BROWNACRE PROPERTIES LIMITED
ESSEX

Hellopages » Greater London » Waltham Forest » IG8 9NF

Company number 05725806
Status Active
Incorporation Date 1 March 2006
Company Type Private Limited Company
Address 30 SKY PEALS ROAD, WOODFORD GREEN, ESSEX, IG8 9NF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2 . The most likely internet sites of BROWNACRE PROPERTIES LIMITED are www.brownacreproperties.co.uk, and www.brownacre-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Brownacre Properties Limited is a Private Limited Company. The company registration number is 05725806. Brownacre Properties Limited has been working since 01 March 2006. The present status of the company is Active. The registered address of Brownacre Properties Limited is 30 Sky Peals Road Woodford Green Essex Ig8 9nf. . OSAKWE, Angela is a Secretary of the company. ODUNSI, Ola Abi is a Director of the company. OSAKWE, Angela is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director TAKON, Jude Kankpang has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
OSAKWE, Angela
Appointed Date: 09 June 2006

Director
ODUNSI, Ola Abi
Appointed Date: 09 June 2006
60 years old

Director
OSAKWE, Angela
Appointed Date: 01 June 2010
49 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 15 March 2006
Appointed Date: 01 March 2006

Director
TAKON, Jude Kankpang
Resigned: 02 April 2013
Appointed Date: 01 July 2006
67 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 15 March 2006
Appointed Date: 01 March 2006

Persons With Significant Control

Mr Ola Abi Odunsi
Notified on: 1 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROWNACRE PROPERTIES LIMITED Events

06 Mar 2017
Confirmation statement made on 1 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2

...
... and 29 more events
09 Jun 2006
New director appointed
09 Jun 2006
Registered office changed on 09/06/06 from: 44 upper belgrave road clifton bristol BS8 2XN
17 Mar 2006
Secretary resigned
17 Mar 2006
Director resigned
01 Mar 2006
Incorporation

BROWNACRE PROPERTIES LIMITED Charges

20 November 2008
Charge on deposit
Delivered: 21 November 2008
Status: Satisfied on 10 March 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All monies from time to time standing to the credit of…
27 April 2007
Legal charge
Delivered: 28 April 2007
Status: Satisfied on 10 March 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 5 colegrove road and land to the north of 3 colegrove road…
27 April 2007
Debenture
Delivered: 28 April 2007
Status: Satisfied on 10 March 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…