BRANDENBURG (SERVICES FOR PROPERTY DEVELOPERS) LTD
BALLYCLARE


Company number NI038484
Status Active
Incorporation Date 5 May 2000
Company Type Private Limited Company
Address 41 MOSSLEY ROAD, BALLYCLARE, BT39 5RX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 . The most likely internet sites of BRANDENBURG (SERVICES FOR PROPERTY DEVELOPERS) LTD are www.brandenburgservicesforpropertydevelopers.co.uk, and www.brandenburg-services-for-property-developers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Brandenburg Services For Property Developers Ltd is a Private Limited Company. The company registration number is NI038484. Brandenburg Services For Property Developers Ltd has been working since 05 May 2000. The present status of the company is Active. The registered address of Brandenburg Services For Property Developers Ltd is 41 Mossley Road Ballyclare Bt39 5rx. . WATSON, David is a Secretary of the company. ACHESON, Arthur Lindsay Kerr is a Director of the company. WATSON, David is a Director of the company. Secretary JEFFREY, Moira has been resigned. Director JEFFREY, Brian has been resigned. Director JEFFREY, Jason Brian Roger has been resigned. Director JEFFREY, Moira has been resigned. Director LOGUE, Anson, Mr. has been resigned. Director LOGUE, Barry Anson has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WATSON, David
Appointed Date: 31 August 2006

Director
ACHESON, Arthur Lindsay Kerr
Appointed Date: 31 August 2006
76 years old

Director
WATSON, David
Appointed Date: 31 August 2006
80 years old

Resigned Directors

Secretary
JEFFREY, Moira
Resigned: 31 August 2006
Appointed Date: 05 May 2000

Director
JEFFREY, Brian
Resigned: 31 August 2006
Appointed Date: 31 May 2005

Director
JEFFREY, Jason Brian Roger
Resigned: 31 August 2006
Appointed Date: 05 May 2000
50 years old

Director
JEFFREY, Moira
Resigned: 31 August 2006
Appointed Date: 05 May 2000
85 years old

Director
LOGUE, Anson, Mr.
Resigned: 31 August 2006
Appointed Date: 24 June 2004
79 years old

Director
LOGUE, Barry Anson
Resigned: 31 August 2006
Appointed Date: 24 June 2004
50 years old

Persons With Significant Control

Mr David Watson
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

BRANDENBURG (SERVICES FOR PROPERTY DEVELOPERS) LTD Events

10 May 2017
Confirmation statement made on 5 May 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

17 Sep 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

...
... and 59 more events
05 May 2000
Certificate of incorporation
05 May 2000
Articles
05 May 2000
Memorandum
05 May 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 May 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

BRANDENBURG (SERVICES FOR PROPERTY DEVELOPERS) LTD Charges

7 November 2008
Mortgage or charge
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 18 pottingers quay…
7 November 2008
Mortgage or charge
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 7 pottingers quay, belfast.
7 November 2008
Debenture
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. 14 hardastle street…
7 November 2008
Mortgage or charge
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 17 pottingers quay…
26 August 2004
Mortgage or charge
Delivered: 6 September 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge property situate at the orchard…
11 June 2004
Mortgage or charge
Delivered: 22 June 2004
Status: Satisfied on 16 June 2006
Persons entitled: Boi Scot (Ire) LTD
Description: All monies deed of mortgage / charge the orchard cottage…
11 June 2004
Mortgage or charge
Delivered: 22 June 2004
Status: Satisfied on 16 June 2006
Persons entitled: Boi Scot (Ire) LTD
Description: All monies deed of mortgage/charge strip of land…
20 July 2001
Mortgage or charge
Delivered: 26 July 2001
Status: Satisfied on 16 June 2006
Persons entitled: Bank of Scotland Belfast
Description: Mortgage - all monies 1. 89B knock road, belfast in the…
5 July 2001
Solicitors letter of undertaking
Delivered: 20 July 2001
Status: Satisfied on 16 June 2006
Persons entitled: 4TH Floor Bank of Scotland 16-22 Bedford St
Description: Solicitor's letter of undertaking title documents relating…
20 June 2001
Mortgage or charge
Delivered: 27 June 2001
Status: Satisfied on 16 June 2006
Persons entitled: Bank of Scotland Bedford Street BT2 73Q
Description: Mortgage - all monies 1. 107 / 121 beersbridge road…
18 June 2001
Solicitors letter of undertaking
Delivered: 25 June 2001
Status: Satisfied on 16 June 2006
Persons entitled: Bedford Street BT2 7EQ Bank of Scotland
Description: Solicitor's undertaking all monies documents of title…