CHARLES BRAGG (PROPERTIES) LIMITED
READING

Hellopages » Berkshire » Reading » RG4 7LR

Company number 01004273
Status Active
Incorporation Date 9 March 1971
Company Type Private Limited Company
Address 37 KIDMORE ROAD, CAVERSHAM, READING, RG4 7LR
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 eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of CHARLES BRAGG (PROPERTIES) LIMITED are www.charlesbraggproperties.co.uk, and www.charles-bragg-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. Charles Bragg Properties Limited is a Private Limited Company. The company registration number is 01004273. Charles Bragg Properties Limited has been working since 09 March 1971. The present status of the company is Active. The registered address of Charles Bragg Properties Limited is 37 Kidmore Road Caversham Reading Rg4 7lr. . BONNER, Sally Jayne is a Secretary of the company. BRAGG, Michael Graham is a Director of the company. Secretary BRAGG, Meredith Esme has been resigned. Director BRAGG, Meredith Esme has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BONNER, Sally Jayne
Appointed Date: 01 September 1997

Director

Resigned Directors

Secretary
BRAGG, Meredith Esme
Resigned: 20 August 1997

Director
BRAGG, Meredith Esme
Resigned: 20 August 1997
88 years old

CHARLES BRAGG (PROPERTIES) LIMITED Events

25 Sep 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 12 September 2016 with updates
01 Oct 2015
Total exemption full accounts made up to 31 March 2015
14 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000

16 Sep 2014
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000

...
... and 71 more events
24 Mar 1987
Particulars of mortgage/charge

24 Jan 1987
Return made up to 14/11/86; full list of members

24 Jan 1987
Registered office changed on 24/01/87 from: portman house, 5/7 temple row west, birmingham, B2 5JN

15 Jan 1987
Accounts for a small company made up to 31 March 1985

09 Mar 1971
Incorporation

CHARLES BRAGG (PROPERTIES) LIMITED Charges

13 June 1994
Mortgage
Delivered: 29 June 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H properties k/a 2212 and 2214 coventry road sheldon…
4 March 1987
Mortgage
Delivered: 24 March 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H shop k/a 2212 & 2214 coventry road sheldon, birmingham…
11 October 1973
A registered charge
Delivered: 29 October 1973
Status: Outstanding
Persons entitled: The Parcels & General Assurance Association LTD
Description: F/H shop premises at 6, coleshill rd, ward end, 1038…
31 December 1971
Legal charge
Delivered: 5 January 1972
Status: Outstanding
Persons entitled: The Parcels & General Assurance Asssociation LTD
Description: 2214, coventry rd, sheldon, 57, richmond rd, stechford, 49…