BR NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BR NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05452718

Incorporation date

13/05/2005

Size

Dormant

Contacts

Registered address

Registered address

Leytonstone House, Leytonstone, London E11 1GACopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2005)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon27/05/2025
Confirmation statement made on 2025-05-13 with updates
dot icon19/05/2025
Cessation of Barnes Roffe Llp as a person with significant control on 2025-05-08
dot icon19/05/2025
Notification of Stephen Ashley Corner as a person with significant control on 2025-05-08
dot icon19/05/2025
Notification of Andrew David May as a person with significant control on 2025-05-08
dot icon18/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon28/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon31/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon26/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon30/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon24/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon15/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon25/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon04/03/2021
Termination of appointment of Paul William Hughes as a director on 2020-10-31
dot icon01/07/2020
Termination of appointment of Allan Cheason as a director on 2020-06-30
dot icon01/07/2020
Accounts for a dormant company made up to 2020-06-30
dot icon15/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2019-06-30
dot icon23/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon14/09/2018
Accounts for a dormant company made up to 2018-06-30
dot icon24/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon04/01/2018
Termination of appointment of Stephen Francis Wood as a director on 2017-12-31
dot icon04/01/2018
Termination of appointment of Stephen Francis Wood as a secretary on 2017-12-31
dot icon14/09/2017
Accounts for a dormant company made up to 2017-06-30
dot icon07/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon09/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon08/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon29/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon03/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon02/06/2015
Director's details changed for Paul William Hughes on 2015-06-02
dot icon02/06/2015
Director's details changed for Stephen Ashley Corner on 2015-06-02
dot icon02/06/2015
Director's details changed for Michael Anthony Parkinson on 2015-06-02
dot icon26/03/2015
Director's details changed for Andrew David May on 2015-03-26
dot icon12/08/2014
Director's details changed for Andrew David May on 2014-08-12
dot icon04/08/2014
Accounts for a dormant company made up to 2014-06-30
dot icon24/07/2014
Termination of appointment of Peter Bonnell as a director on 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon16/06/2014
Termination of appointment of Ann Roberts as a secretary
dot icon21/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon18/07/2013
Termination of appointment of Matthew Smith as a director
dot icon04/06/2013
Director's details changed for Mr Duncan William Stannett on 2013-06-03
dot icon04/06/2013
Director's details changed for Keith Jonathan Mason on 2013-06-03
dot icon21/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon01/05/2013
Termination of appointment of Mark Ibbotson as a director
dot icon18/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon17/12/2012
Director's details changed for Stephen Francis Wood on 2012-12-17
dot icon17/12/2012
Secretary's details changed for Stephen Francis Wood on 2012-12-17
dot icon17/09/2012
Director's details changed for Graham Moncrieff Wallace on 2012-09-17
dot icon27/06/2012
Director's details changed for Shen Yap on 2012-06-27
dot icon16/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon15/05/2012
Director's details changed for Duncan William Stannett on 2012-05-15
dot icon15/05/2012
Director's details changed for Michael Anthony Parkinson on 2012-05-15
dot icon15/05/2012
Director's details changed for Keith Jonathan Mason on 2012-05-15
dot icon15/05/2012
Director's details changed for Paul William Hughes on 2012-05-15
dot icon15/05/2012
Director's details changed for Peter Bonnell on 2012-05-15
dot icon15/05/2012
Director's details changed for Shen Yap on 2012-05-15
dot icon15/05/2012
Director's details changed for Mark Ibbotson on 2012-05-15
dot icon15/05/2012
Director's details changed for Matthew Brent Smith on 2012-05-15
dot icon15/05/2012
Director's details changed for Graham Moncrieff Wallace on 2012-05-15
dot icon15/05/2012
Director's details changed for Andrew David May on 2012-05-15
dot icon05/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon24/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon23/05/2011
Director's details changed for Mark Ibbotson on 2011-05-05
dot icon24/03/2011
Full accounts made up to 2010-06-30
dot icon10/06/2010
Annual return made up to 2010-05-13
dot icon20/04/2010
Full accounts made up to 2009-06-30
dot icon20/09/2009
Auditor's resignation
dot icon14/09/2009
Director appointed peter bonnell
dot icon18/08/2009
Registered office changed on 18/08/2009 from 13 albemarle street mayfair london W15 4HJ
dot icon18/08/2009
Director appointed shen yap
dot icon18/08/2009
Director appointed graham moncrieff wallace
dot icon18/08/2009
Director appointed matthew brent smith
dot icon18/08/2009
Director appointed paul william hughes
dot icon18/08/2009
Director appointed mark ibbotson
dot icon18/08/2009
Director appointed duncan stannett
dot icon18/08/2009
Auditor's resignation
dot icon13/08/2009
Location of register of members
dot icon28/07/2009
Return made up to 13/05/09; full list of members
dot icon27/01/2009
Full accounts made up to 2008-06-30
dot icon20/05/2008
Return made up to 13/05/08; full list of members
dot icon19/03/2008
Full accounts made up to 2007-06-30
dot icon09/01/2008
Director resigned
dot icon19/06/2007
Return made up to 13/05/07; no change of members
dot icon20/03/2007
Full accounts made up to 2006-06-30
dot icon16/01/2007
Particulars of mortgage/charge
dot icon17/08/2006
Director's particulars changed
dot icon10/08/2006
Return made up to 13/05/06; full list of members
dot icon17/06/2005
Accounting reference date extended from 31/05/06 to 30/06/06
dot icon17/06/2005
New secretary appointed
dot icon17/06/2005
New director appointed
dot icon17/06/2005
New director appointed
dot icon17/06/2005
New director appointed
dot icon17/06/2005
New director appointed
dot icon17/06/2005
New director appointed
dot icon14/06/2005
New secretary appointed;new director appointed
dot icon14/06/2005
New director appointed
dot icon14/06/2005
Registered office changed on 14/06/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Secretary resigned
dot icon13/05/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2021
-
1.00
-
0.00
1.00
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

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
May, Andrew David
Director
01/06/2005 - Present
14
Corner, Stephen Ashley
Director
01/06/2005 - Present
65
Yap, Shen
Director
07/08/2009 - Present
60
Bonnell, Peter
Director
27/08/2009 - 30/06/2014
7
Wallace, Graham Moncrieff
Director
07/08/2009 - Present
13

Persons with Significant Control

3
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 BR NOMINEES LIMITED

BR NOMINEES LIMITED is an(a) Active company incorporated on 13/05/2005 with the registered office located at Leytonstone House, Leytonstone, London E11 1GA. There are currently 7 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 BR NOMINEES LIMITED?

toggle

BR NOMINEES LIMITED is currently Active. It was registered on 13/05/2005 .

Where is BR NOMINEES LIMITED located?

toggle

BR NOMINEES LIMITED is registered at Leytonstone House, Leytonstone, London E11 1GA.

What does BR NOMINEES LIMITED do?

toggle

BR NOMINEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BR NOMINEES LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-06-30.