BRAGA PROPERTIES LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 0SP

Company number 01725363
Status Active
Incorporation Date 20 May 1983
Company Type Private Limited Company
Address 1ST FLOOR BRIDGE HOUSE, 25 FIDDLEBRIDGE LANE, HATFIELD, HERTFORDSHIRE, AL10 0SP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Unaudited abridged accounts made up to 31 March 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 100 . The most likely internet sites of BRAGA PROPERTIES LIMITED are www.bragaproperties.co.uk, and www.braga-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Bayford Rail Station is 5.9 miles; to Gordon Hill Rail Station is 9.1 miles; to Stevenage Rail Station is 9.6 miles; to Palmers Green Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Braga Properties Limited is a Private Limited Company. The company registration number is 01725363. Braga Properties Limited has been working since 20 May 1983. The present status of the company is Active. The registered address of Braga Properties Limited is 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire Al10 0sp. . HYLAND, Colm is a Secretary of the company. CARAS, Stephen is a Director of the company. HYLAND, Colm is a Director of the company. REYNOLDS, Terence Joseph is a Director of the company. ROBERTS, Mike is a Director of the company. Secretary BRITTON, Peter John has been resigned. Secretary GANDER, Ian Harry has been resigned. Secretary KENYON, Brian has been resigned. Secretary LLOYD, Dennis Anthony has been resigned. Secretary BARCLAYTRUST JERSEY LIMITED has been resigned. Director BARCLAYTRUST CHANNEL ISLANDS LIMITED has been resigned. Director BEUZEVAL, Dean has been resigned. Director BRITTON, Peter John has been resigned. Director DE GUELLE, Juliette Ange has been resigned. Director DWYER, Jamey Henry has been resigned. Director EMBERY, Paul James has been resigned. Director GANDER, Ian Harry has been resigned. Director HUGHES, Lorraine has been resigned. Director KENYON, Brian has been resigned. Director LE BROCQ, Paul Luis has been resigned. Director LLOYD, Dennis Anthony has been resigned. Director MAKUCH, Jeanne Ann Sylvia has been resigned. Director MARQUIS, Jonathan Lee has been resigned. Director MORGAN, Simon Owen has been resigned. Director MORIN, Antony Dirk has been resigned. Director PAUL, David Michael has been resigned. Director RAY, Tony Paul has been resigned. Director ROEBUCK, Eric James, Dr has been resigned. The company operates in "Non-trading company".


braga properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HYLAND, Colm
Appointed Date: 22 November 2011

Director
CARAS, Stephen
Appointed Date: 30 June 2012
77 years old

Director
HYLAND, Colm
Appointed Date: 22 November 2011
82 years old

Director
REYNOLDS, Terence Joseph
Appointed Date: 30 June 2012
88 years old

Director
ROBERTS, Mike
Appointed Date: 30 June 2012
82 years old

Resigned Directors

Secretary
BRITTON, Peter John
Resigned: 22 November 2011
Appointed Date: 03 August 2010

Secretary
GANDER, Ian Harry
Resigned: 13 November 1996
Appointed Date: 27 June 1996

Secretary
KENYON, Brian
Resigned: 15 May 1997
Appointed Date: 13 November 1996

Secretary
LLOYD, Dennis Anthony
Resigned: 27 June 1996

Secretary
BARCLAYTRUST JERSEY LIMITED
Resigned: 03 August 2010
Appointed Date: 15 May 1997

Director
BARCLAYTRUST CHANNEL ISLANDS LIMITED
Resigned: 07 February 2003
Appointed Date: 08 March 2002
77 years old

Director
BEUZEVAL, Dean
Resigned: 19 April 2000
Appointed Date: 19 November 1998
66 years old

Director
BRITTON, Peter John
Resigned: 22 November 2011
Appointed Date: 03 August 2010
90 years old

Director
DE GUELLE, Juliette Ange
Resigned: 03 August 2010
Appointed Date: 06 July 2006
52 years old

Director
DWYER, Jamey Henry
Resigned: 03 August 2010
Appointed Date: 27 September 2007
47 years old

Director
EMBERY, Paul James
Resigned: 03 August 2010
Appointed Date: 27 September 2007
65 years old

Director
GANDER, Ian Harry
Resigned: 13 November 1996
Appointed Date: 27 June 1996
80 years old

Director
HUGHES, Lorraine
Resigned: 08 March 2002
Appointed Date: 19 April 2000
63 years old

Director
KENYON, Brian
Resigned: 19 November 1998
Appointed Date: 13 November 1996
72 years old

Director
LE BROCQ, Paul Luis
Resigned: 08 March 2002
Appointed Date: 06 July 1998
60 years old

Director
LLOYD, Dennis Anthony
Resigned: 27 June 1996
76 years old

Director
MAKUCH, Jeanne Ann Sylvia
Resigned: 27 September 2007
Appointed Date: 07 February 2003
71 years old

Director
MARQUIS, Jonathan Lee
Resigned: 27 September 2007
Appointed Date: 07 February 2003
49 years old

Director
MORGAN, Simon Owen
Resigned: 08 March 2002
Appointed Date: 12 April 2001
59 years old

Director
MORIN, Antony Dirk
Resigned: 06 July 1998
Appointed Date: 15 May 1997
66 years old

Director
PAUL, David Michael
Resigned: 15 May 1997
88 years old

Director
RAY, Tony Paul
Resigned: 06 July 2006
Appointed Date: 07 February 2003
52 years old

Director
ROEBUCK, Eric James, Dr
Resigned: 30 June 2012
Appointed Date: 03 August 2010
97 years old

BRAGA PROPERTIES LIMITED Events

19 Apr 2017
Unaudited abridged accounts made up to 31 March 2017
02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100

23 Jul 2015
Total exemption small company accounts made up to 31 March 2015
16 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100

...
... and 117 more events
19 Mar 1987
Return made up to 15/11/84; full list of members

19 Mar 1987
Return made up to 04/12/85; full list of members

19 Mar 1987
Return made up to 04/12/85; full list of members

03 Jul 1986
Return made up to 30/06/86; full list of members

17 Jun 1986
Registered office changed on 17/06/86 from: 37 st mary at hill london EC3R 8DU