BREVIS PROPERTIES LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1QL

Company number 02445391
Status Active
Incorporation Date 22 November 1989
Company Type Private Limited Company
Address 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Confirmation statement made on 22 November 2016 with updates. The most likely internet sites of BREVIS PROPERTIES LIMITED are www.brevisproperties.co.uk, and www.brevis-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 3.9 miles; to Kintbury Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brevis Properties Limited is a Private Limited Company. The company registration number is 02445391. Brevis Properties Limited has been working since 22 November 1989. The present status of the company is Active. The registered address of Brevis Properties Limited is 2 Old Bath Road Newbury Berkshire Rg14 1ql. The company`s financial liabilities are £16.52k. It is £-5.01k against last year. The cash in hand is £26.53k. It is £9.17k against last year. And the total assets are £34.94k, which is £-2.71k against last year. BROOKE, Michael Richard William is a Secretary of the company. BROOKE, Michael Richard William is a Director of the company. KIDD, Gerald Edward is a Director of the company. Secretary BATTEN, Jane has been resigned. Secretary B H COMPANY SECRETARIES LTD has been resigned. Director VERBLOW, Jean has been resigned. The company operates in "Development of building projects".


brevis properties Key Finiance

LIABILITIES £16.52k
-24%
CASH £26.53k
+52%
TOTAL ASSETS £34.94k
-8%
All Financial Figures

Current Directors

Secretary
BROOKE, Michael Richard William
Appointed Date: 09 February 1999

Director
BROOKE, Michael Richard William
Appointed Date: 27 March 2015
73 years old

Director
KIDD, Gerald Edward
Appointed Date: 10 April 2015
58 years old

Resigned Directors

Secretary
BATTEN, Jane
Resigned: 09 February 1999

Secretary
B H COMPANY SECRETARIES LTD
Resigned: 09 February 1999
Appointed Date: 09 February 1999

Director
VERBLOW, Jean
Resigned: 05 March 2015
79 years old

Persons With Significant Control

Trustees Of V J Verblow Deceased
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BREVIS PROPERTIES LIMITED Events

07 Mar 2017
Satisfaction of charge 1 in full
07 Mar 2017
Satisfaction of charge 2 in full
10 Jan 2017
Confirmation statement made on 22 November 2016 with updates
19 Oct 2016
Termination of appointment of Jean Verblow as a director on 5 March 2015
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 67 more events
02 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Apr 1990
Ad 22/03/90--------- £ si 2@1=2 £ ic 2/4

05 Apr 1990
Registered office changed on 05/04/90 from: 1ST flr offices 8-10 stamford hill london N16 6XZ

05 Apr 1990
Accounting reference date notified as 31/03

22 Nov 1989
Incorporation

BREVIS PROPERTIES LIMITED Charges

2 November 1999
Legal mortgage
Delivered: 3 November 1999
Status: Satisfied on 7 March 2017
Persons entitled: Tridos Bank Nv
Description: 116 and 118 horseferry road london SW1 and the proceeds of…
20 November 1991
Legal charge
Delivered: 2 December 1991
Status: Satisfied on 7 March 2017
Persons entitled: National Westminster Bank PLC
Description: 116 horseferry road,london SW1,city of westminster.t/no.ngl…