BRANDYWINE PROPERTIES LIMITED

Address:
6 Snow Hill, London, EC1A 2AY, England

BRANDYWINE PROPERTIES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00906746. The registration start date is May 23, 1967. The current status is Active.

Company Overview

Company Number 00906746
Company Name BRANDYWINE PROPERTIES LIMITED
Registered Address 6 Snow Hill
London
EC1A 2AY
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1967-05-23
Account Category UNAUDITED ABRIDGED
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-12-03
Returns Last Update 2015-11-05
Confirmation Statement Due Date 2021-11-03
Confirmation Statement Last Update 2020-10-20
Mortgage Charges 23
Mortgage Outstanding 4
Mortgage Satisfied 19
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address 6 SNOW HILL
Post Town LONDON
Post Code EC1A 2AY
Country ENGLAND

Companies with the same location

Entity Name Office Address
1FD CONSULTING LTD 6 Snow Hill, London, EC1A 2AY
KVANTE TRADE LTD 6 Snow Hill, Farringdon, London, EC1A 2AY, United Kingdom
GBC INVEST LIMITED 6 Snow Hill, London, EC1A 2AY, England
ALMONT GLOBAL LIMITED 6 Snow Hill, London, EC1A 2AY, England
FACETOFACE LTD 6 Snow Hill, London, EC1A 2AY
POLYAKOV & VOL LIMITED 6 Snow Hill, 6 Snow Hill, London, EC1A 2AY, United Kingdom
CVR OPCO BIDCO LIMITED 6 Snow Hill, London, EC1A 2AY
RECRUIT2CARE LIMITED 6 Snow Hill, London, EC1A 2AY
FERRIS INVESTMENTS LIMITED 6 Snow Hill, London, EC1A 2AY
CALDER RECRUITMENT LIMITED 6 Snow Hill, London, EC1A 2AY

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BROOKES, Susan Burton Secretary (Active) 12 Wentworth Grange, 11 West Moors Road, Ferndown, Dorset, BH22 9SA /
4 October 1995
/
BROOKES, Susan Burton Director (Active) 12 Wentworth Grange, 11 West Moors Road, Ferndown, Dorset, BH22 9SA August 1936 /
21 April 1994
British /
England
Legal Assistant
GOTTESMAN, Arthur Edward Director (Active) 6 Snow Hill, London, England, EC1A 2AY July 1937 /
31 December 1976
United States /
England
United States Lawyer
MATSON, Patricia Jo Director (Active) 455 East 57th Street, Apartment 16-C, New York, New York 10022, Usa September 1945 /
2 January 1991
American /
Usa
Corporate Executive
COX, Laura Lynn Secretary (Resigned) Tideway Wharf Flat 2, 151 Mortlake High Street, London, SW14 8SU /
20 March 1995
/
RING, Pamella Jeannine Secretary (Resigned) 48 Poynter Road, Enfield, Middlesex, EN1 1DL /
/
TALBOT, Janet Alison Secretary (Resigned) 10 Berwyn Road, Richmond, Surrey, TW10 5BS /
25 October 2000
/
GANDOLFO, Mario Director (Resigned) 25 Brockenhurst Gardens, Mill Hill, London, NW7 2JY October 1955 /
24 January 2002
Italian /
Accountant
SIEBOLD, Mari Celeste Director (Resigned) 24 Howard Walk, London, N2 0HB August 1957 /
31 December 1991
British /
Lawyer

Competitor

Search similar business entities

Post Town LONDON
Post Code EC1A 2AY
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on BRANDYWINE PROPERTIES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches