This company is commonly known as Bracey & Clark (properties) Limited. The company was founded 98 years ago and was given the registration number 00208512. The firm's registered office is in ST. ALBANS. You can find them at 4 Victoria Square, Victoria Street, St. Albans, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | BRACEY & CLARK (PROPERTIES) LIMITED |
---|---|---|
Company Number | : | 00208512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1925 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Victoria Square, Victoria Street, St. Albans, England, AL1 3TF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Victoria Square, St Albans, United Kingdom, AL1 3TF | Director | 10 January 2019 | Active |
4, Victoria Square, St Albans, United Kingdom, AL1 3TF | Director | 23 January 2020 | Active |
The Barn, Nicholls Farm, Lybury Lane, Redbourn, United Kingdom, AL3 7JH | Director | 26 October 2005 | Active |
22 Lyndhurst Road, Ramsgate, CT11 8EF | Secretary | 17 January 2005 | Active |
1a Roestock Gardens, Colney Heath, St Albans, AL4 0QJ | Secretary | 01 November 1998 | Active |
23 Harvesters, St. Albans, AL4 9QU | Secretary | 01 January 2001 | Active |
The Downs, Grand View Road, Kingsbridge, TQ7 3HE | Secretary | - | Active |
The Barn, Green End Dane End, Ware, | Director | 10 January 1997 | Active |
16 Shenley Road, Borehamwood, WD6 1DL | Director | 10 May 2006 | Active |
1 Slimmonds Drive, St Albans, | Director | - | Active |
100, Cecil Street, Watford, WD2 5AR | Director | - | Active |
Revsite Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Victoria Square, St. Albans, England, AL1 3TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-15 | Address | Change registered office address company with date old address new address. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Address | Change registered office address company with date old address new address. | Download |
2023-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Officers | Termination secretary company with name termination date. | Download |
2020-06-23 | Address | Change registered office address company with date old address new address. | Download |
2020-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Address | Change registered office address company with date old address new address. | Download |
2020-02-13 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2020-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Officers | Change person director company with change date. | Download |
2019-07-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.