BROWNSHORE DEVELOPMENTS LIMITED
WILLENHALL

Hellopages » West Midlands » Walsall » WV12 5QU

Company number 04660767
Status Active
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address UNIT E2 EZEKIEL LANE, SHORTHEATH, WILLENHALL, WEST MIDLANDS, WV12 5QU
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 thirty-eight events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 1 . The most likely internet sites of BROWNSHORE DEVELOPMENTS LIMITED are www.brownshoredevelopments.co.uk, and www.brownshore-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Bloxwich North Rail Station is 1.8 miles; to Bilbrook Rail Station is 6.3 miles; to Birmingham Snow Hill Rail Station is 10.2 miles; to Birmingham New Street Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brownshore Developments Limited is a Private Limited Company. The company registration number is 04660767. Brownshore Developments Limited has been working since 10 February 2003. The present status of the company is Active. The registered address of Brownshore Developments Limited is Unit E2 Ezekiel Lane Shortheath Willenhall West Midlands Wv12 5qu. . CLUTTON, Sarah Louise is a Secretary of the company. CLUTTON, Darren Brett is a Director of the company. CLUTTON, John Warren is a Director of the company. Secretary JACOBS-CLUTTON, Dawn has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLUTTON, Sarah Louise
Appointed Date: 26 July 2010

Director
CLUTTON, Darren Brett
Appointed Date: 26 July 2010
50 years old

Director
CLUTTON, John Warren
Appointed Date: 10 February 2003
73 years old

Resigned Directors

Secretary
JACOBS-CLUTTON, Dawn
Resigned: 26 July 2010
Appointed Date: 10 February 2003

Persons With Significant Control

Mr John Warren Clutton
Notified on: 1 June 2016
73 years old
Nature of control: Ownership of shares – 75% or more

BROWNSHORE DEVELOPMENTS LIMITED Events

13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
12 Feb 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1

...
... and 28 more events
14 Mar 2005
Return made up to 10/02/05; full list of members
01 Nov 2004
Total exemption small company accounts made up to 31 December 2003
28 Feb 2004
Return made up to 10/02/04; full list of members
24 Jun 2003
Accounting reference date shortened from 29/02/04 to 31/12/03
10 Feb 2003
Incorporation

BROWNSHORE DEVELOPMENTS LIMITED Charges

7 May 2010
Debenture created without written instrument
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: Geoffrey Hodgkins
Description: Rights, title, interest and benefit of the chargor in and…
14 July 2008
Legal charge
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 63 elmore green road bloxwich walsall.
11 December 2006
Deed of charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 5, 2 brownshore lane, essington, staffordshire. Fixed…