BARRINGTON BROWN ESTATES LIMITED
SOMERSET RELIANT HOMES LIMITED

Hellopages » Somerset » South Somerset » TA20 1QA

Company number 04524599
Status Active
Incorporation Date 3 September 2002
Company Type Private Limited Company
Address ESSEX HOUSE, 47 FORE STREET, CHARD, SOMERSET, TA20 1QA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registration of charge 045245990013, created on 5 May 2017; Registration of charge 045245990012, created on 5 May 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of BARRINGTON BROWN ESTATES LIMITED are www.barringtonbrownestates.co.uk, and www.barrington-brown-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Barrington Brown Estates Limited is a Private Limited Company. The company registration number is 04524599. Barrington Brown Estates Limited has been working since 03 September 2002. The present status of the company is Active. The registered address of Barrington Brown Estates Limited is Essex House 47 Fore Street Chard Somerset Ta20 1qa. . BARRINGTON-BROWN, Eleanor Louise is a Secretary of the company. BARRINGTON-BROWN, Dominic Richard is a Director of the company. Secretary BIRT, William Gordon has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BARRINGTON-BROWN, Eleanor Louise
Appointed Date: 05 September 2006

Director
BARRINGTON-BROWN, Dominic Richard
Appointed Date: 03 September 2002
46 years old

Resigned Directors

Secretary
BIRT, William Gordon
Resigned: 05 September 2006
Appointed Date: 03 September 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

Persons With Significant Control

Mr. Dominic Richard Brown
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

BARRINGTON BROWN ESTATES LIMITED Events

09 May 2017
Registration of charge 045245990013, created on 5 May 2017
09 May 2017
Registration of charge 045245990012, created on 5 May 2017
03 Jan 2017
Total exemption small company accounts made up to 30 June 2016
20 Dec 2016
Secretary's details changed for Eleanor Louise Brown on 20 December 2016
20 Dec 2016
Director's details changed for Mr. Dominic Richard Brown on 20 December 2016
...
... and 66 more events
18 Nov 2002
Director resigned
13 Nov 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Nov 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Nov 2002
Resolutions
  • ELRES ‐ Elective resolution

03 Sep 2002
Incorporation

BARRINGTON BROWN ESTATES LIMITED Charges

5 May 2017
Charge code 0452 4599 0013
Delivered: 9 May 2017
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: By way of legal mortgage, all that freehold property known…
5 May 2017
Charge code 0452 4599 0012
Delivered: 9 May 2017
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: By way of legal mortgage, all that freehold property known…
10 October 2014
Charge code 0452 4599 0011
Delivered: 15 October 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
10 October 2014
Charge code 0452 4599 0010
Delivered: 15 October 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Unit 1 hampton court estate summer road thames ditton t/n…
4 September 2013
Charge code 0452 4599 0009
Delivered: 11 September 2013
Status: Satisfied on 28 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
30 August 2013
Charge code 0452 4599 0008
Delivered: 3 September 2013
Status: Satisfied on 28 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 1, hampton court estate, summer road, thames…
12 April 2013
Charge code 0452 4599 0007
Delivered: 16 April 2013
Status: Satisfied on 28 October 2014
Persons entitled: David Tuffin
Description: The f/f property being 12-16 (even) church street, esher…
29 October 2012
Mortgage
Delivered: 17 November 2012
Status: Satisfied on 10 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Barrington house fitzgerald road thames ditton surrey t/no…
25 October 2011
Mortgage
Delivered: 26 October 2011
Status: Satisfied on 10 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 26 manor road east molesey t/no. SY795790…
29 October 2010
Mortgage
Delivered: 30 October 2010
Status: Satisfied on 26 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 68 bridge road east molesey surrey t/no…
27 August 2010
Debenture
Delivered: 28 August 2010
Status: Satisfied on 28 October 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Legal charge
Delivered: 1 March 2008
Status: Satisfied on 30 October 2010
Persons entitled: Royal Bank of Scotland PLC
Description: 68 bridge road hampton court east molesey surrey by way of…
13 September 2007
Legal mortgage
Delivered: 21 September 2007
Status: Satisfied on 10 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 5 fitzgerald road thames ditton t/no…