BRAMSHOTT PROPERTIES LIMITED
ENNISKILLEN


Company number NI057621
Status Live but Receiver Manager on at least one charge
Incorporation Date 19 December 2005
Company Type Private Limited Company
Address 30 LEIGHAN ROAD, DRUMADILLAR, DERRYGONNELLY, ENNISKILLEN, COUNTY FERMANAGH, BT93 6HU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Appointment of receiver or manager; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of BRAMSHOTT PROPERTIES LIMITED are www.bramshottproperties.co.uk, and www.bramshott-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Bramshott Properties Limited is a Private Limited Company. The company registration number is NI057621. Bramshott Properties Limited has been working since 19 December 2005. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Bramshott Properties Limited is 30 Leighan Road Drumadillar Derrygonnelly Enniskillen County Fermanagh Bt93 6hu. . ANDERSON, Rowena is a Secretary of the company. ANDERSON, Harry George is a Director of the company. ANDERSON, Rowena is a Director of the company. REID, Deidre is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director REID, Andrew Johnston has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ANDERSON, Rowena
Appointed Date: 10 February 2006

Director
ANDERSON, Harry George
Appointed Date: 10 February 2006
58 years old

Director
ANDERSON, Rowena
Appointed Date: 10 February 2006
58 years old

Director
REID, Deidre
Appointed Date: 10 February 2006
58 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 10 February 2006
Appointed Date: 19 December 2005

Director
HARRISON, Malcolm Joseph
Resigned: 10 February 2006
Appointed Date: 19 December 2005
51 years old

Director
KANE, Dorothy May
Resigned: 10 February 2006
Appointed Date: 19 December 2005
89 years old

Director
REID, Andrew Johnston
Resigned: 02 March 2011
Appointed Date: 10 February 2006
63 years old

BRAMSHOTT PROPERTIES LIMITED Events

22 Jun 2016
Appointment of receiver or manager
09 Feb 2016
Compulsory strike-off action has been suspended
15 Dec 2015
First Gazette notice for compulsory strike-off
24 Jul 2015
Previous accounting period shortened from 26 October 2014 to 25 October 2014
12 Feb 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 4

...
... and 49 more events
09 Mar 2006
Change of dirs/sec
09 Mar 2006
Updated mem and arts
09 Mar 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

09 Mar 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

19 Dec 2005
Incorporation

BRAMSHOTT PROPERTIES LIMITED Charges

17 October 2011
Mortgage and charge
Delivered: 17 October 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the lands and premises situate at and…
27 August 2007
Mortgage or charge
Delivered: 10 September 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. Dwelling house situate and…
3 August 2006
Solicitors letter of undertaking
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
19 May 2006
Debenture
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. (A) a specific equitable…
25 April 2006
Solicitors letter of undertaking
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
25 April 2006
Solicitors letter of undertaking
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
25 April 2006
Solicitors letter of undertaking
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
25 April 2006
Solicitors letter of undertaking
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…