BRETTON ESTATES LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR3 3HQ

Company number 03874674
Status Active
Incorporation Date 10 November 1999
Company Type Private Limited Company
Address 8 AYLSHAM ROAD, NORWICH, ENGLAND, NR3 3HQ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Registered office address changed from Unit 10 Cavalry Ride Norwich Norfolk NR3 1UA to 8 Aylsham Road Norwich NR3 3HQ on 7 September 2016. The most likely internet sites of BRETTON ESTATES LIMITED are www.brettonestates.co.uk, and www.bretton-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Bretton Estates Limited is a Private Limited Company. The company registration number is 03874674. Bretton Estates Limited has been working since 10 November 1999. The present status of the company is Active. The registered address of Bretton Estates Limited is 8 Aylsham Road Norwich England Nr3 3hq. . FRENCH, Martin John is a Secretary of the company. FRENCH, Lorraine Patricia is a Director of the company. FRENCH, Martin John is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director PARISH, Ronald Malcolm has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
FRENCH, Martin John
Appointed Date: 14 January 2000

Director
FRENCH, Lorraine Patricia
Appointed Date: 27 March 2002
66 years old

Director
FRENCH, Martin John
Appointed Date: 27 March 2002
64 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 14 January 2000
Appointed Date: 10 November 1999

Director
PARISH, Ronald Malcolm
Resigned: 27 March 2002
Appointed Date: 14 January 2000
98 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 14 January 2000
Appointed Date: 10 November 1999

Persons With Significant Control

Mr Martin John French
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Lorraine Patricia French
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRETTON ESTATES LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 10 November 2016 with updates
07 Sep 2016
Registered office address changed from Unit 10 Cavalry Ride Norwich Norfolk NR3 1UA to 8 Aylsham Road Norwich NR3 3HQ on 7 September 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

...
... and 48 more events
10 Mar 2000
Director resigned
10 Mar 2000
New director appointed
10 Mar 2000
New secretary appointed
10 Mar 2000
Registered office changed on 10/03/00 from: suite 24314 72 new bond street london W1Y 9DD
10 Nov 1999
Incorporation

BRETTON ESTATES LIMITED Charges

27 February 2008
Floating charge
Delivered: 8 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets.
27 February 2008
Legal charge
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The coach house 34 north walsham road old catton norwich…
22 August 2003
Legal charge
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 38 lusher rise, norwich, norfolk.
14 August 2003
Legal charge
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 47 appleyard crescent, norwich, norfolk.
4 August 2003
Legal charge
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 70 silver road norwich norfolk NR3 4TX.
25 July 2003
Legal charge
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 118 glenmore gardens, norwich, norfolk, NR3 2RW.
25 July 2003
Legal charge
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 76 knowland grove, norwich, norfolk, NR5 8YA.
18 July 2003
Legal charge
Delivered: 25 July 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 49 mansfield lane norwich.
18 July 2003
Legal charge
Delivered: 25 July 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 69 livingstone street norwich.
21 June 2002
Legal charge
Delivered: 9 July 2002
Status: Outstanding
Persons entitled: Bretton Estates Limited
Description: 16 bixley close norwich norfolk.