About

Registered Number: 04444809
Date of Incorporation: 22/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 43 Gurnick Road Faugan Parc, Newlyn, Penzance, Cornwall, TR18 5DG

 

Based in Penzance, Cornwall, Brm Property Ltd was established in 2002, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Mathews, Kim, Mathews, Brian Robert. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHEWS, Brian Robert 22 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MATHEWS, Kim 22 May 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 01 November 2018
MR04 - N/A 26 September 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 30 December 2016
MR01 - N/A 08 December 2016
AR01 - Annual Return 22 August 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 24 May 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 25 January 2005
395 - Particulars of a mortgage or charge 08 September 2004
363s - Annual Return 12 May 2004
395 - Particulars of a mortgage or charge 20 April 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 31 May 2003
225 - Change of Accounting Reference Date 11 March 2003
395 - Particulars of a mortgage or charge 14 September 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2002
287 - Change in situation or address of Registered Office 10 June 2002
NEWINC - New incorporation documents 22 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2016 Fully Satisfied

N/A

Debenture 06 September 2004 Outstanding

N/A

Mortgage 15 April 2004 Outstanding

N/A

Mortgage deed 13 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.