BREMGREEN PROPERTIES LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 8DS

Company number 03901894
Status Active
Incorporation Date 4 January 2000
Company Type Private Limited Company
Address UNITED HOUSE, 311A UXBRIDGE ROAD, RICKMANSWORTH, HERTFORDSHIRE, ENGLAND, WD3 8DS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Director's details changed for Mr Peter Gerald Blake on 1 November 2016; Director's details changed for Mr Peter Adrianus Johannus Blake on 1 November 2016. The most likely internet sites of BREMGREEN PROPERTIES LIMITED are www.bremgreenproperties.co.uk, and www.bremgreen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Bremgreen Properties Limited is a Private Limited Company. The company registration number is 03901894. Bremgreen Properties Limited has been working since 04 January 2000. The present status of the company is Active. The registered address of Bremgreen Properties Limited is United House 311a Uxbridge Road Rickmansworth Hertfordshire England Wd3 8ds. . BLAKE, Peter Adrianus Johannus is a Director of the company. BLAKE, Peter Gerald is a Director of the company. Secretary KENNY, Andrew Thomas has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLAKE, Peter Adrianus Johannus has been resigned. Director BLAKE, Peter Gerald has been resigned. Director CREAN, Peter has been resigned. Director CREAN, Peter has been resigned. Director CREAN, Peter has been resigned. Director DIGNAM, John has been resigned. Director FITZPATRICK, Ivor has been resigned. Director KENNY, Andrew Thomas has been resigned. Director KENNY, Andrew Thomas has been resigned. Director KENNY, Andrew Thomas has been resigned. Director MALHOTRA, Anil Kumar has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BLAKE, Peter Adrianus Johannus
Appointed Date: 20 May 2014
55 years old

Director
BLAKE, Peter Gerald
Appointed Date: 20 May 2014
82 years old

Resigned Directors

Secretary
KENNY, Andrew Thomas
Resigned: 06 July 2011
Appointed Date: 25 January 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 January 2000
Appointed Date: 04 January 2000

Director
BLAKE, Peter Adrianus Johannus
Resigned: 20 May 2014
Appointed Date: 01 June 2012
55 years old

Director
BLAKE, Peter Gerald
Resigned: 20 May 2014
Appointed Date: 06 May 2008
82 years old

Director
CREAN, Peter
Resigned: 27 July 2015
Appointed Date: 20 October 2014
72 years old

Director
CREAN, Peter
Resigned: 20 May 2014
Appointed Date: 20 May 2014
72 years old

Director
CREAN, Peter
Resigned: 06 July 2011
Appointed Date: 25 January 2000
72 years old

Director
DIGNAM, John
Resigned: 07 May 2008
Appointed Date: 25 January 2000
74 years old

Director
FITZPATRICK, Ivor
Resigned: 07 May 2008
Appointed Date: 25 January 2000
70 years old

Director
KENNY, Andrew Thomas
Resigned: 27 July 2015
Appointed Date: 20 October 2014
73 years old

Director
KENNY, Andrew Thomas
Resigned: 20 May 2014
Appointed Date: 20 May 2014
73 years old

Director
KENNY, Andrew Thomas
Resigned: 06 July 2011
Appointed Date: 25 January 2000
73 years old

Director
MALHOTRA, Anil Kumar
Resigned: 23 November 2012
Appointed Date: 01 June 2012
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 January 2000
Appointed Date: 04 January 2000

Persons With Significant Control

Mr Peter Gerald Blake
Notified on: 10 September 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Adrianus Johannus Blake
Notified on: 10 September 2016
55 years old
Nature of control: Has significant influence or control

Vennard Limited
Notified on: 10 September 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BREMGREEN PROPERTIES LIMITED Events

01 Nov 2016
Confirmation statement made on 10 September 2016 with updates
01 Nov 2016
Director's details changed for Mr Peter Gerald Blake on 1 November 2016
01 Nov 2016
Director's details changed for Mr Peter Adrianus Johannus Blake on 1 November 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Director's details changed for Mr Peter Gerald Blake on 30 September 2016
...
... and 96 more events
11 May 2000
New director appointed
11 May 2000
New director appointed
30 Mar 2000
Registered office changed on 30/03/00 from: c/o stringer saul 5TH floor 17 hanover square london W1R 9AJ
04 Feb 2000
Registered office changed on 04/02/00 from: 6-8 underwood street london N1 7JQ
04 Jan 2000
Incorporation

BREMGREEN PROPERTIES LIMITED Charges

4 December 2009
Legal charge
Delivered: 16 December 2009
Status: Outstanding
Persons entitled: Realrole Limited
Description: 15 century walk deal kent t/no K292351.
7 May 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Realrole Limited
Description: F/H land and buildings on the north side of canada road…
7 May 2008
Debenture
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Realrole Limited
Description: Fixed and floating charge over the undertaking and all…
30 January 2008
Legal charge
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance
Description: The development agreement and the pre-sale agreement both…
8 January 2007
Legal charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC T/a Anglo Irish Development Finance
Description: The company charges to the lender with full title guarantee…
25 April 2000
Debenture
Delivered: 13 May 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: North barracks and visibility splay on south barracks royal…