BROWNDALE DEVELOPMENTS LTD
FAREHAM

Hellopages » Hampshire » Winchester » PO15 7RW

Company number 05606437
Status Active
Incorporation Date 28 October 2005
Company Type Private Limited Company
Address CHAPTERS, WHITELEY LANE, FAREHAM, HANTS, PO15 7RW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-nine 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 December 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 100 . The most likely internet sites of BROWNDALE DEVELOPMENTS LTD are www.browndaledevelopments.co.uk, and www.browndale-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Portsmouth & Southsea Rail Station is 8.3 miles; to Ryde Pier Head Rail Station is 10 miles; to Shawford Rail Station is 10.9 miles; to Ryde St Johns Road Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Browndale Developments Ltd is a Private Limited Company. The company registration number is 05606437. Browndale Developments Ltd has been working since 28 October 2005. The present status of the company is Active. The registered address of Browndale Developments Ltd is Chapters Whiteley Lane Fareham Hants Po15 7rw. . PLUMMER, David John is a Secretary of the company. PLUMMER, Sandra is a Director of the company. Secretary PLUMMER, David John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary OLD ROSE ESTATES LTD has been resigned. Director BUILDFINE ESTATES LIMITED has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PLUMMER, David John
Appointed Date: 09 March 2007

Director
PLUMMER, Sandra
Appointed Date: 09 March 2007
77 years old

Resigned Directors

Secretary
PLUMMER, David John
Resigned: 12 November 2010
Appointed Date: 18 December 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 November 2005
Appointed Date: 28 October 2005

Secretary
OLD ROSE ESTATES LTD
Resigned: 18 December 2007
Appointed Date: 09 March 2006

Director
BUILDFINE ESTATES LIMITED
Resigned: 01 April 2008
Appointed Date: 09 March 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 November 2005
Appointed Date: 28 October 2005

Persons With Significant Control

Mrs Sandra Plummer
Notified on: 24 October 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lazenbury Limited
Notified on: 24 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROWNDALE DEVELOPMENTS LTD Events

24 Oct 2016
Confirmation statement made on 24 October 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Oct 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100

...
... and 29 more events
22 Mar 2006
New secretary appointed
28 Nov 2005
Registered office changed on 28/11/05 from: 39A leicester road salford manchester M7 4AS
28 Nov 2005
Secretary resigned
28 Nov 2005
Director resigned
28 Oct 2005
Incorporation