B & R PROPERTIES LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV6 0BW

Company number 03315487
Status Active
Incorporation Date 10 February 1997
Company Type Private Limited Company
Address 102 TETTENHALL ROAD, WOLVERHAMPTON, WV6 0BW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of B & R PROPERTIES LIMITED are www.brproperties.co.uk, and www.b-r-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and eight months. B R Properties Limited is a Private Limited Company. The company registration number is 03315487. B R Properties Limited has been working since 10 February 1997. The present status of the company is Active. The registered address of B R Properties Limited is 102 Tettenhall Road Wolverhampton Wv6 0bw. The company`s financial liabilities are £119.48k. It is £0.39k against last year. The cash in hand is £193.1k. It is £192.4k against last year. And the total assets are £638.09k, which is £-95.35k against last year. ROGERS, Jonathan George is a Secretary of the company. BIBBEY, William is a Director of the company. ROGERS, Jonathan George is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Development of building projects".


b & r properties Key Finiance

LIABILITIES £119.48k
+0%
CASH £193.1k
+27290%
TOTAL ASSETS £638.09k
-14%
All Financial Figures

Current Directors

Secretary
ROGERS, Jonathan George
Appointed Date: 10 February 1997

Director
BIBBEY, William
Appointed Date: 10 February 1997
61 years old

Director
ROGERS, Jonathan George
Appointed Date: 10 February 1997
61 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 10 February 1997
Appointed Date: 10 February 1997

Nominee Director
BREWER, Kevin, Dr
Resigned: 10 February 1997
Appointed Date: 10 February 1997
73 years old

Persons With Significant Control

Mr Jonathan Rogers
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Bibbey
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B & R PROPERTIES LIMITED Events

14 Feb 2017
Confirmation statement made on 10 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

07 Mar 2016
Director's details changed for Mr Jonathan George Rogers on 1 March 2015
07 Mar 2016
Director's details changed for William Bibbey on 11 February 2015
...
... and 66 more events
27 Feb 1997
Ad 10/02/97--------- £ si 99@1=99 £ ic 1/100
27 Feb 1997
Secretary resigned
27 Feb 1997
Director resigned
27 Feb 1997
Registered office changed on 27/02/97 from: somerset house temple street birmingham B2 5DN
10 Feb 1997
Incorporation

B & R PROPERTIES LIMITED Charges

17 October 2001
Mortgage of shares
Delivered: 6 November 2001
Status: Outstanding
Persons entitled: Kbc Bank Nv
Description: All of the shares in the share capital of city assets…
17 October 2001
Debenture
Delivered: 6 November 2001
Status: Outstanding
Persons entitled: Kbc Bank Nv
Description: F/H land k/a land on the north side of greenfield lane…
13 July 2000
Assignment of the benefit of legal charge
Delivered: 29 July 2000
Status: Satisfied on 5 February 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h land k/a unit 2 wolverhampton business park…
19 April 2000
Legal mortgage
Delivered: 29 April 2000
Status: Satisfied on 5 February 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a plot 2 wolverhampton business park…
19 April 2000
Legal mortgage
Delivered: 29 April 2000
Status: Satisfied on 5 February 2002
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a wolverhampton business park…
20 October 1999
Legal mortgage
Delivered: 6 November 1999
Status: Satisfied on 5 February 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a electricity sub station site off…
16 July 1998
Legal mortgage
Delivered: 27 July 1998
Status: Satisfied on 5 February 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land situate at wolverhampton business…
16 July 1998
Mortgage debenture
Delivered: 27 July 1998
Status: Satisfied on 5 February 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…