BRADY ESTATES (LONDON) LIMITED

Register to unlock more data on OkredoRegister

BRADY ESTATES (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06982952

Incorporation date

06/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

20 Coxon Street, Spondon, Derby, Derbyshire DE21 7JGCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2009)
dot icon30/11/2025
Micro company accounts made up to 2024-11-30
dot icon12/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon19/12/2024
Second filing of Confirmation Statement dated 2023-08-07
dot icon19/12/2024
Memorandum and Articles of Association
dot icon19/12/2024
Resolutions
dot icon19/12/2024
Statement of capital following an allotment of shares on 2023-11-30
dot icon29/11/2024
Micro company accounts made up to 2023-11-30
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon22/07/2024
Secretary's details changed for Miss Alice Beatrice Brady on 2024-07-22
dot icon22/07/2024
Change of details for Miss Alice Beatrice Brady as a person with significant control on 2024-07-22
dot icon14/12/2023
Micro company accounts made up to 2022-11-30
dot icon07/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon16/12/2022
Satisfaction of charge 069829520005 in full
dot icon08/12/2022
Satisfaction of charge 069829520004 in full
dot icon08/12/2022
Satisfaction of charge 069829520001 in full
dot icon08/12/2022
Satisfaction of charge 069829520002 in full
dot icon30/11/2022
Micro company accounts made up to 2021-11-30
dot icon30/11/2022
Satisfaction of charge 069829520003 in full
dot icon28/10/2022
Registration of charge 069829520006, created on 2022-10-27
dot icon08/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon27/08/2021
Micro company accounts made up to 2020-11-30
dot icon09/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon06/07/2021
Secretary's details changed for Miss Alice Beatrice Brady on 2021-07-06
dot icon06/07/2021
Change of details for Miss Alice Beatrice Brady as a person with significant control on 2021-07-06
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon07/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon08/11/2019
Change of details for Mr Michael George Brady as a person with significant control on 2019-11-08
dot icon08/11/2019
Director's details changed for Mr Michael George Brady on 2019-11-08
dot icon12/08/2019
Micro company accounts made up to 2018-11-30
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon22/08/2018
Micro company accounts made up to 2017-11-30
dot icon08/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon03/07/2018
Change of details for Miss Alice Beatrice Brady as a person with significant control on 2018-07-03
dot icon20/11/2017
Resolutions
dot icon17/11/2017
Confirmation statement made on 2017-08-07 with updates
dot icon14/11/2017
Statement of capital following an allotment of shares on 2017-07-01
dot icon18/09/2017
Secretary's details changed for Miss Alice Beatrice Brady on 2017-09-18
dot icon18/09/2017
Change of details for Miss Alice Beatrice Brady as a person with significant control on 2017-09-18
dot icon29/08/2017
Micro company accounts made up to 2016-11-30
dot icon07/08/2017
Change of details for Mr Michael George Brady as a person with significant control on 2017-08-07
dot icon07/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon14/07/2017
Secretary's details changed for Miss Alice Beatrice Brady on 2017-07-13
dot icon14/07/2017
Change of details for Miss Alice Beatrice Brady as a person with significant control on 2017-07-13
dot icon23/06/2017
Registration of charge 069829520005, created on 2017-06-02
dot icon17/06/2017
Registration of charge 069829520001, created on 2017-06-02
dot icon17/06/2017
Registration of charge 069829520002, created on 2017-06-02
dot icon17/06/2017
Registration of charge 069829520003, created on 2017-06-02
dot icon17/06/2017
Registration of charge 069829520004, created on 2017-06-02
dot icon02/12/2016
Resolutions
dot icon17/08/2016
Secretary's details changed for Miss Alice Beatrice Brady on 2016-08-17
dot icon17/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon11/08/2016
Micro company accounts made up to 2015-11-30
dot icon26/08/2015
Micro company accounts made up to 2014-11-30
dot icon06/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon10/10/2011
Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby Derbyshire DE1 1NL on 2011-10-10
dot icon08/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/03/2011
Current accounting period extended from 2011-08-31 to 2011-11-30
dot icon06/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon30/04/2010
Secretary's details changed for Miss Alice Beatrice Brady on 2010-04-30
dot icon30/04/2010
Director's details changed for Mr Michael George Brady on 2010-04-30
dot icon16/03/2010
Appointment of Miss Alice Beatrice Brady as a secretary
dot icon14/09/2009
Memorandum and Articles of Association
dot icon29/08/2009
Ad 25/08/09\gbp si 99@1=99\gbp ic 1/100\
dot icon29/08/2009
Location of register of members (non legible)
dot icon29/08/2009
Registered office changed on 29/08/2009 from the holt teffont evias salisbury wiltshire SP3 5RG united kingdom
dot icon28/08/2009
Certificate of change of name
dot icon06/08/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.20M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael George Brady
Director
06/08/2009 - Present
-
Brady, Alice Beatrice
Secretary
12/03/2010 - Present
-

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+
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 BRADY ESTATES (LONDON) LIMITED

BRADY ESTATES (LONDON) LIMITED is an(a) Active company incorporated on 06/08/2009 with the registered office located at 20 Coxon Street, Spondon, Derby, Derbyshire DE21 7JG. 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 BRADY ESTATES (LONDON) LIMITED?

toggle

BRADY ESTATES (LONDON) LIMITED is currently Active. It was registered on 06/08/2009 .

Where is BRADY ESTATES (LONDON) LIMITED located?

toggle

BRADY ESTATES (LONDON) LIMITED is registered at 20 Coxon Street, Spondon, Derby, Derbyshire DE21 7JG.

What does BRADY ESTATES (LONDON) LIMITED do?

toggle

BRADY ESTATES (LONDON) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRADY ESTATES (LONDON) LIMITED?

toggle

The latest filing was on 30/11/2025: Micro company accounts made up to 2024-11-30.