BRANDON HOMES LIMITED
CHILWORTH OCEAN VILLAGE B.E.S. CO. LIMITED

Hellopages » Hampshire » Test Valley » SO16 7HW

Company number 02868818
Status Active
Incorporation Date 3 November 1993
Company Type Private Limited Company
Address FAIR ACRE, CHILWORTH RING, CHILWORTH, SOUTHAMPTON, SO16 7HW
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 seventy events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 107,002 . The most likely internet sites of BRANDON HOMES LIMITED are www.brandonhomes.co.uk, and www.brandon-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Redbridge Rail Station is 3.3 miles; to Romsey Rail Station is 4.5 miles; to Shawford Rail Station is 6.1 miles; to Swanwick Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brandon Homes Limited is a Private Limited Company. The company registration number is 02868818. Brandon Homes Limited has been working since 03 November 1993. The present status of the company is Active. The registered address of Brandon Homes Limited is Fair Acre Chilworth Ring Chilworth Southampton So16 7hw. . COOK, Fiona Robertson Campbell is a Secretary of the company. COOK, Melvyn John is a Director of the company. COOK, Rita is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary COLE, Stewart Charles has been resigned. Secretary COOK, Rita has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director COLE, Stewart Charles has been resigned. Director LEAR, Jeremy Robin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COOK, Fiona Robertson Campbell
Appointed Date: 01 November 2004

Director
COOK, Melvyn John
Appointed Date: 01 January 1999
79 years old

Director
COOK, Rita
Appointed Date: 01 January 1999
78 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 03 November 1993
Appointed Date: 03 November 1993

Secretary
COLE, Stewart Charles
Resigned: 01 January 1999
Appointed Date: 03 November 1993

Secretary
COOK, Rita
Resigned: 01 November 2004
Appointed Date: 01 January 1999

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 03 November 1993
Appointed Date: 03 November 1993
34 years old

Director
COLE, Stewart Charles
Resigned: 01 January 1999
Appointed Date: 03 November 1993
71 years old

Director
LEAR, Jeremy Robin
Resigned: 01 January 1999
Appointed Date: 03 November 1993
80 years old

Persons With Significant Control

Mr Melvyn John Cook
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rita Cook
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRANDON HOMES LIMITED Events

04 Nov 2016
Confirmation statement made on 3 November 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 107,002

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Nov 2014
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-08
  • GBP 107,002

...
... and 60 more events
07 Jan 1994
Ad 29/11/93--------- £ si 97000@1=97000 £ ic 2/97002

25 Nov 1993
Secretary resigned;new secretary appointed

25 Nov 1993
Director resigned;new director appointed

25 Nov 1993
New director appointed

03 Nov 1993
Incorporation

BRANDON HOMES LIMITED Charges

12 May 2000
Mortgage
Delivered: 16 May 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 14 somerset road portswood southampton hampshire -…
27 January 1995
Legal mortgage
Delivered: 15 February 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 42 captains place,(terminus terrace) southampton hants…
15 April 1994
Legal charge
Delivered: 6 May 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that l/h property situate and k/a 18 compton house…
15 April 1994
Legal charge
Delivered: 6 May 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that l/h property situate at and k/a 36 byron court…
15 April 1994
Legal charge
Delivered: 6 May 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that l/h property situate and k/a 17 compton house…
15 April 1994
Legal charge
Delivered: 6 May 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that l/h property situate and k/a flat 5 pavilion court…