BRIMADELL PROPERTY DEVELOPMENTS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB22 5NE

Company number 01029823
Status Active
Incorporation Date 4 November 1971
Company Type Private Limited Company
Address BCS, WINDSOR HOUSE STATION COURT, STATION ROAD, GREAT SHELFORD, CAMBRIDGE, CB22 5NE
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 ninety-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BRIMADELL PROPERTY DEVELOPMENTS LIMITED are www.brimadellpropertydevelopments.co.uk, and www.brimadell-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. The distance to to Cambridge Rail Station is 3.1 miles; to Meldreth Rail Station is 6.9 miles; to Waterbeach Rail Station is 8.2 miles; to Audley End Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brimadell Property Developments Limited is a Private Limited Company. The company registration number is 01029823. Brimadell Property Developments Limited has been working since 04 November 1971. The present status of the company is Active. The registered address of Brimadell Property Developments Limited is Bcs Windsor House Station Court Station Road Great Shelford Cambridge Cb22 5ne. . BCS COSEC LIMITED is a Secretary of the company. BUCKINGHAM, Sian Marie is a Director of the company. CROSSMAN, David Gareth is a Director of the company. CROSSMAN, Margaret Heulwen is a Director of the company. WELLS, Gwyneth Ruth is a Director of the company. Secretary BOSLEY, Janet Lesley has been resigned. Secretary CROSSMAN, Margaret Heulwen has been resigned. Secretary GOLDSMITH, Cherry Ann has been resigned. Secretary JEFFERYS, James Llewellyn has been resigned. Secretary O'FARRELL, David John has been resigned. Director BOSLEY, Janet Lesley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BCS COSEC LIMITED
Appointed Date: 15 May 2013

Director

Director

Director

Director
WELLS, Gwyneth Ruth

60 years old

Resigned Directors

Secretary
BOSLEY, Janet Lesley
Resigned: 08 January 1993

Secretary
CROSSMAN, Margaret Heulwen
Resigned: 22 May 1995
Appointed Date: 08 January 1993

Secretary
GOLDSMITH, Cherry Ann
Resigned: 31 March 2006
Appointed Date: 01 January 2000

Secretary
JEFFERYS, James Llewellyn
Resigned: 01 January 2000
Appointed Date: 22 May 1995

Secretary
O'FARRELL, David John
Resigned: 15 May 2013
Appointed Date: 01 April 2006

Director
BOSLEY, Janet Lesley
Resigned: 08 January 1993
85 years old

Persons With Significant Control

Margaret Heulwen Crossman
Notified on: 26 April 2016
92 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRIMADELL PROPERTY DEVELOPMENTS LIMITED Events

14 Mar 2017
Total exemption full accounts made up to 31 December 2016
03 Feb 2017
Confirmation statement made on 10 January 2017 with updates
06 May 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Director's details changed for Gwyneth Ruth Crossman on 29 March 2016
19 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

...
... and 88 more events
30 Jul 1987
Return made up to 16/01/87; no change of members

21 Jan 1987
Full accounts made up to 31 December 1985

31 Oct 1986
Particulars of mortgage/charge

08 Aug 1986
Annual return made up to 17/01/86

04 Nov 1971
Certificate of incorporation

BRIMADELL PROPERTY DEVELOPMENTS LIMITED Charges

9 May 1988
Legal mortgage
Delivered: 26 May 1988
Status: Satisfied on 27 July 1994
Persons entitled: National Westminster Bank PLC
Description: Unit 21 corsskeys market square st.neots, cambridgeshire…
23 October 1986
Legal mortgage
Delivered: 31 October 1986
Status: Satisfied on 27 July 1994
Persons entitled: National Westminster Bank PLC
Description: 269 newmarket road, cambridge tn: cb 40036 and the proceeds…
8 August 1980
Legal mortgage
Delivered: 21 August 1980
Status: Satisfied on 27 July 1994
Persons entitled: National Westminster Bank PLC
Description: F/H 23 cromwell road, cambridge. Floating charge over all…
30 June 1977
Legal mortgage
Delivered: 6 July 1977
Status: Satisfied on 27 July 1994
Persons entitled: National Westminster Bank PLC
Description: 82 st. Johns street, bury st.edmunds, suffolk. Floating…
26 November 1974
Legal mortgage
Delivered: 16 December 1974
Status: Satisfied on 2 August 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 1 longview terrace histon road…
4 February 1972
Legal charge
Delivered: 14 February 1972
Status: Satisfied on 4 March 1993
Persons entitled: Cambridge Building Socy.
Description: F/H 16 burleigh st cambridge.