BRAMACH PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BRAMACH PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06381152

Incorporation date

25/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Office Conington House, Church Lane, Peterborough, Cambridgeshire PE7 3QACopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2007)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Director's details changed for Caroline Philippa Braid on 2025-10-06
dot icon06/10/2025
Director's details changed for Mark Robin Nyle Braid on 2025-10-06
dot icon30/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon07/01/2025
Registration of charge 063811520003, created on 2025-01-07
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/10/2019
Registration of charge 063811520001, created on 2019-09-23
dot icon04/10/2019
Registration of charge 063811520002, created on 2019-09-23
dot icon10/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon18/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2015
Annual return made up to 2014-11-08 with full list of shareholders
dot icon24/09/2014
Register(s) moved to registered inspection location Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG
dot icon23/09/2014
Register inspection address has been changed to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG
dot icon11/09/2014
Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG to The Office Conington House Church Lane Peterborough Cambridgeshire PE7 3QA on 2014-09-11
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/01/2013
Annual return made up to 2012-11-08 with full list of shareholders
dot icon07/01/2013
Director's details changed for Caroline Philippa Braid on 2012-11-01
dot icon07/01/2013
Secretary's details changed for Mark Robin Nyle Braid on 2012-11-01
dot icon07/01/2013
Director's details changed for Mark Robin Nyle Braid on 2012-11-01
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/11/2011
Annual return made up to 2011-11-08
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon04/10/2010
Director's details changed for Caroline Philippa Braid on 2009-10-01
dot icon04/10/2010
Director's details changed for Mark Robin Nyle Braid on 2009-10-01
dot icon03/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon26/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon04/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon06/11/2008
Return made up to 25/09/08; full list of members
dot icon13/11/2007
New secretary appointed;new director appointed
dot icon13/11/2007
New director appointed
dot icon13/11/2007
Director resigned
dot icon13/11/2007
Secretary resigned
dot icon08/11/2007
Accounting reference date shortened from 30/09/08 to 31/03/08
dot icon08/11/2007
Ad 25/09/07--------- £ si 999@1=999 £ ic 1/1000
dot icon25/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/09/2007 - 25/09/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
25/09/2007 - 25/09/2007
67500
Braid, Mark Robin Nyle
Director
25/09/2007 - Present
14
Braid, Caroline Philippa
Director
25/09/2007 - Present
7
Braid, Mark Robin Nyle
Secretary
25/09/2007 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAMACH PROPERTY LIMITED

BRAMACH PROPERTY LIMITED is an(a) Active company incorporated on 25/09/2007 with the registered office located at The Office Conington House, Church Lane, Peterborough, Cambridgeshire PE7 3QA. There are currently 3 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 BRAMACH PROPERTY LIMITED?

toggle

BRAMACH PROPERTY LIMITED is currently Active. It was registered on 25/09/2007 .

Where is BRAMACH PROPERTY LIMITED located?

toggle

BRAMACH PROPERTY LIMITED is registered at The Office Conington House, Church Lane, Peterborough, Cambridgeshire PE7 3QA.

What does BRAMACH PROPERTY LIMITED do?

toggle

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

What is the latest filing for BRAMACH PROPERTY LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.