Company number 04117781
Status Active
Incorporation Date 30 November 2000
Company Type Private Limited Company
Address 53-55 PLUNGINGTON ROAD, PRESTON, LANCASHIRE, PR1 7UE
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 fifty-six events have happened. The last three records are Statement of capital following an allotment of shares on 22 March 2017
GBP 100
; Current accounting period shortened from 4 April 2017 to 31 March 2017; Confirmation statement made on 2 December 2016 with updates. The most likely internet sites of BRIMAR LETTINGS AND MANAGEMENT LIMITED are www.brimarlettingsandmanagement.co.uk, and www.brimar-lettings-and-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Brimar Lettings and Management Limited is a Private Limited Company.
The company registration number is 04117781. Brimar Lettings and Management Limited has been working since 30 November 2000.
The present status of the company is Active. The registered address of Brimar Lettings and Management Limited is 53 55 Plungington Road Preston Lancashire Pr1 7ue. . STUART, Ian Michael is a Secretary of the company. STUART, Ian Michael is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director STUART, Bridgette Mary Bernadette has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 November 2000
Appointed Date: 30 November 2000
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 November 2000
Appointed Date: 30 November 2000
Persons With Significant Control
Mr Ian Michael Stuart
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more
BRIMAR LETTINGS AND MANAGEMENT LIMITED Events
22 Mar 2017
Statement of capital following an allotment of shares on 22 March 2017
22 Mar 2017
Current accounting period shortened from 4 April 2017 to 31 March 2017
22 Mar 2017
Confirmation statement made on 2 December 2016 with updates
21 Mar 2017
Amended total exemption small company accounts made up to 4 April 2016
09 Feb 2017
Total exemption small company accounts made up to 4 April 2016
...
... and 46 more events
29 Dec 2000
New director appointed
29 Dec 2000
New secretary appointed
29 Dec 2000
Secretary resigned
29 Dec 2000
Director resigned
30 Nov 2000
Incorporation
13 January 2012
Legal charge
Delivered: 14 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 53 plungington road, preston, t/no:…
8 December 2011
Debenture
Delivered: 16 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 November 2009
Debenture
Delivered: 13 November 2009
Status: Satisfied
on 14 January 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2009
Legal mortgage
Delivered: 3 July 2009
Status: Satisfied
on 14 January 2012
Persons entitled: Hsbc Bank PLC
Description: F/H 53 plungington road preston lancashire t/no LA766398…