BRENDAN HOMES LIMITED
NOTTINGHAM BUSINESS PARK

Hellopages » Nottinghamshire » Nottingham » NG8 6PY

Company number 03887629
Status Active
Incorporation Date 2 December 1999
Company Type Private Limited Company
Address H1 ASH TREE COURT, MELLORS WAY, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Director's details changed for Philip Farnsworth on 24 March 2017; Director's details changed for Mrs Jill Anita Farnsworth on 24 March 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of BRENDAN HOMES LIMITED are www.brendanhomes.co.uk, and www.brendan-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Brendan Homes Limited is a Private Limited Company. The company registration number is 03887629. Brendan Homes Limited has been working since 02 December 1999. The present status of the company is Active. The registered address of Brendan Homes Limited is H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham Ng8 6py. . FLINT, Mark John is a Secretary of the company. FARNSWORTH, Jill Anita is a Director of the company. FARNSWORTH, Philip is a Director of the company. FLINT, Elizabeth Dawn is a Director of the company. FLINT, Mark John is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
FLINT, Mark John
Appointed Date: 02 December 1999

Director
FARNSWORTH, Jill Anita
Appointed Date: 04 April 2016
63 years old

Director
FARNSWORTH, Philip
Appointed Date: 02 December 1999
62 years old

Director
FLINT, Elizabeth Dawn
Appointed Date: 04 April 2016
61 years old

Director
FLINT, Mark John
Appointed Date: 02 December 1999
63 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 02 December 1999
Appointed Date: 02 December 1999

Nominee Director
AR NOMINEES LIMITED
Resigned: 02 December 1999
Appointed Date: 02 December 1999

Persons With Significant Control

Mrs Jill Anita Farnsworth
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

BRENDAN HOMES LIMITED Events

10 Apr 2017
Director's details changed for Philip Farnsworth on 24 March 2017
10 Apr 2017
Director's details changed for Mrs Jill Anita Farnsworth on 24 March 2017
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 Dec 2016
Confirmation statement made on 2 December 2016 with updates
20 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

...
... and 70 more events
14 Dec 1999
New director appointed
14 Dec 1999
New secretary appointed;new director appointed
14 Dec 1999
Secretary resigned
14 Dec 1999
Director resigned
02 Dec 1999
Incorporation

BRENDAN HOMES LIMITED Charges

22 January 2016
Charge code 0388 7629 0016
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
8 January 2016
Charge code 0388 7629 0015
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south of high leys road hucknall…
12 July 2012
Legal charge
Delivered: 21 July 2012
Status: Satisfied on 27 February 2015
Persons entitled: National Westminster Bank PLC
Description: 140 kent road nottingham t/no NT388499 any other interests…
12 July 2012
Legal charge
Delivered: 21 July 2012
Status: Satisfied on 10 October 2012
Persons entitled: National Westminster Bank PLC
Description: 7A vernon avenue and land adjoining 7 vernon avenue…
12 July 2012
Legal charge
Delivered: 21 July 2012
Status: Satisfied on 23 November 2013
Persons entitled: National Westminster Bank PLC
Description: 32A sheepwalk lane ravenshead nottingham t/no nt 475523 any…
3 July 2012
Debenture
Delivered: 5 July 2012
Status: Satisfied on 27 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2006
Legal mortgage
Delivered: 28 December 2006
Status: Satisfied on 22 June 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 25 tamarix close gedling nottingham…
11 August 2005
Legal mortgage
Delivered: 16 August 2005
Status: Satisfied on 22 June 2012
Persons entitled: Hsbc Bank PLC
Description: M/H land at 210 watnall road hucknall nottingham. With the…
5 August 2005
Legal mortgage
Delivered: 25 August 2005
Status: Satisfied on 22 June 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land at 61 farleys lane, hucknall…
14 July 2004
Legal mortgage
Delivered: 16 July 2004
Status: Satisfied on 22 June 2012
Persons entitled: Hsbc Bank PLC
Description: F/H land at polperra way hucknall nottingham,. With the…
29 June 2004
Debenture
Delivered: 2 July 2004
Status: Satisfied on 22 June 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2002
Legal mortgage
Delivered: 8 February 2002
Status: Satisfied on 22 June 2012
Persons entitled: Hsbc Bank PLC
Description: Plots 1 & 2 50 main road radcliffe on trent nottingham…
11 January 2002
Legal mortgage
Delivered: 29 January 2002
Status: Satisfied on 22 June 2012
Persons entitled: Hsbc Bank PLC
Description: Land known as st.omer,7 holly rd,watnall,nottingham. With…
15 June 2001
Legal mortgage
Delivered: 21 June 2001
Status: Satisfied on 22 June 2012
Persons entitled: Hsbc Bank PLC
Description: 3 lascelles ave,carlton nottingham; nt 40306. with the…
15 February 2001
Legal mortgage
Delivered: 20 February 2001
Status: Satisfied on 22 June 2012
Persons entitled: Hsbc Bank PLC
Description: The property at land at ascot way north hykeham. With the…
26 January 2001
Debenture
Delivered: 30 January 2001
Status: Satisfied on 22 June 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…