BRYN PROPERTY COMPANY LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL11 3RD

Company number 00975694
Status Active
Incorporation Date 26 March 1970
Company Type Private Limited Company
Address UNIT 3 FIVE CROSSES INDUSTRIAL ESTATE, MINERA, WREXHAM, WALES, LL11 3RD
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 one hundred and sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Satisfaction of charge 009756940049 in full; Satisfaction of charge 46 in full. The most likely internet sites of BRYN PROPERTY COMPANY LIMITED are www.brynpropertycompany.co.uk, and www.bryn-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. The distance to to Cefn-y-Bedd Rail Station is 3.3 miles; to Caergwrle Rail Station is 3.8 miles; to Hope (Flintshire) Rail Station is 4.3 miles; to Ruabon Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bryn Property Company Limited is a Private Limited Company. The company registration number is 00975694. Bryn Property Company Limited has been working since 26 March 1970. The present status of the company is Active. The registered address of Bryn Property Company Limited is Unit 3 Five Crosses Industrial Estate Minera Wrexham Wales Ll11 3rd. . JONES SMALL, Danielle is a Secretary of the company. JONES, Dawn is a Director of the company. JONES-SMALL, Danielle is a Director of the company. VAUGHAN EVANS, Eve is a Director of the company. Secretary JONES, Dawn has been resigned. Director JONES SMALL, Danielle has been resigned. Director ROBERTS, Doreen has been resigned. Director ROBERTS, Eric has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JONES SMALL, Danielle
Appointed Date: 03 November 2014

Director
JONES, Dawn

69 years old

Director
JONES-SMALL, Danielle
Appointed Date: 05 January 2017
39 years old

Director
VAUGHAN EVANS, Eve

64 years old

Resigned Directors

Secretary
JONES, Dawn
Resigned: 03 November 2014

Director
JONES SMALL, Danielle
Resigned: 01 July 2016
Appointed Date: 01 September 2015
39 years old

Director
ROBERTS, Doreen
Resigned: 31 October 2012
93 years old

Director
ROBERTS, Eric
Resigned: 10 April 2000
105 years old

Persons With Significant Control

Mrs Dawn Jones
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Eve Vaughan Evans
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRYN PROPERTY COMPANY LIMITED Events

16 May 2017
Total exemption small company accounts made up to 31 October 2016
15 Apr 2017
Satisfaction of charge 009756940049 in full
27 Mar 2017
Satisfaction of charge 46 in full
27 Mar 2017
Registration of charge 009756940059, created on 24 March 2017
27 Mar 2017
Satisfaction of charge 47 in full
...
... and 158 more events
24 Mar 1987
Declaration of satisfaction of mortgage/charge

