BRAVIC PROPERTIES LIMITED
BERKSHIRE

Hellopages » Berkshire » Slough » SL1 4XE

Company number 01730964
Status Active
Incorporation Date 10 June 1983
Company Type Private Limited Company
Address 242-242A FARNHAM ROAD, SLOUGH, BERKSHIRE, SL1 4XE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of BRAVIC PROPERTIES LIMITED are www.bravicproperties.co.uk, and www.bravic-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Bravic Properties Limited is a Private Limited Company. The company registration number is 01730964. Bravic Properties Limited has been working since 10 June 1983. The present status of the company is Active. The registered address of Bravic Properties Limited is 242 242a Farnham Road Slough Berkshire Sl1 4xe. . POOLE, Brian Alfred is a Director of the company. Secretary POOLE, Avril Dessent has been resigned. Director POOLE, Avril Dessent has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
POOLE, Brian Alfred

89 years old

Resigned Directors

Secretary
POOLE, Avril Dessent
Resigned: 18 October 2008

Director
POOLE, Avril Dessent
Resigned: 18 October 2008
87 years old

Persons With Significant Control

Mr. Brian Alfred Poole
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. James Guy Poole
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms. Louise Anne Poole
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAVIC PROPERTIES LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 30 November 2016
21 Oct 2016
Confirmation statement made on 18 October 2016 with updates
19 Feb 2016
Total exemption small company accounts made up to 30 November 2015
19 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,000

24 Feb 2015
Director's details changed for Mr Brian Alfred Poole on 3 February 2015
...
... and 73 more events
23 Jan 1989
Full accounts made up to 30 November 1987

19 Nov 1987
Return made up to 27/05/87; full list of members

29 Oct 1987
Full accounts made up to 30 November 1986

04 Jul 1986
Return made up to 19/03/86; full list of members

23 May 1986
Full accounts made up to 30 November 1985

BRAVIC PROPERTIES LIMITED Charges

14 April 1994
Single debenture
Delivered: 19 April 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 1992
Legal mortgage
Delivered: 23 March 1992
Status: Satisfied on 14 April 1994
Persons entitled: National Westminster Bank PLC
Description: 28 alpha street slough berkshire and the proceeds of sale…
6 March 1992
Legal mortgage
Delivered: 11 March 1992
Status: Satisfied on 14 April 1994
Persons entitled: National Westminster Bank PLC
Description: 89 hampshire avenue slough berkshire and the prroceeds of…
23 December 1983
Legal mortgage
Delivered: 6 January 1984
Status: Satisfied on 14 April 1994
Persons entitled: National Westminster Bank PLC
Description: 1 station hill, cookham rise maidenhead, berkshire title no…