14 BRANCASTER ROAD LIMITED

Register to unlock more data on OkredoRegister

14 BRANCASTER ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04077302

Incorporation date

25/09/2000

Size

Dormant

Contacts

Registered address

Registered address

Gannock Thatch Gannock Green, Sandon, Buntingford, Hertfordshire SG9 0RHCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2000)
dot icon30/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon23/05/2025
Accounts for a dormant company made up to 2024-09-30
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon10/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon27/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon23/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon26/09/2022
Confirmation statement made on 2022-09-25 with updates
dot icon10/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon01/02/2022
Notification of Conor Charles O'keefe as a person with significant control on 2022-01-01
dot icon01/02/2022
Cessation of Victoria Elizabeth Ferres as a person with significant control on 2022-02-01
dot icon01/02/2022
Termination of appointment of Victoria Elizabeth Ferres as a director on 2022-02-01
dot icon01/02/2022
Appointment of Mr Conor Charles O'keefe as a director on 2022-02-01
dot icon28/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon01/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon02/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon20/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon31/05/2019
Cessation of Shane Patrick Cronin as a person with significant control on 2018-01-01
dot icon31/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon25/09/2018
Notification of Victoria Elizabeth Ferres as a person with significant control on 2018-03-02
dot icon05/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon13/03/2018
Appointment of Miss Victoria Elizabeth Ferres as a director on 2018-03-09
dot icon12/03/2018
Termination of appointment of Shane Patrick Cronin as a director on 2018-03-09
dot icon01/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon09/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon13/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon27/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon02/10/2014
Secretary's details changed for Simon Marcus Bray on 2014-10-01
dot icon02/10/2014
Director's details changed for Simon Marcus Bray on 2014-10-01
dot icon21/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon21/07/2014
Registered office address changed from Bridgefoot Farmhouse Barley Road Heydon Royston Hertfordshire SG8 7PU to Gannock Thatch Gannock Green Sandon Buntingford Hertfordshire SG9 0RH on 2014-07-21
dot icon06/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon06/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon13/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon22/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon10/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon28/02/2011
Appointment of Mr Shane Patrick Cronin as a director
dot icon27/02/2011
Termination of appointment of James Mcvittie as a director
dot icon25/09/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon25/09/2010
Director's details changed for James Charles Mcvittie on 2010-09-25
dot icon25/09/2010
Director's details changed for Simon Marcus Bray on 2010-09-25
dot icon16/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon19/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon03/08/2009
Accounts for a dormant company made up to 2008-09-30
dot icon07/10/2008
Return made up to 25/09/08; full list of members
dot icon18/07/2008
Amended accounts made up to 2002-09-30
dot icon18/07/2008
Amended accounts made up to 2005-09-30
dot icon18/07/2008
Amended accounts made up to 2004-09-30
dot icon18/07/2008
Amended accounts made up to 2003-09-30
dot icon18/07/2008
Amended accounts made up to 2006-09-30
dot icon18/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon26/09/2007
Return made up to 25/09/07; full list of members
dot icon31/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon06/10/2006
Return made up to 25/09/06; full list of members
dot icon23/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon20/10/2005
Return made up to 25/09/05; full list of members
dot icon15/09/2005
Secretary's particulars changed;director's particulars changed
dot icon14/09/2005
Secretary's particulars changed;director's particulars changed
dot icon04/05/2005
Registered office changed on 04/05/05 from: 14A brancaster road streatham london SW16 1NJ
dot icon04/05/2005
Accounts for a dormant company made up to 2004-09-30
dot icon15/12/2004
Return made up to 25/09/04; full list of members
dot icon27/07/2004
Accounts for a dormant company made up to 2003-09-30
dot icon08/06/2004
Return made up to 25/09/03; full list of members
dot icon09/08/2003
Return made up to 25/09/02; full list of members
dot icon27/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon06/10/2002
Secretary's particulars changed;director's particulars changed
dot icon07/01/2002
Return made up to 25/09/01; full list of members
dot icon19/10/2001
Accounts for a dormant company made up to 2001-09-30
dot icon17/10/2000
New secretary appointed;new director appointed
dot icon17/10/2000
Registered office changed on 17/10/00 from: 16 saint john street london EC1M 4NT
dot icon17/10/2000
New director appointed
dot icon17/10/2000
Secretary resigned
dot icon17/10/2000
Director resigned
dot icon25/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcvittie, James Charles
Director
24/09/2000 - 12/12/2010
-
Thomas, Howard
Nominee Secretary
24/09/2000 - 24/09/2000
3157
Tester, William Andrew Joseph
Nominee Director
24/09/2000 - 24/09/2000
5139
O'keefe, Conor Charles
Director
01/02/2022 - Present
1
Bray, Simon Marcus
Director
25/09/2000 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 BRANCASTER ROAD LIMITED

14 BRANCASTER ROAD LIMITED is an(a) Active company incorporated on 25/09/2000 with the registered office located at Gannock Thatch Gannock Green, Sandon, Buntingford, Hertfordshire SG9 0RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 BRANCASTER ROAD LIMITED?

toggle

14 BRANCASTER ROAD LIMITED is currently Active. It was registered on 25/09/2000 .

Where is 14 BRANCASTER ROAD LIMITED located?

toggle

14 BRANCASTER ROAD LIMITED is registered at Gannock Thatch Gannock Green, Sandon, Buntingford, Hertfordshire SG9 0RH.

What does 14 BRANCASTER ROAD LIMITED do?

toggle

14 BRANCASTER ROAD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 14 BRANCASTER ROAD LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-25 with no updates.