BRAMALL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRAMALL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02542185

Incorporation date

24/09/1990

Size

Small

Contacts

Registered address

Registered address

12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire HG3 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1990)
dot icon27/11/2025
Registration of charge 025421850013, created on 2025-11-24
dot icon02/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon01/10/2025
Change of details for Miss Anna Bramall as a person with significant control on 2016-04-06
dot icon01/10/2025
Change of details for Mrs Karen Susannah Bramall Ogden as a person with significant control on 2016-04-06
dot icon05/08/2025
Second filing of Confirmation Statement dated 2021-09-24
dot icon22/04/2025
Accounts for a small company made up to 2024-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon23/05/2024
Accounts for a small company made up to 2023-12-31
dot icon09/01/2024
Appointment of Mr Jonathan Charles Duck as a director on 2024-01-01
dot icon16/10/2023
Satisfaction of charge 8 in full
dot icon16/10/2023
Satisfaction of charge 025421850012 in full
dot icon16/10/2023
Satisfaction of charge 025421850010 in full
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon27/04/2023
Accounts for a small company made up to 2022-12-31
dot icon19/04/2023
Satisfaction of charge 4 in full
dot icon19/04/2023
Satisfaction of charge 9 in full
dot icon19/04/2023
Satisfaction of charge 025421850011 in full
dot icon15/02/2023
Director's details changed for Karen Susannah Bramall Ogden on 2023-02-13
dot icon15/11/2022
Director's details changed for Karen Susanah Bramall Ogden on 2022-11-14
dot icon15/11/2022
Change of details for Mrs Karen Susanah Bramall Ogden as a person with significant control on 2022-11-14
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon05/07/2022
Director's details changed for Mr Myles Kennedy Chilton on 2022-07-05
dot icon04/07/2022
Appointment of Mr Myles Kennedy Chilton as a director on 2022-07-01
dot icon23/05/2022
Accounts for a small company made up to 2021-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon30/06/2021
Accounts for a small company made up to 2020-12-31
dot icon02/12/2020
Change of details for Mrs Karen Susanah Bramall Ogden as a person with significant control on 2020-12-02
dot icon02/12/2020
Change of details for Miss Anna Bramall as a person with significant control on 2020-12-02
dot icon28/10/2020
Director's details changed for Karen Susanah Bramall Ogden on 2020-04-05
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon15/07/2020
Accounts for a small company made up to 2019-12-31
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon24/09/2019
Cessation of Melanie Jane Foody as a person with significant control on 2019-04-29
dot icon09/08/2019
Registration of charge 025421850012, created on 2019-08-09
dot icon26/06/2019
Termination of appointment of Melanie Jane Foody as a director on 2019-04-29
dot icon06/06/2019
Accounts for a small company made up to 2018-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon04/06/2018
Appointment of Mrs Alison Rae Lockwood as a director on 2018-06-01
dot icon04/06/2018
Appointment of Mrs Alison Rae Lockwood as a secretary on 2018-06-01
dot icon04/06/2018
Termination of appointment of Douglas Charles Antony Bramall as a secretary on 2018-06-01
dot icon27/04/2018
Accounts for a small company made up to 2017-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon23/11/2016
Director's details changed for Karen Susanah Bramall Ogden on 2016-11-10
dot icon23/11/2016
Director's details changed for Mr Peter Jones on 2016-11-15
dot icon23/11/2016
Director's details changed for Anna Bramall on 2016-11-23
dot icon26/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon19/09/2016
All of the property or undertaking has been released from charge 4
dot icon19/09/2016
All of the property or undertaking has been released from charge 9
dot icon03/06/2016
Full accounts made up to 2015-12-31
dot icon13/04/2016
Registration of charge 025421850011, created on 2016-04-08
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon24/09/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon30/06/2015
Registration of charge 025421850010, created on 2015-06-26
dot icon02/06/2015
Satisfaction of charge 6 in full
dot icon24/09/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon03/09/2014
Full accounts made up to 2013-12-31
dot icon30/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon23/01/2013
Appointment of Mr Peter Jones as a director
dot icon09/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 9
dot icon01/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon21/04/2011
Full accounts made up to 2010-12-31
