BRAMHEATH LIMITED
BURFORD

Hellopages » Oxfordshire » West Oxfordshire » OX18 4HW

Company number 04103122
Status Active
Incorporation Date 7 November 2000
Company Type Private Limited Company
Address LIME TREE HOUSE, ASTHALL, BURFORD, OXFORDSHIRE, OX18 4HW
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 seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Valarie Mackenzie on 6 December 2016; Confirmation statement made on 7 November 2016 with updates. The most likely internet sites of BRAMHEATH LIMITED are www.bramheath.co.uk, and www.bramheath.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and eleven months. The distance to to Ascott-under-Wychwood Rail Station is 4.7 miles; to Finstock Rail Station is 6.1 miles; to Charlbury Rail Station is 6.4 miles; to Kingham Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bramheath Limited is a Private Limited Company. The company registration number is 04103122. Bramheath Limited has been working since 07 November 2000. The present status of the company is Active. The registered address of Bramheath Limited is Lime Tree House Asthall Burford Oxfordshire Ox18 4hw. The company`s financial liabilities are £5269.27k. It is £-183.57k against last year. The cash in hand is £535.8k. It is £222.4k against last year. And the total assets are £714.58k, which is £398.11k against last year. MACKENZIE, Valerie is a Secretary of the company. MACKENZIE, Greg Graham is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bramheath Key Finiance

LIABILITIES £5269.27k
-4%
CASH £535.8k
+70%
TOTAL ASSETS £714.58k
+125%
All Financial Figures

Current Directors

Secretary
MACKENZIE, Valerie
Appointed Date: 08 November 2000

Director
MACKENZIE, Greg Graham
Appointed Date: 08 November 2000
69 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 November 2000
Appointed Date: 07 November 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 November 2000
Appointed Date: 07 November 2000

Persons With Significant Control

Mr Gregory Graham Mackenzie
Notified on: 1 June 2016
69 years old
Nature of control: Has significant influence or control

BRAMHEATH LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Secretary's details changed for Valarie Mackenzie on 6 December 2016
06 Dec 2016
Confirmation statement made on 7 November 2016 with updates
16 Sep 2016
Registration of charge 041031220020, created on 2 September 2016
16 Sep 2016
Registration of charge 041031220021, created on 2 September 2016
...
... and 67 more events
04 Dec 2000
Secretary resigned
04 Dec 2000
New secretary appointed
04 Dec 2000
New director appointed
15 Nov 2000
Registered office changed on 15/11/00 from: 6-8 underwood street london N1 7JQ
07 Nov 2000
Incorporation

BRAMHEATH LIMITED Charges

2 September 2016
Charge code 0410 3122 0025
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society
Description: The freehold property known as the broadway bar & grill…
2 September 2016
Charge code 0410 3122 0024
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society
Description: The freehold property known as 12 the bridge walsall WS1…
2 September 2016
Charge code 0410 3122 0023
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society
Description: Rents receivable under the leases of the whole or any part…
2 September 2016
Charge code 0410 3122 0022
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society
Description: The freehold property known as 12-13 dudley street…
2 September 2016
Charge code 0410 3122 0021
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society
Description: Rents receivable under the leases of the whole or any part…
2 September 2016
Charge code 0410 3122 0020
Delivered: 16 September 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society T/a Norwich and Peterborough Building Society
Description: Rents receivable under the leases of the whole or any part…
4 May 2016
Charge code 0410 3122 0019
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: Rents receivable under the leases of the whole or any part…
4 May 2016
Charge code 0410 3122 0018
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The leasehold property known as iceland supermarket…
12 January 2015
Charge code 0410 3122 0017
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The freehold property known as land and buildings at market…
28 August 2014
Charge code 0410 3122 0016
Delivered: 8 September 2014
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: Freehold property known as 60-62 st ann's road harrow HA1…
28 March 2014
Charge code 0410 3122 0015
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Mecca bingo club corporation street rotherham south…
19 September 2013
Charge code 0410 3122 0014
Delivered: 21 September 2013
Status: Satisfied on 23 December 2015
Persons entitled: National Westminster Bank PLC
Description: 29 gaolgate street stafford staffordshire t/no SF419156…
12 February 2013
Mortgage deed
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: F/H property k/a 37, 39 and 41 high street weston super…
27 June 2012
Mortgage deed
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: 262/266 high street bangor and land at the back of 268 high…
27 June 2012
Mortgage deed
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: 255/257 high street bangor wales.
20 March 2012
Mortgage
Delivered: 24 March 2012
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: 49, 49B and 51 high street staines and 1-5 goodman place…
12 January 2012
Legal charge
Delivered: 13 January 2012
Status: Satisfied on 18 August 2016
Persons entitled: National Westminster Bank PLC
Description: 12-13 dudley street wolverhampton west midlands.
29 April 2010
Legal charge
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56-58 market street crewe t/no CH295383 by way of fixed…
15 January 2010
Legal charge
Delivered: 21 January 2010
Status: Satisfied on 18 August 2016
Persons entitled: National Westminster Bank PLC
Description: 12 the bridge 1/1A bradford street walsall t/n WMS78093 by…
17 September 2004
Mortgage deed
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: Full title guarantee all…
30 January 2003
Legal charge
Delivered: 4 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 2 & 4 bell st and 1 & 3 hart…
31 August 2001
Legal charge
Delivered: 18 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage ground floor, 9-29 jamestown road…
28 February 2001
Legal mortgage
Delivered: 12 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as the horse and groom 68 heath…
28 February 2001
Mortgage debenture
Delivered: 5 March 2001
Status: Satisfied on 23 May 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…