BROWNSTON HOMES LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SN10 1DS

Company number 05674287
Status Active
Incorporation Date 13 January 2006
Company Type Private Limited Company
Address BROWNSTON HOUSE, NEW PARK STREET, DEVIZES, WILTSHIRE, SN10 1DS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 1,000 . The most likely internet sites of BROWNSTON HOMES LIMITED are www.brownstonhomes.co.uk, and www.brownston-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Brownston Homes Limited is a Private Limited Company. The company registration number is 05674287. Brownston Homes Limited has been working since 13 January 2006. The present status of the company is Active. The registered address of Brownston Homes Limited is Brownston House New Park Street Devizes Wiltshire Sn10 1ds. . KENNEDY, Robert Frederick is a Secretary of the company. COUSE, Spencer James is a Director of the company. CREW, Bernard George is a Director of the company. SKEEN, John 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 "Construction of domestic buildings".


Current Directors

Secretary
KENNEDY, Robert Frederick
Appointed Date: 13 January 2006

Director
COUSE, Spencer James
Appointed Date: 13 January 2006
53 years old

Director
CREW, Bernard George
Appointed Date: 13 January 2006
78 years old

Director
SKEEN, John
Appointed Date: 13 January 2006
64 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 January 2006
Appointed Date: 13 January 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 January 2006
Appointed Date: 13 January 2006

BROWNSTON HOMES LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
11 Jul 2016
Accounts for a dormant company made up to 30 September 2015
15 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000

09 Jun 2015
Accounts for a dormant company made up to 30 September 2014
16 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000

...
... and 38 more events
20 Feb 2006
New director appointed
20 Feb 2006
New director appointed
20 Feb 2006
Secretary resigned
20 Feb 2006
Director resigned
13 Jan 2006
Incorporation

BROWNSTON HOMES LIMITED Charges

22 September 2011
Debenture
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 September 2011
Legal mortgage
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Grove farm market lavington devizes t/n WT256670 all plant…
19 September 2011
Mortgage debenture
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
21 March 2011
Legal charge
Delivered: 23 March 2011
Status: Satisfied on 1 December 2011
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of st margaret's gardens melksham…
2 January 2007
Legal charge
Delivered: 11 January 2007
Status: Satisfied on 1 December 2011
Persons entitled: National Westminster Bank PLC
Description: Land at grove farm church street market lavington. By way…
2 January 2007
Legal charge
Delivered: 10 January 2007
Status: Satisfied on 31 January 2008
Persons entitled: National Westminster Bank PLC
Description: Land at catleys yard southbroom road. By way of fixed…
14 December 2006
Debenture
Delivered: 19 December 2006
Status: Satisfied on 1 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…