ILFRACOMBE, NORTH DEVON, EX34 8EG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BRANNOCK PROPERTIES LIMITED are www.brannockproperties.co.uk, and www.brannock-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Brannock Properties Limited is a Private Limited Company. The company registration number is 04568356. Brannock Properties Limited has been working since 21 October 2002. The present status of the company is Active. The registered address of Brannock Properties Limited is Brook House 5 Saint Brannocks Road Ilfracombe North Devon Ex34 8eg. The company`s financial liabilities are £288.38k. It is £4.2k against last year. The cash in hand is £6.61k. It is £2.79k against last year. And the total assets are £6.61k, which is £2.56k against last year. SPEAR, Pamela Jill is a Secretary of the company. SPEAR, David George is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


brannock properties Key Finiance

LIABILITIES £288.38k
+1%
CASH £6.61k
+73%
TOTAL ASSETS £6.61k
+63%
All Financial Figures

Current Directors

Secretary
SPEAR, Pamela Jill
Appointed Date: 21 October 2002

Director
SPEAR, David George
Appointed Date: 21 October 2002
92 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 October 2002
Appointed Date: 21 October 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 October 2002
Appointed Date: 21 October 2002

Persons With Significant Control

Mr David George Spear
Notified on: 30 June 2016
92 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRANNOCK PROPERTIES LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 9

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 34 more events
19 Nov 2002
New secretary appointed
19 Nov 2002
Director resigned
19 Nov 2002
New director appointed
19 Nov 2002
Registered office changed on 19/11/02 from: 16 churchill way cardiff CF10 2DX
21 Oct 2002
Incorporation

BRANNOCK PROPERTIES LIMITED Charges

16 April 2004
Legal charge
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 marborough road ilfracombe t/n DN250170. By way of fixed…
17 June 2003
Legal charge
Delivered: 21 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 6 marlborough road, ilfracombe, devon. By…
28 January 2003
Debenture
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…