BREMOR ESTATES UK LIMITED
ORMSKIRK

Hellopages » Lancashire » West Lancashire » L39 2EG

Company number 04572612
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address 5 BURSCOUGH STREET, ORMSKIRK, LANCASHIRE, L39 2EG
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 sixty-one events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 100 . The most likely internet sites of BREMOR ESTATES UK LIMITED are www.bremorestatesuk.co.uk, and www.bremor-estates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Bremor Estates Uk Limited is a Private Limited Company. The company registration number is 04572612. Bremor Estates Uk Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of Bremor Estates Uk Limited is 5 Burscough Street Ormskirk Lancashire L39 2eg. . BRETHERTON, Francis is a Secretary of the company. BRETHERTON, Francis is a Director of the company. Secretary MCEVOY, Robert has been resigned. Secretary MORRIS, Valerie Jane has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BRETHERTON, Francis has been resigned. Director BRETHERTON, Jean has been resigned. Director BRETHERTON, Jean has been resigned. Director MCEVOY, Susan Rose has been resigned. Director MORRIS, John has been resigned. Director MORRIS, John has been resigned. Director MORRIS, Valerie Jane has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRETHERTON, Francis
Appointed Date: 19 December 2014

Director
BRETHERTON, Francis
Appointed Date: 14 August 2014
76 years old

Resigned Directors

Secretary
MCEVOY, Robert
Resigned: 27 January 2015
Appointed Date: 08 March 2010

Secretary
MORRIS, Valerie Jane
Resigned: 08 March 2010
Appointed Date: 24 October 2002

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Director
BRETHERTON, Francis
Resigned: 20 October 2013
Appointed Date: 08 March 2010
76 years old

Director
BRETHERTON, Jean
Resigned: 18 December 2014
Appointed Date: 14 August 2014
73 years old

Director
BRETHERTON, Jean
Resigned: 20 October 2013
Appointed Date: 08 March 2010
73 years old

Director
MCEVOY, Susan Rose
Resigned: 18 December 2014
Appointed Date: 08 March 2010
68 years old

Director
MORRIS, John
Resigned: 19 October 2015
Appointed Date: 18 December 2014
75 years old

Director
MORRIS, John
Resigned: 08 March 2010
Appointed Date: 24 October 2002
75 years old

Director
MORRIS, Valerie Jane
Resigned: 19 October 2015
Appointed Date: 18 December 2014
75 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Persons With Significant Control

Mr Francis Bretherton
Notified on: 14 August 2016
76 years old
Nature of control: Ownership of shares – 75% or more

BREMOR ESTATES UK LIMITED Events

01 Nov 2016
Confirmation statement made on 24 October 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

23 Oct 2015
Termination of appointment of Valerie Jane Morris as a director on 19 October 2015
23 Oct 2015
Termination of appointment of John Morris as a director on 19 October 2015
...
... and 51 more events
01 May 2003
Particulars of mortgage/charge
21 Jan 2003
Particulars of mortgage/charge
25 Nov 2002
New director appointed
22 Nov 2002
Registered office changed on 22/11/02 from: 229 nether street london N3 1NT
24 Oct 2002
Incorporation

BREMOR ESTATES UK LIMITED Charges

30 May 2007
Mortgage
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 80 inglewhite skelmersdale lancashire t/n LA490054 fixed…
8 March 2007
Legal charge
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 evenwood skelmersdale lancashire. By way of fixed charge…
4 October 2006
Legal charge
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 136 cherrycroft skelmersdale lancashire. By way of fixed…
9 September 2005
Deed of charge
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 64 leeswood, ashurst, skelersdale…
14 April 2003
Deed of charge
Delivered: 1 May 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 113 tongbarn skelmersdale…
10 January 2003
Mortgage
Delivered: 21 January 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 rose crescent skelmersdale lancashire fixed charge over…