BROWNLEA PROPERTY INVESTMENTS LIMITED

Hellopages » Greater London » Redbridge » IG3 9NL
Company number 06474883
Status Active
Incorporation Date 16 January 2008
Company Type Private Limited Company
Address 2 BROWNLEA GARDENS, ILFORD, IG3 9NL
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 thirty-two events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge 064748830011, created on 5 August 2016. The most likely internet sites of BROWNLEA PROPERTY INVESTMENTS LIMITED are www.brownleapropertyinvestments.co.uk, and www.brownlea-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Brownlea Property Investments Limited is a Private Limited Company. The company registration number is 06474883. Brownlea Property Investments Limited has been working since 16 January 2008. The present status of the company is Active. The registered address of Brownlea Property Investments Limited is 2 Brownlea Gardens Ilford Ig3 9nl. . BEGUM, Dilruba is a Secretary of the company. KHALIK, Abdul is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BEGUM, Dilruba
Appointed Date: 16 January 2008

Director
KHALIK, Abdul
Appointed Date: 16 January 2008
51 years old

Persons With Significant Control

Mr Abdul Khalik
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

BROWNLEA PROPERTY INVESTMENTS LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 January 2016
05 Aug 2016
Registration of charge 064748830011, created on 5 August 2016
30 Jun 2016
Registration of charge 064748830010, created on 20 June 2016
04 Jun 2016
Registration of charge 064748830009, created on 2 June 2016
...
... and 22 more events
08 Jul 2009
Total exemption full accounts made up to 31 January 2009
12 Jun 2009
Particulars of a mortgage or charge/co extend / charge no: 2
26 Feb 2009
Return made up to 16/01/09; full list of members
01 Jul 2008
Particulars of a mortgage or charge / charge no: 1
16 Jan 2008
Incorporation

BROWNLEA PROPERTY INVESTMENTS LIMITED Charges

5 August 2016
Charge code 0647 4883 0011
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 53 maryland square, london, E15 1HS…
20 June 2016
Charge code 0647 4883 0010
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: One Savings Bank PLC
Description: 185 crownfield road, london, E15 2AS…
2 June 2016
Charge code 0647 4883 0009
Delivered: 4 June 2016
Status: Outstanding
Persons entitled: Paratus Amc Limited
Description: 127 tower hamlets road forest gate london.
5 February 2016
Charge code 0647 4883 0008
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 53 maryland square, london, E15…
18 December 2015
Charge code 0647 4883 0007
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 91 stewart road stratford london…
19 October 2015
Charge code 0647 4883 0006
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as 185 crownfield road, london…
28 August 2015
Charge code 0647 4883 0005
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: Fleet Mortgages LTD
Description: F/H 50 maryland square london t/no EGL57163…
23 May 2014
Charge code 0647 4883 0004
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 112 mitcham road, london, E6 3NF…
17 April 2014
Charge code 0647 4883 0003
Delivered: 22 April 2014
Status: Satisfied on 3 September 2015
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 50 maryland square, stratford…
19 June 2008
Deed of charge
Delivered: 1 July 2008
Status: Satisfied on 15 April 2014
Persons entitled: Capital Home Loans Limited
Description: The property k/a 44 katherine road, london fixed charge…
7 March 2008
Charge
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 44 katherine road london fixed charge over all rental…