BRINKWELL PROPERTY LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 6BT

Company number 02800216
Status Active
Incorporation Date 16 March 1993
Company Type Private Limited Company
Address C/O VENTHAMS THE OLD TANNERY, OAKDENE ROAD, REDHILL, SURREY, RH1 6BT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Director's details changed for Stephen Ashley Hatswell on 13 January 2014. The most likely internet sites of BRINKWELL PROPERTY LIMITED are www.brinkwellproperty.co.uk, and www.brinkwell-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Brinkwell Property Limited is a Private Limited Company. The company registration number is 02800216. Brinkwell Property Limited has been working since 16 March 1993. The present status of the company is Active. The registered address of Brinkwell Property Limited is C O Venthams The Old Tannery Oakdene Road Redhill Surrey Rh1 6bt. The company`s financial liabilities are £41.9k. It is £25.29k against last year. The cash in hand is £12.8k. It is £8.52k against last year. And the total assets are £159.31k, which is £-227.2k against last year. HATSWELL, Stephen Ashley is a Secretary of the company. BRINKLEY, Stephen Peter is a Director of the company. HATSWELL, Stephen Ashley is a Director of the company. Nominee Secretary WATKINS, Margaret Mary has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. The company operates in "Construction of commercial buildings".


brinkwell property Key Finiance

LIABILITIES £41.9k
+152%
CASH £12.8k
+199%
TOTAL ASSETS £159.31k
-59%
All Financial Figures

Current Directors

Secretary
HATSWELL, Stephen Ashley
Appointed Date: 11 May 1993

Director
BRINKLEY, Stephen Peter
Appointed Date: 11 May 1993
66 years old

Director
HATSWELL, Stephen Ashley
Appointed Date: 11 May 1993
66 years old

Resigned Directors

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 11 March 1993
Appointed Date: 16 March 1993

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 11 May 1993
Appointed Date: 16 March 1993
62 years old

BRINKWELL PROPERTY LIMITED Events

22 Mar 2017
Confirmation statement made on 16 March 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 30 April 2016
18 May 2016
Director's details changed for Stephen Ashley Hatswell on 13 January 2014
30 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

07 Jan 2016
Registration of charge 028002160014, created on 4 January 2016
...
... and 75 more events
14 May 1993
Director resigned

14 May 1993
Ad 11/05/93--------- £ si 98@1=98 £ ic 2/100

14 May 1993
Registered office changed on 14/05/93 from: 3 falmer court london road uckfield east sussex TN22 1HX

14 May 1993
Registered office changed on 14/05/93 from: 3 falmer court, london road, uckfield, east sussex TN22 1HX

16 Mar 1993
Incorporation

BRINKWELL PROPERTY LIMITED Charges

4 January 2016
Charge code 0280 0216 0014
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Meadway garage and land on the south side oflowdells lane…
16 September 2015
Charge code 0280 0216 0013
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Meadway garage and land on the south side of lowdells lane…
16 September 2015
Charge code 0280 0216 0012
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 April 2008
Legal charge
Delivered: 1 May 2008
Status: Satisfied on 7 September 2010
Persons entitled: National Westminster Bank PLC
Description: 1 kiln road crawley down west sussex; by way of fixed…
26 October 2006
Legal charge
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of number 1 holly bank primrose lane…
6 January 2006
Legal charge
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property forming part of land at 1 buckley place…
26 October 2004
Legal charge
Delivered: 28 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property forming part of hillyfield,lingfield road,(now…
16 October 2002
Legal charge
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The victoria public house withyham road groombridge east…
19 March 2002
Mortgage deed
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land adjoining 12 station road lingfield surrey t/no:…
22 September 2000
Mortgage deed
Delivered: 23 September 2000
Status: Satisfied on 9 January 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 17 queens road east grinstead west sussex…
8 February 2000
Mortgage
Delivered: 10 February 2000
Status: Satisfied on 9 January 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 19 queens road east grinstead west…
16 April 1999
Mortgage
Delivered: 21 April 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property being land to the rear of 72-78 hartfield road…
19 August 1998
Mortgage
Delivered: 21 August 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a builders yard adjacent to prince of wales…
29 July 1997
Mortgage
Delivered: 6 August 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as building plot adjoining rose…