BRABON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRABON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03810356

Incorporation date

20/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1999)
dot icon04/01/2023
Final Gazette dissolved following liquidation
dot icon04/10/2022
Return of final meeting in a members' voluntary winding up
dot icon17/01/2022
Liquidators' statement of receipts and payments to 2021-12-13
dot icon31/12/2020
Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT England to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2020-12-31
dot icon31/12/2020
Declaration of solvency
dot icon31/12/2020
Appointment of a voluntary liquidator
dot icon31/12/2020
Resolutions
dot icon31/12/2020
Declaration of solvency
dot icon10/12/2020
Resolutions
dot icon10/12/2020
Memorandum and Articles of Association
dot icon25/09/2020
Satisfaction of charge 7 in full
dot icon10/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon28/06/2020
Satisfaction of charge 6 in full
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon27/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon27/07/2018
Notification of Whiteshill Investments Limited as a person with significant control on 2018-07-19
dot icon27/07/2018
Cessation of Juliette Mariella Tandy as a person with significant control on 2018-07-19
dot icon27/07/2018
Secretary's details changed for Mr Stephen Michael Tandy on 2018-07-27
dot icon27/07/2018
Director's details changed for Mr Stephen Michael Tandy on 2018-07-27
dot icon25/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/10/2017
Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd to Windsor House Bayshill Road Cheltenham GL50 3AT on 2017-10-06
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon29/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/05/2015
Termination of appointment of Ian Charles Tandy as a director on 2015-04-07
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon16/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon31/07/2012
Accounts for a small company made up to 2011-12-31
dot icon02/09/2011
Accounts for a small company made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon22/09/2010
Accounts for a small company made up to 2009-12-31
dot icon31/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon31/08/2010
Director's details changed for Ian Charles Tandy on 2010-07-20
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon13/09/2009
Accounts for a small company made up to 2008-12-31
dot icon22/07/2009
Return made up to 20/07/09; full list of members
dot icon10/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/10/2008
Accounts for a small company made up to 2007-12-31
dot icon14/08/2008
Return made up to 20/07/08; full list of members
dot icon28/10/2007
Accounts for a small company made up to 2006-12-31
dot icon22/08/2007
Return made up to 20/07/07; full list of members
dot icon15/08/2006
Return made up to 20/07/06; full list of members
dot icon31/05/2006
Accounts for a small company made up to 2005-12-31
dot icon01/11/2005
Accounts for a small company made up to 2004-12-31
dot icon26/07/2005
Return made up to 20/07/05; full list of members
dot icon30/07/2004
Return made up to 20/07/04; full list of members
dot icon26/07/2004
Accounts for a small company made up to 2003-12-31
dot icon14/10/2003
Particulars of mortgage/charge
dot icon01/09/2003
Return made up to 20/07/03; full list of members
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon31/07/2002
Return made up to 20/07/02; full list of members
dot icon24/07/2002
Full accounts made up to 2001-12-31
dot icon06/03/2002
Particulars of mortgage/charge
dot icon06/03/2002
Particulars of mortgage/charge
dot icon01/08/2001
Return made up to 20/07/01; full list of members
dot icon15/05/2001
Accounts for a small company made up to 2000-12-31
dot icon19/01/2001
Registered office changed on 19/01/01 from: 2 pullman court great western road gloucester gloucestershire GL1 3ND
dot icon04/09/2000
Return made up to 20/07/00; full list of members
dot icon24/05/2000
Particulars of mortgage/charge
dot icon06/05/2000
Particulars of mortgage/charge
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon01/02/2000
Certificate of change of name
dot icon01/02/2000
Secretary resigned
dot icon01/02/2000
Director resigned
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New secretary appointed;new director appointed
dot icon28/01/2000
Ad 19/01/00--------- £ si 98@1=98 £ ic 2/100
dot icon28/01/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon25/01/2000
Registered office changed on 25/01/00 from: 788-790 finchley road london NW11 7TJ
dot icon20/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tandy, Stephen Michael
Director
19/01/2000 - Present
22
Tandy, Stephen Michael
Secretary
19/01/2000 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRABON PROPERTIES LIMITED

BRABON PROPERTIES LIMITED is an(a) Dissolved company incorporated on 20/07/1999 with the registered office located at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL. There are currently 2 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 BRABON PROPERTIES LIMITED?

toggle

BRABON PROPERTIES LIMITED is currently Dissolved. It was registered on 20/07/1999 and dissolved on 04/01/2023.

Where is BRABON PROPERTIES LIMITED located?

toggle

BRABON PROPERTIES LIMITED is registered at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL.

What does BRABON PROPERTIES LIMITED do?

toggle

BRABON PROPERTIES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRABON PROPERTIES LIMITED?

toggle

The latest filing was on 04/01/2023: Final Gazette dissolved following liquidation.