BRAMLEY (2007) LIMITED
YARM SOUTHERN CROSS PROPCO 3 LIMITED

Hellopages » North Yorkshire » Stockton-on-Tees » TS15 9AE

Company number 05624707
Status Active
Incorporation Date 16 November 2005
Company Type Private Limited Company
Address 2ND FLOOR, 16 HIGH STREET, YARM, CLEVELAND, TS15 9AE
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 16 November 2016 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of BRAMLEY (2007) LIMITED are www.bramley2007.co.uk, and www.bramley-2007.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Thornaby Rail Station is 4.1 miles; to Stockton Rail Station is 4.5 miles; to Middlesbrough Rail Station is 6.8 miles; to Billingham Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bramley 2007 Limited is a Private Limited Company. The company registration number is 05624707. Bramley 2007 Limited has been working since 16 November 2005. The present status of the company is Active. The registered address of Bramley 2007 Limited is 2nd Floor 16 High Street Yarm Cleveland Ts15 9ae. . SIZER, Graham is a Secretary of the company. SCOTT, Philip Henry is a Director of the company. SIZER, Graham Kevin is a Director of the company. Secretary COYLE, Julie has been resigned. Secretary MCLEISH, William David has been resigned. Secretary SIZER, Graham Kevin has been resigned. Director COYLE, Edmund Joseph has been resigned. Director MURPHY, John has been resigned. Director SCOTT, Philip Henry has been resigned. Director SIZER, Graham Kevin has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
SIZER, Graham
Appointed Date: 30 September 2009

Director
SCOTT, Philip Henry
Appointed Date: 03 December 2012
61 years old

Director
SIZER, Graham Kevin
Appointed Date: 30 September 2009
56 years old

Resigned Directors

Secretary
COYLE, Julie
Resigned: 30 September 2009
Appointed Date: 29 March 2007

Secretary
MCLEISH, William David
Resigned: 29 March 2007
Appointed Date: 25 May 2006

Secretary
SIZER, Graham Kevin
Resigned: 25 May 2006
Appointed Date: 16 November 2005

Director
COYLE, Edmund Joseph
Resigned: 26 January 2015
Appointed Date: 29 March 2007
58 years old

Director
MURPHY, John
Resigned: 29 March 2007
Appointed Date: 06 July 2006
69 years old

Director
SCOTT, Philip Henry
Resigned: 29 March 2007
Appointed Date: 16 November 2005
61 years old

Director
SIZER, Graham Kevin
Resigned: 29 March 2007
Appointed Date: 16 November 2005
56 years old

Persons With Significant Control

Zest Investment Property Group Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

BRAMLEY (2007) LIMITED Events

10 May 2017
Total exemption full accounts made up to 30 September 2016
17 Nov 2016
Confirmation statement made on 16 November 2016 with updates
12 Jul 2016
Total exemption full accounts made up to 30 September 2015
17 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,001

06 Jul 2015
Full accounts made up to 30 September 2014
...
... and 53 more events
26 May 2006
Secretary resigned
25 May 2006
New secretary appointed
04 Apr 2006
Registered office changed on 04/04/06 from: unit 2G first floor enterprise house valley street north county durham DL1 1GY
10 Feb 2006
Accounting reference date shortened from 30/11/06 to 30/09/06
16 Nov 2005
Incorporation

BRAMLEY (2007) LIMITED Charges

29 March 2007
Debenture
Delivered: 14 April 2007
Status: Satisfied on 11 May 2015
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charges over the undertaking and all…