BRAIN PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRAIN PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04773951

Incorporation date

22/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Bridge Road, Cowes, Isle Of Wight PO31 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2003)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon04/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon05/04/2024
Satisfaction of charge 29 in full
dot icon05/04/2024
Satisfaction of charge 28 in full
dot icon22/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/10/2023
Satisfaction of charge 30 in full
dot icon02/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon31/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon07/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/01/2022
Satisfaction of charge 22 in full
dot icon12/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon05/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon20/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon23/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon22/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/12/2017
Registration of charge 047739510031, created on 2017-12-12
dot icon23/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon23/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon26/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon14/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon04/01/2012
Particulars of a mortgage or charge / charge no: 30
dot icon31/12/2011
Particulars of a mortgage or charge / charge no: 29
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 28
dot icon16/06/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon13/06/2010
Director's details changed for Stuart Edward Brain on 2010-05-22
dot icon26/08/2009
Return made up to 22/05/09; full list of members
dot icon07/08/2009
Appointment terminated secretary rhk business advisers LLP
dot icon10/07/2009
Registered office changed on 10/07/2009 from 48 garden terrace coxhoe durham DH6 4EH
dot icon30/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/04/2009
Secretary's change of particulars / richardson hall kennedy and co / 01/04/2009
dot icon18/08/2008
Return made up to 22/05/08; full list of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 26
dot icon27/02/2008
Particulars of a mortgage or charge / charge no: 27
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 25
dot icon08/02/2008
Particulars of mortgage/charge
dot icon11/01/2008
Particulars of mortgage/charge
dot icon21/11/2007
Particulars of mortgage/charge
dot icon25/06/2007
Return made up to 22/05/07; full list of members
dot icon19/04/2007
Particulars of mortgage/charge
dot icon24/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon26/01/2007
Return made up to 22/05/06; full list of members
dot icon20/12/2006
Particulars of mortgage/charge
dot icon16/12/2006
Particulars of mortgage/charge
dot icon07/12/2006
Particulars of mortgage/charge
dot icon11/11/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon19/07/2006
Total exemption small company accounts made up to 2005-05-31
dot icon15/03/2006
Particulars of mortgage/charge
dot icon24/06/2005
Return made up to 22/05/05; full list of members
dot icon17/05/2005
Particulars of mortgage/charge
dot icon17/05/2005
Particulars of mortgage/charge
dot icon22/04/2005
Particulars of mortgage/charge
dot icon15/04/2005
Particulars of mortgage/charge
dot icon18/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon11/03/2005
Particulars of mortgage/charge
dot icon18/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Particulars of mortgage/charge
dot icon25/01/2005
Particulars of mortgage/charge
dot icon25/01/2005
Particulars of mortgage/charge
dot icon12/08/2004
Return made up to 22/05/04; full list of members
dot icon23/03/2004
Particulars of mortgage/charge
dot icon23/03/2004
Particulars of mortgage/charge
dot icon28/01/2004
Particulars of mortgage/charge
dot icon28/01/2004
Particulars of mortgage/charge
dot icon30/09/2003
Particulars of mortgage/charge
dot icon21/07/2003
New secretary appointed
dot icon13/07/2003
New director appointed
dot icon30/06/2003
Director resigned
dot icon30/06/2003
Secretary resigned
dot icon30/06/2003
Registered office changed on 30/06/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
dot icon22/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
96.27K
-
0.00
2.45K
-
2022
1
147.88K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JL NOMINEES TWO LIMITED
Nominee Secretary
21/05/2003 - 21/05/2003
3110
JL NOMINEES ONE LIMITED
Nominee Director
21/05/2003 - 21/05/2003
3010
Brain, Stuart Edward
Director
22/05/2003 - Present
-
RHK BUSINESS ADVISERS LLP
Corporate Secretary
21/05/2003 - 04/08/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRAIN PROPERTY SERVICES LIMITED

BRAIN PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 22/05/2003 with the registered office located at 13 Bridge Road, Cowes, Isle Of Wight PO31 7PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAIN PROPERTY SERVICES LIMITED?

toggle

BRAIN PROPERTY SERVICES LIMITED is currently Active. It was registered on 22/05/2003 .

Where is BRAIN PROPERTY SERVICES LIMITED located?

toggle

BRAIN PROPERTY SERVICES LIMITED is registered at 13 Bridge Road, Cowes, Isle Of Wight PO31 7PB.

What does BRAIN PROPERTY SERVICES LIMITED do?

toggle

BRAIN PROPERTY SERVICES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRAIN PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.