BRACEY & CLARK (PROPERTIES) LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD2 5AR

Company number 00208512
Status Active
Incorporation Date 21 September 1925
Company Type Private Limited Company
Address 100 CECIL STREET, WATFORD, HERTS, WD2 5AR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption full accounts made up to 29 February 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 5,530 . The most likely internet sites of BRACEY & CLARK (PROPERTIES) LIMITED are www.braceyclarkproperties.co.uk, and www.bracey-clark-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and one months. Bracey Clark Properties Limited is a Private Limited Company. The company registration number is 00208512. Bracey Clark Properties Limited has been working since 21 September 1925. The present status of the company is Active. The registered address of Bracey Clark Properties Limited is 100 Cecil Street Watford Herts Wd2 5ar. . PRUDHOE, Rosemary is a Secretary of the company. TURNER, Edward Morton is a Director of the company. TURNER, Lee Paul is a Director of the company. Secretary RANSLEY, Richard Derek has been resigned. Secretary TURNER, Andrew Ross has been resigned. Secretary TURNER, Edward Morton has been resigned. Director CAIN, Christine has been resigned. Director ELGOOD, Guy David Alsager has been resigned. Director SMITH, George has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
PRUDHOE, Rosemary
Appointed Date: 17 January 2005

Director

Director
TURNER, Lee Paul
Appointed Date: 26 October 2005
40 years old

Resigned Directors

Secretary
RANSLEY, Richard Derek
Resigned: 01 September 2000
Appointed Date: 01 November 1998

Secretary
TURNER, Andrew Ross
Resigned: 20 December 2004
Appointed Date: 01 January 2001

Secretary
TURNER, Edward Morton
Resigned: 01 January 2001

Director
CAIN, Christine
Resigned: 11 January 1999
Appointed Date: 10 January 1997
79 years old

Director
ELGOOD, Guy David Alsager
Resigned: 01 November 2007
Appointed Date: 10 May 2006
79 years old

Director
SMITH, George
Resigned: 10 January 1997
87 years old

Persons With Significant Control

Revsite Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRACEY & CLARK (PROPERTIES) LIMITED Events

09 Jan 2017
Confirmation statement made on 4 January 2017 with updates
02 Nov 2016
Total exemption full accounts made up to 29 February 2016
14 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 5,530

19 Nov 2015
Total exemption full accounts made up to 28 February 2015
13 Feb 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 5,530

...
... and 95 more events
22 Oct 1987
Accounts for a small company made up to 31 August 1986

22 Oct 1987
Return made up to 31/08/87; full list of members

16 Jul 1986
Full accounts made up to 31 August 1985

16 Jul 1986
Return made up to 10/06/86; full list of members

21 Sep 1925
Incorporation

BRACEY & CLARK (PROPERTIES) LIMITED Charges

25 August 2011
Legal mortgage
Delivered: 31 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 100 cecil street watford herts all plant…
6 July 1998
Mortgage debenture
Delivered: 22 July 1998
Status: Satisfied on 15 February 2000
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
5 July 1998
Legal charge
Delivered: 23 July 1998
Status: Satisfied on 15 February 2000
Persons entitled: Nationwide Building Society
Description: Allied house 25 boulton road stevenage hertfordshire…
24 June 1997
Legal charge
Delivered: 2 July 1997
Status: Satisfied on 31 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 100 cecil street watford hertfordshire and the plant…
24 June 1997
Legal charge
Delivered: 2 July 1997
Status: Satisfied on 31 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 coombes road and land at back of 20 to 58 even numbers…
9 September 1985
Legal charge
Delivered: 20 September 1985
Status: Satisfied on 31 August 2011
Persons entitled: Barclays Bank PLC
Description: Priory works, priory street hertford and 4, 6, 8, and 10…
16 August 1985
Legal charge
Delivered: 22 August 1985
Status: Satisfied on 31 August 2011
Persons entitled: Barclays Bank PLC
Description: 100, cecil street, watford hertfordshire.
15 January 1980
Legal charge
Delivered: 21 January 1980
Status: Satisfied on 31 August 2011
Persons entitled: Barclays Bank LTD
Description: 100/136 cecil street watford herts.