BRAMALL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BRAMALL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05612576

Incorporation date

04/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Drury Works, 4 Parker Street, London WC2B 5PHCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2005)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon09/01/2026
Director's details changed for Mr Eamonn Francis Laverty on 2026-01-09
dot icon09/01/2026
Director's details changed for Mrs Mary Margaret Laverty on 2026-01-09
dot icon09/01/2026
Registered office address changed from 161 Drury Lane London WC2B 5PN England to Drury Works 4 Parker Street London WC2B5PH on 2026-01-09
dot icon09/01/2026
Change of details for Mr Eamonn Francis Laverty as a person with significant control on 2026-01-09
dot icon09/01/2026
Secretary's details changed for Mrs Ita Gillis on 2026-01-09
dot icon17/11/2025
Director's details changed for Mr Eamonn Francis Laverty on 2025-11-17
dot icon17/11/2025
Director's details changed for Mrs Mary Margaret Laverty on 2025-11-17
dot icon01/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon05/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon09/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon07/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon20/09/2021
Registered office address changed from 100 George Street London W1U 8NU England to 161 Drury Lane London WC2B 5PN on 2021-09-20
dot icon09/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/07/2020
Appointment of Mrs Ita Gillis as a secretary on 2020-07-02
dot icon06/07/2020
Termination of appointment of James Stephen Higgins as a secretary on 2020-07-02
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon05/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/04/2018
Secretary's details changed for Mr James Stephen Higgins on 2017-07-20
dot icon23/04/2018
Secretary's details changed for Mr James Stephen Higgins on 2017-07-20
dot icon09/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon04/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon04/10/2016
Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on 2016-10-04
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon11/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon29/01/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Registration of charge 056125760007
dot icon11/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon31/01/2012
Full accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon28/01/2011
Full accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mary Laverty on 2010-03-31
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 31/03/09; full list of members
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon12/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon12/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon08/05/2008
Registered office changed on 08/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon31/03/2008
Return made up to 31/03/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Director resigned
dot icon19/04/2007
Memorandum and Articles of Association
dot icon19/04/2007
Resolutions
dot icon10/04/2007
Resolutions
dot icon03/04/2007
Return made up to 31/03/07; full list of members
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon15/11/2006
New secretary appointed
dot icon15/11/2006
Secretary resigned
dot icon30/06/2006
Resolutions
dot icon30/06/2006
Resolutions
dot icon30/06/2006
Resolutions
dot icon25/05/2006
Certificate of change of name
dot icon31/03/2006
Accounting reference date extended from 22/12/05 to 31/03/06
dot icon31/03/2006
Return made up to 31/03/06; full list of members
dot icon31/03/2006
Director resigned
dot icon24/02/2006
Accounting reference date shortened from 30/11/06 to 22/12/05
dot icon03/02/2006
Ad 22/12/05--------- £ si 1@1=1 £ ic 1/2
dot icon03/02/2006
Director resigned
dot icon03/02/2006
Secretary resigned
dot icon03/02/2006
New director appointed
dot icon02/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
New secretary appointed;new director appointed
dot icon02/02/2006
New director appointed
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon04/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laverty, Eamonn Francis
Director
22/12/2005 - 22/12/2005
226
Laverty, Eamonn Francis
Director
06/04/2006 - Present
226
Laverty, Mary Margaret
Director
06/04/2006 - Present
165
O'neill, Emelda Catherine
Director
22/12/2005 - 22/05/2007
17
O'neill, Emelda Catherine
Secretary
22/12/2005 - 15/11/2006
-

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+
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 BRAMALL DEVELOPMENTS LIMITED

BRAMALL DEVELOPMENTS LIMITED is an(a) Active company incorporated on 04/11/2005 with the registered office located at Drury Works, 4 Parker Street, London WC2B 5PH. 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 BRAMALL DEVELOPMENTS LIMITED?

toggle

BRAMALL DEVELOPMENTS LIMITED is currently Active. It was registered on 04/11/2005 .

Where is BRAMALL DEVELOPMENTS LIMITED located?

toggle

BRAMALL DEVELOPMENTS LIMITED is registered at Drury Works, 4 Parker Street, London WC2B 5PH.

What does BRAMALL DEVELOPMENTS LIMITED do?

toggle

BRAMALL DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRAMALL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with no updates.