B.R.L. ESTATES LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7JN
Company number 03129210
Status Active
Incorporation Date 22 November 1995
Company Type Private Limited Company
Address CHART HOUSE, 2 EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 100 . The most likely internet sites of B.R.L. ESTATES LIMITED are www.brlestates.co.uk, and www.b-r-l-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. B R L Estates Limited is a Private Limited Company. The company registration number is 03129210. B R L Estates Limited has been working since 22 November 1995. The present status of the company is Active. The registered address of B R L Estates Limited is Chart House 2 Effingham Road Reigate Surrey Rh2 7jn. The company`s financial liabilities are £353.91k. It is £-11.29k against last year. And the total assets are £44.66k, which is £37.02k against last year. BOAR, Michael John is a Secretary of the company. BAKER, Andrew is a Director of the company. BOAR, Clare Lisette is a Director of the company. BOAR, Michael John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAKER, Doris Avis has been resigned. Director BAKER, Frederick has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


b.r.l. estates Key Finiance

LIABILITIES £353.91k
-4%
CASH n/a
TOTAL ASSETS £44.66k
+484%
All Financial Figures

Current Directors

Secretary
BOAR, Michael John
Appointed Date: 22 November 1995

Director
BAKER, Andrew
Appointed Date: 22 November 1995
63 years old

Director
BOAR, Clare Lisette
Appointed Date: 22 November 1995
65 years old

Director
BOAR, Michael John
Appointed Date: 01 September 2003
68 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 November 1995
Appointed Date: 22 November 1995

Director
BAKER, Doris Avis
Resigned: 03 January 2005
Appointed Date: 22 November 1995
95 years old

Director
BAKER, Frederick
Resigned: 03 January 2005
Appointed Date: 22 November 1995
98 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 November 1995
Appointed Date: 22 November 1995

Persons With Significant Control

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

Mrs Clare Lisette Boar
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

B.R.L. ESTATES LIMITED Events

02 Nov 2016
Confirmation statement made on 1 November 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

19 Jun 2015
Total exemption small company accounts made up to 31 March 2015
19 Jan 2015
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100

...
... and 62 more events
14 Dec 1995
New director appointed
14 Dec 1995
Secretary resigned;director resigned;new director appointed
14 Dec 1995
New secretary appointed;new director appointed
14 Dec 1995
Registered office changed on 14/12/95 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Nov 1995
Incorporation

B.R.L. ESTATES LIMITED Charges

7 January 2011
Deed of substituted security
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Holmesdale Building Society
Description: Flat 8 135 brighton road redhill surrey.
27 May 2002
Legal charge
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Holmsdale Building Society
Description: 56 holmethorpe avenue holmethorpe industrial estate redhill…
20 May 2002
Mortgage deed
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: Holmesdale Building Society
Description: L/Hold property known as flat 8,135 brighton rd,redhill…
20 May 2002
Mortgage deed
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: Holmesdale Building Society
Description: L/Hold property known as flat 7A western parade woodhatch…
14 June 2000
Mortgage
Delivered: 26 June 2000
Status: Outstanding
Persons entitled: Holmesdale Building Society
Description: Flat 8 the ivies 80 brighton road redhill.
15 January 1999
Legal charge
Delivered: 16 January 1999
Status: Outstanding
Persons entitled: Holmesdale Building Society
Description: F/H 56 st johns road redhill surrey RH1 6DZ t/no.SY331393.
14 July 1998
Mortgage deed
Delivered: 22 July 1998
Status: Outstanding
Persons entitled: Holmesdale Building Society
Description: L/H property k/a 38A earlsbrook…
19 December 1997
Mortgage deed
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: Holmesdale Building Society
Description: Leasehold flat 14 and garage 14 the glen 15/17 woodlands…
17 July 1997
Legal charge
Delivered: 24 July 1997
Status: Outstanding
Persons entitled: Holmesdale Building Society
Description: L/H property k/a 30 ladbroke court 122 ladbroke road…
25 April 1997
Mortgage deed
Delivered: 28 April 1997
Status: Outstanding
Persons entitled: Holmesdale Building Society
Description: Leasehold property known as 29 ladbroke court, ladbroke…
18 April 1997
Mortgage deed
Delivered: 26 April 1997
Status: Outstanding
Persons entitled: Holmesdale Building Society
Description: L/H property k/a flat 4, 47 charman road redhill surrey…
26 March 1997
Legal charge
Delivered: 4 April 1997
Status: Outstanding
Persons entitled: Holmesdale Building Society
Description: F/H property k/a 1 downs court,lyndale road,redhill,surrey…
15 July 1996
Legal charge
Delivered: 23 July 1996
Status: Outstanding
Persons entitled: Holmesdale Building Society
Description: L/H property k/a 7 frenches court london road redhill…
31 May 1996
Legal charge
Delivered: 19 June 1996
Status: Outstanding
Persons entitled: Holmesdale Building Society
Description: L/H property k/a 19 jefferson court and garage 19 warwick…