BRACKPARK PROPERTIES LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 1EG

Company number 02852803
Status Active
Incorporation Date 13 September 1993
Company Type Private Limited Company
Address 15 COLLEGE ROAD, NEWTON ABBOT, DEVON, ENGLAND, TQ12 1EG
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 Confirmation statement made on 7 March 2017 with updates; Satisfaction of charge 10 in full; Satisfaction of charge 6 in full. The most likely internet sites of BRACKPARK PROPERTIES LIMITED are www.brackparkproperties.co.uk, and www.brackpark-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Teignmouth Rail Station is 5.3 miles; to Paignton Rail Station is 6.4 miles; to Totnes Rail Station is 7 miles; to Dawlish Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brackpark Properties Limited is a Private Limited Company. The company registration number is 02852803. Brackpark Properties Limited has been working since 13 September 1993. The present status of the company is Active. The registered address of Brackpark Properties Limited is 15 College Road Newton Abbot Devon England Tq12 1eg. The company`s financial liabilities are £45.45k. It is £27.79k against last year. The cash in hand is £5.92k. It is £-14.29k against last year. And the total assets are £226.97k, which is £-23.54k against last year. COLE, Gary Peter is a Secretary of the company. GOLDING, Robert Alan is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director COLE, Gary Peter has been resigned. Director DAVIS, Melvin Maurice has been resigned. Director WESTBROOK, Brenda has been resigned. The company operates in "Other letting and operating of own or leased real estate".


brackpark properties Key Finiance

LIABILITIES £45.45k
+157%
CASH £5.92k
-71%
TOTAL ASSETS £226.97k
-10%
All Financial Figures

Current Directors

Secretary
COLE, Gary Peter
Appointed Date: 11 October 1993

Director
GOLDING, Robert Alan
Appointed Date: 11 October 1993
77 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 11 October 1993
Appointed Date: 13 September 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 11 October 1993
Appointed Date: 13 September 1993
34 years old

Director
COLE, Gary Peter
Resigned: 31 May 1998
Appointed Date: 11 October 1993
74 years old

Director
DAVIS, Melvin Maurice
Resigned: 03 March 2017
Appointed Date: 11 October 1993
80 years old

Director
WESTBROOK, Brenda
Resigned: 19 June 2006
Appointed Date: 20 November 1998
80 years old

Persons With Significant Control

Mr Robert Alan Golding
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

Mr Melvin Maurice Davis
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRACKPARK PROPERTIES LIMITED Events

08 Mar 2017
Confirmation statement made on 7 March 2017 with updates
07 Mar 2017
Satisfaction of charge 10 in full
07 Mar 2017
Satisfaction of charge 6 in full
07 Mar 2017
Satisfaction of charge 5 in full
07 Mar 2017
Satisfaction of charge 9 in full
...
... and 88 more events
25 Oct 1993
Secretary resigned;new secretary appointed;new director appointed

25 Oct 1993
Director resigned;new director appointed

25 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Oct 1993
Registered office changed on 18/10/93 from: 120 east rd london N1 6AA

13 Sep 1993
Incorporation

BRACKPARK PROPERTIES LIMITED Charges

3 March 2017
Charge code 0285 2803 0014
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 373-377 torquay road, preston…
3 March 2017
Charge code 0285 2803 0013
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold properties known as:. (1) 1 st pauls road…
27 March 2007
Legal mortgage
Delivered: 5 April 2007
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: F/H - unit 2 111-117 teignmouth road torquay. With the…
20 June 2006
Legal mortgage
Delivered: 27 June 2006
Status: Satisfied on 7 March 2017
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a plot of land at lime avenue torquay. With…
28 June 1999
Legal mortgage
Delivered: 29 June 1999
Status: Satisfied on 7 March 2017
Persons entitled: Midland Bank PLC
Description: Freehold property k/a 1 st pauls road preston paignton…
25 November 1998
Legal mortgage
Delivered: 27 November 1998
Status: Satisfied on 7 March 2017
Persons entitled: Midland Bank PLC
Description: Freehold property k/a 228A & 228B union street torquay…
18 November 1998
Legal mortgage
Delivered: 20 November 1998
Status: Satisfied on 7 March 2017
Persons entitled: Midland Bank PLC
Description: F/H 167-169 union street torquay devon. With the benefit of…
27 January 1998
Legal mortgage
Delivered: 29 January 1998
Status: Satisfied on 9 January 2004
Persons entitled: Midland Bank PLC
Description: 199 union street torquay devon (freehold).. With the…
12 December 1997
Legal mortgage
Delivered: 19 December 1997
Status: Satisfied on 7 March 2017
Persons entitled: Midland Bank PLC
Description: F/H property hairholme 4 st matthews road chelston torquay…
8 December 1997
Debenture
Delivered: 16 December 1997
Status: Satisfied on 7 March 2017
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 1996
Legal mortgage
Delivered: 10 January 1996
Status: Satisfied on 7 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 78/80 forest raod and 65 westbourne road…
3 January 1996
Legal mortgage
Delivered: 10 January 1996
Status: Satisfied on 7 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a market street garage market street torquay…
6 September 1995
Legal mortgage
Delivered: 8 September 1995
Status: Satisfied on 7 September 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 373-377 (odd) torquay road, preston…
10 March 1994
Legal charge
Delivered: 17 March 1994
Status: Satisfied on 25 October 1995
Persons entitled: Charles Alan Securities Limited
Description: 373 to 377 (odd) torquay road preston paignton in the…