BR REALISATIONS 2024 LTD

Register to unlock more data on OkredoRegister

BR REALISATIONS 2024 LTD

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

09667060

Incorporation date

02/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2015)
dot icon10/02/2026
Notice of move from Administration to Dissolution
dot icon08/09/2025
Administrator's progress report
dot icon29/01/2025
Notice of extension of period of Administration
dot icon17/01/2025
Change of name notice
dot icon17/01/2025
Certificate of change of name
dot icon12/09/2024
Administrator's progress report
dot icon24/04/2024
Notice of deemed approval of proposals
dot icon10/04/2024
Statement of administrator's proposal
dot icon10/02/2024
Appointment of an administrator
dot icon10/02/2024
Registered office address changed from 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE England to C/O Kroll Advisory Ltd. the Shard 32 London Bridge Street London SE1 9SG on 2024-02-10
dot icon24/11/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon26/10/2023
Termination of appointment of David John William Bailey as a director on 2023-10-24
dot icon26/10/2023
Termination of appointment of John Patrick Minshull-Beech as a director on 2023-10-24
dot icon25/10/2023
Appointment of Mr Kenneth James Gribben Hillen as a director on 2023-10-24
dot icon28/08/2023
Registered office address changed from Royale House 1550 Parkway Whiteley Fareham PO15 7AG England to 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE on 2023-08-28
dot icon27/07/2023
Appointment of Mr David John William Bailey as a director on 2023-07-19
dot icon27/07/2023
Appointment of Mr John Patrick Minshull-Beech as a director on 2023-07-19
dot icon27/07/2023
Termination of appointment of Jason Mark Williams as a director on 2023-07-19
dot icon27/07/2023
Termination of appointment of Robert Lee Jack Bull as a director on 2023-07-19
dot icon16/05/2023
Previous accounting period extended from 2022-10-31 to 2023-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon22/08/2022
Resolutions
dot icon19/08/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon27/07/2022
Registered office address changed from 1 High Street Sheerness Kent ME12 1NY United Kingdom to Royale House 1550 Parkway Whiteley Fareham PO15 7AG on 2022-07-27
dot icon21/07/2022
Memorandum and Articles of Association
dot icon19/07/2022
Registration of charge 096670600003, created on 2022-07-12
dot icon18/07/2022
Notification of Acacia (Pb) Limited as a person with significant control on 2022-07-12
dot icon18/07/2022
Withdrawal of a person with significant control statement on 2022-07-18
dot icon18/07/2022
Appointment of Mr Robert Lee Jack Bull as a director on 2022-07-12
dot icon18/07/2022
Appointment of Mr Jason Mark Williams as a director on 2022-07-12
dot icon18/07/2022
Termination of appointment of David Cooper as a director on 2022-07-12
dot icon15/07/2022
Termination of appointment of Kaye Mary Taylor as a director on 2022-07-12
dot icon15/07/2022
Termination of appointment of John Kenneth Taylor as a director on 2022-07-12
dot icon15/07/2022
Termination of appointment of William Love as a director on 2022-07-12
dot icon15/07/2022
Termination of appointment of Elaine Vivien Beaney-Love as a director on 2022-07-12
dot icon15/07/2022
Appointment of Mr David Cooper as a director on 2022-07-12
dot icon14/07/2022
Satisfaction of charge 096670600002 in full
dot icon14/07/2022
Satisfaction of charge 096670600001 in full
dot icon05/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon14/07/2021
Notification of a person with significant control statement
dot icon14/07/2021
Cessation of Kaye Mary Taylor as a person with significant control on 2016-04-06
dot icon14/07/2021
Cessation of Elaine Vivien Beaney-Love as a person with significant control on 2016-04-06
dot icon14/07/2021
Cessation of John Kenneth Taylor as a person with significant control on 2016-04-06
dot icon14/07/2021
Cessation of William Love as a person with significant control on 2016-04-06
dot icon11/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon15/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/12/2018
Notification of Kaye Mary Taylor as a person with significant control on 2016-04-06
dot icon18/12/2018
Cessation of Kaye Mary Taylor as a person with significant control on 2016-04-06
dot icon11/12/2018
Resolutions
dot icon05/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon12/07/2017
Notification of Elaine Vivian Beaney-Love as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of William Love as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Kaye Mary Taylor as a person with significant control on 2016-04-06
dot icon12/07/2017
Change of details for Mr John Kenneth Taylor as a person with significant control on 2016-04-06
dot icon02/03/2017
Registration of charge 096670600002, created on 2017-02-24
dot icon28/02/2017
Total exemption full accounts made up to 2016-10-31
dot icon14/10/2016
Registration of charge 096670600001, created on 2016-10-12
dot icon14/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon02/07/2015
Current accounting period extended from 2016-07-31 to 2016-10-31
dot icon02/07/2015
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

£154,023.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
22/09/2024
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/03/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00M
-
0.00
154.02K
-
2021
0
1.00M
-
0.00
154.02K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.00M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

154.02K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hillen, Kenneth James Gribben
Director
24/10/2023 - Present
135
Mrs Kaye Mary Taylor
Director
02/07/2015 - 12/07/2022
-
Mr William Love
Director
02/07/2015 - 12/07/2022
-
Bull, Robert Lee Jack
Director
12/07/2022 - 19/07/2023
500
Mr John Kenneth Taylor
Director
02/07/2015 - 12/07/2022
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

23
AVEBURY AVENUE LIMITED6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Insolvency Proceedings

Category:

Development of building projects

Comp. code:

10584996

Reg. date:

26/01/2017

Turnover:

-

No. of employees:

-
HENLEY DEVELOPMENTS 210 LIMITEDRSM UK RESTRUCTURING ADVISORY LLP, Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL
Insolvency Proceedings

Category:

Development of building projects

Comp. code:

11774014

Reg. date:

17/01/2019

Turnover:

-

No. of employees:

-
PARADIGM WELLINGTON LIMITED25 Farringdon Street, London EC4A 4AB
Dissolved

Category:

Development of building projects

Comp. code:

09278919

Reg. date:

24/10/2014

Turnover:

-

No. of employees:

-
MALTINGS DEVELOPMENTS BURTON ON TRENT LTDC/O Mha Macintyre Hudson 6th Floor 2, London Wall Place, London EC2Y 5AU
Insolvency Proceedings

Category:

Other building completion and finishing

Comp. code:

10795266

Reg. date:

31/05/2017

Turnover:

-

No. of employees:

-
M. ABELSON LIMITED27 Byrom Street, Manchester M3 4PF
Insolvency Proceedings

Category:

Wholesale of watches and jewellery

Comp. code:

01387504

Reg. date:

06/09/1978

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BR REALISATIONS 2024 LTD

BR REALISATIONS 2024 LTD is an(a) Insolvency Proceedings company incorporated on 02/07/2015 with the registered office located at C/O Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London SE1 9SG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BR REALISATIONS 2024 LTD?

toggle

BR REALISATIONS 2024 LTD is currently Insolvency Proceedings. It was registered on 02/07/2015 .

Where is BR REALISATIONS 2024 LTD located?

toggle

BR REALISATIONS 2024 LTD is registered at C/O Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London SE1 9SG.

What does BR REALISATIONS 2024 LTD do?

toggle

BR REALISATIONS 2024 LTD operates in the Recreational vehicle parks trailer parks and camping grounds (55.30 - SIC 2007) sector.

What is the latest filing for BR REALISATIONS 2024 LTD?

toggle

The latest filing was on 10/02/2026: Notice of move from Administration to Dissolution.