BROOKRISE DEVELOPMENTS LIMITED
WESTERHAM

Hellopages » Kent » Sevenoaks » TN16 1AJ

Company number 03285644
Status Active
Incorporation Date 29 November 1996
Company Type Private Limited Company
Address WINTERTON LODGE, HIGH STREET, WESTERHAM, KENT, TN16 1AJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 2 . The most likely internet sites of BROOKRISE DEVELOPMENTS LIMITED are www.brookrisedevelopments.co.uk, and www.brookrise-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Knockholt Rail Station is 6.1 miles; to Bickley Rail Station is 9.3 miles; to Ashurst (Kent) Rail Station is 10.2 miles; to Clock House Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brookrise Developments Limited is a Private Limited Company. The company registration number is 03285644. Brookrise Developments Limited has been working since 29 November 1996. The present status of the company is Active. The registered address of Brookrise Developments Limited is Winterton Lodge High Street Westerham Kent Tn16 1aj. . HULME, Nigel Barrington is a Secretary of the company. HULME, Linda Jane is a Director of the company. HULME, Nigel Barrington is a Director of the company. O'NEILL, Christopher James is a Director of the company. RYAN, Eleanor Jane is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HULME, Nigel Barrington
Appointed Date: 09 December 1996

Director
HULME, Linda Jane
Appointed Date: 01 December 1997
73 years old

Director
HULME, Nigel Barrington
Appointed Date: 09 December 1996
77 years old

Director
O'NEILL, Christopher James
Appointed Date: 09 December 1996
80 years old

Director
RYAN, Eleanor Jane
Appointed Date: 10 July 2014
49 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 09 December 1996
Appointed Date: 29 November 1996

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 09 December 1996
Appointed Date: 29 November 1996

Persons With Significant Control

Mr Christopher James O'Neill
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

BROOKRISE DEVELOPMENTS LIMITED Events

01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2

...
... and 54 more events
20 Dec 1996
New director appointed
20 Dec 1996
Registered office changed on 20/12/96 from: temple house 20 holywell row london EC2A 4JB
19 Dec 1996
Memorandum and Articles of Association
19 Dec 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Nov 1996
Incorporation

BROOKRISE DEVELOPMENTS LIMITED Charges

1 December 2004
Legal mortgage
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 3 18A market square westerham kent…
11 February 1997
Legal mortgage
Delivered: 14 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 18 market square westerham kent benefit of all rights…
21 January 1997
Fixed and floating charge
Delivered: 23 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…