29 Dec 1986
Return made up to 31/12/86; full list of members

12 Nov 1986
Accounts for a small company made up to 31 October 1986

22 Jul 1986
Particulars of mortgage/charge

26 Mar 1970
Incorporation

BRYN PROPERTY COMPANY LIMITED Charges

24 March 2017
Charge code 0097 5694 0059
Delivered: 27 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 1-4 venture hall, brynyffynnon road…
27 October 2016
Charge code 0097 5694 0058
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Wrexham County Borough Council
Description: F/H land registered under t/no CYM275343 and described as…
24 June 2016
Charge code 0097 5694 0057
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 64 heol maelor coedpoeth wrexham LL11…
24 June 2016
Charge code 0097 5694 0056
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as flats 6-9 the old school coedpoeth…
24 June 2016
Charge code 0097 5694 0055
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The assets of the borrower as described in clause 3.1.1 and…
24 June 2016
Charge code 0097 5694 0054
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 6 flats at cwrt y capel savage street…
24 June 2016
Charge code 0097 5694 0053
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 1-6 vicarage hill court minera…
24 June 2016
Charge code 0097 5694 0052
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 14 flats at chapel corner brake road…
24 June 2016
Charge code 0097 5694 0051
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 1-11 rehoboth court coedpoeth wrexham…
24 June 2016
Charge code 0097 5694 0050
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 20 flats at berwig court fron las…
14 May 2015
Charge code 0097 5694 0049
Delivered: 28 May 2015
Status: Satisfied on 15 April 2017
Persons entitled: Wrexham County Borough Council
Description: F/H land t/no CYM443955 and described as land at former…
25 January 2013
Legal charge
Delivered: 29 January 2013
Status: Satisfied on 16 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Chapel corner brake road moss wrexham t/n CYM136712 by way…
2 January 2013
Legal charge
Delivered: 12 January 2013
Status: Satisfied on 27 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: All legal interest in chapel corner, brake road, moss…
24 August 2012
Legal charge
Delivered: 4 September 2012
Status: Satisfied on 27 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Chapel corner, brake road, moss, wrexham t/no CYM136712 by…
21 July 2011
Legal charge
Delivered: 4 August 2011
Status: Satisfied on 16 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at stabler crescent, wrexham with the apartments…
21 July 2011
Legal charge
Delivered: 28 July 2011
Status: Satisfied on 16 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at chapel street ponciau wrexham with the six…
14 July 2011
Debenture
Delivered: 16 July 2011
Status: Satisfied on 23 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
11 June 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: Trustees of Minera Roof Trusses Limited Retirement & Death Benefit Scheme
Description: Units 22-31 five crosses industrial estate minera wrexham.
2 June 2009
Legal charge
Delivered: 4 June 2009
Status: Satisfied on 16 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 flats at rehuboth chapel coedpoeth wrexham t/no CYM58036…
3 June 1998
Legal charge
Delivered: 12 June 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L.h flats 1 2 3 5 6 7 9 10 13 14 15 17 parkside enterprises…
5 May 1994
Legal charge
Delivered: 13 May 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land and buildings k/as maisonette no 15…
5 May 1994
Legal charge
Delivered: 13 May 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land and buildings k/as flat 7 llandudno road…
5 May 1994
Legal charge
Delivered: 13 May 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land and buildings k/as maisonette 14…
5 May 1994
Legal charge
Delivered: 13 May 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land and buildings k/as maisonette no 17…
5 May 1994
Legal charge
Delivered: 13 May 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land and buildings k/as maisonette 16…
27 July 1993
Debenture
Delivered: 3 August 1993
Status: Satisfied on 28 July 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1992
Legal charge
Delivered: 11 May 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property k/as 10 llandudno road rhos on sea…
16 March 1992
Legal charge
Delivered: 26 March 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings known as maisonette no 7 and parking…
16 March 1992
Legal charge
Delivered: 26 March 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings known as maisonette no 6 and parking…
16 March 1992
Legal charge
Delivered: 26 March 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings known as maisonette no 15 and…
16 March 1992
Debenture
Delivered: 26 March 1992
Status: Satisfied on 28 July 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 1992
Legal charge
Delivered: 26 March 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings known as maisonette no 11 and…
16 March 1992
Legal charge
Delivered: 26 March 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings known as maisonette no 3 and parking…
16 March 1992
Legal charge
Delivered: 26 March 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings known as maisonette no 13 and…
13 May 1987
Legal charge
Delivered: 22 May 1987
Status: Satisfied on 27 January 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: (1)F/h land with the two blocks of flats and garages…
13 May 1987
Legal charge
Delivered: 22 May 1987
Status: Satisfied on 27 January 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a numbers 7,8,9,10 & 12 stabler…
13 May 1987
Legal charge
Delivered: 22 May 1987
Status: Satisfied on 27 January 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings situate at stabler crescent garden…
2 April 1987
Legal charge
Delivered: 10 April 1987
Status: Satisfied on 27 January 1992
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land together with the block of office garages & other…
2 April 1987
Legal charge
Delivered: 10 April 1987
Status: Satisfied on 27 January 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land situated at 55 crosses minloa wrexham maelor clwyd…
16 July 1986
Legal charge
Delivered: 22 July 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at mwroy street, ruthin, clwyd, (freehold).
16 July 1986
Legal charge
Delivered: 22 July 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 61/66 heol maelor coedpoeth wrexham clwyd.
20 May 1985
Legal charge
Delivered: 23 May 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H-property at five crosses industial estates, minera…
18 May 1984
Legal charge
Delivered: 23 May 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land at marine road, prestatyn, clwyd.
22 December 1983
Legal charge
Delivered: 3 January 1984
Status: Satisfied
Persons entitled: Chartered Trust Public Limited Company
Description: Land at mwrog street, ruthin, clwyd. Together with all…
30 November 1983
Legal charge
Delivered: 6 December 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land at gwern y gasey road minera wrexham.
30 November 1983
Legal charge
Delivered: 6 December 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land facing high street and black lane road, pentre…
30 November 1983
Legal charge
Delivered: 6 December 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property situated at high street pentre broughton…
30 November 1983
Legal charge
Delivered: 6 December 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property k/a 19,20,21 & 22 stabler crescent wrexham.
30 November 1983
Legal charge
Delivered: 6 December 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property k/a 7,8,9,10,11 & 12 stabler crescent wrexham.
30 November 1983
Legal charge
Delivered: 6 December 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property k/a 1,2,3,4,5,6,12A,14,15,16, 17 & 18 stabler…
30 November 1983
Legal charge
Delivered: 6 December 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land situate at five crosses minera wrexham.
6 October 1982
Legal charge
Delivered: 11 October 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 28/29 high street pentre broughton, wrexham.
22 September 1982
Legal charge
Delivered: 27 September 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land at five gosses coed poeth wrexham.
16 September 1982
Legal charge
Delivered: 22 September 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H haywards shop and no.3 Church street ruabon, wrexham.
13 September 1982
Legal charge
Delivered: 21 September 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/ Land at precinct way buckley clwyd.
29 March 1982
Charge
Delivered: 1 April 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
7 July 1981
Legal mortgage
Delivered: 14 July 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 23 bridge street, wrexham clwyd. Floating charge over…
7 July 1981
Legal mortgage
Delivered: 14 July 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land (comprising 1.87 acres approx) at gwen y gaseg…
28 April 1981
Legal mortgage
Delivered: 6 May 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 19,20,21, & 22 stabler crescent wrexham, clwyd.…