dot icon19/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon19/10/2010
Director's details changed for Karen Susanah Bramall Ogden on 2010-08-23
dot icon12/10/2010
Resolutions
dot icon12/10/2010
Miscellaneous
dot icon08/10/2010
Memorandum and Articles of Association
dot icon16/06/2010
Full accounts made up to 2009-12-31
dot icon07/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon09/12/2009
Miscellaneous
dot icon13/11/2009
Statement of capital following an allotment of shares on 2009-10-28
dot icon13/11/2009
Resolutions
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon29/09/2009
Return made up to 24/09/09; full list of members
dot icon13/08/2009
Director appointed melanie jane foody
dot icon24/09/2008
Return made up to 24/09/08; full list of members
dot icon27/08/2008
Full accounts made up to 2007-12-31
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon15/10/2007
Return made up to 24/09/07; full list of members
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon03/10/2006
Return made up to 24/09/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon26/09/2005
Return made up to 24/09/05; full list of members
dot icon28/07/2005
Registered office changed on 28/07/05 from: harlow court beckwith knowle otley road harrogate north yorkshire HG3 1PU
dot icon18/04/2005
New director appointed
dot icon06/01/2005
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon12/10/2004
Return made up to 24/09/04; full list of members
dot icon19/05/2004
Registered office changed on 19/05/04 from: 12 cardale court cardale park beckwith head road harrogate north yorkshire HG3 1RY
dot icon05/10/2003
Return made up to 24/09/03; full list of members
dot icon29/08/2003
Full accounts made up to 2002-12-31
dot icon01/10/2002
Return made up to 24/09/02; full list of members
dot icon09/08/2002
Full accounts made up to 2001-12-31
dot icon22/07/2002
Particulars of mortgage/charge
dot icon03/10/2001
Return made up to 24/09/01; full list of members
dot icon16/08/2001
Registered office changed on 16/08/01 from: harlow court otley road beckwithshaw harrogate north yorks HG3 1PU
dot icon04/07/2001
Full accounts made up to 2000-12-31
dot icon05/12/2000
Return made up to 24/09/00; full list of members
dot icon26/07/2000
Full accounts made up to 1999-12-31
dot icon22/07/2000
Particulars of mortgage/charge
dot icon22/07/2000
Particulars of mortgage/charge
dot icon22/07/2000
Particulars of mortgage/charge
dot icon19/07/2000
Declaration of satisfaction of mortgage/charge
dot icon19/07/2000
Declaration of satisfaction of mortgage/charge
dot icon19/07/2000
Declaration of satisfaction of mortgage/charge
dot icon19/07/2000
Ad 30/06/00--------- £ si 1000000@1=1000000 £ ic 4020000/5020000
dot icon19/07/2000
Nc inc already adjusted 29/06/00
dot icon19/07/2000
Resolutions
dot icon19/07/2000
Resolutions
dot icon19/07/2000
Resolutions
dot icon23/06/2000
Memorandum and Articles of Association
dot icon15/05/2000
Ad 10/04/00--------- £ si 4000000@1=4000000 £ ic 20000/4020000
dot icon02/05/2000
Conve 10/04/00
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Resolutions
dot icon02/05/2000
£ nc 250000/4027000 10/04/00
dot icon12/10/1999
Full accounts made up to 1998-12-31
dot icon05/10/1999
Resolutions
dot icon29/09/1999
Return made up to 24/09/99; no change of members
dot icon29/09/1998
Return made up to 24/09/98; no change of members
dot icon18/06/1998
Full accounts made up to 1997-12-31
dot icon02/10/1997
Return made up to 24/09/97; full list of members
dot icon20/08/1997
New director appointed
dot icon10/06/1997
Full accounts made up to 1996-12-31
dot icon01/10/1996
Director resigned
dot icon30/09/1996
Return made up to 24/09/96; no change of members
dot icon03/06/1996
Full accounts made up to 1995-12-31
dot icon18/10/1995
Return made up to 24/09/95; no change of members
dot icon20/09/1995
Director resigned
dot icon22/08/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Director's particulars changed
dot icon10/10/1994
Return made up to 24/09/94; full list of members
dot icon30/08/1994
Full accounts made up to 1993-12-31
dot icon04/07/1994
New director appointed
dot icon05/11/1993
Full accounts made up to 1992-12-31
dot icon05/10/1993
Return made up to 24/09/93; no change of members
dot icon24/03/1993
Particulars of mortgage/charge
dot icon28/01/1993
Director's particulars changed
dot icon09/10/1992
Return made up to 24/09/92; no change of members
dot icon23/09/1992
Director's particulars changed
dot icon06/08/1992
Full accounts made up to 1991-12-31
dot icon18/10/1991
Resolutions
dot icon18/10/1991
Resolutions
dot icon18/10/1991
Resolutions
dot icon30/09/1991
Return made up to 24/09/91; full list of members
dot icon30/09/1991
Registered office changed on 30/09/91
dot icon04/09/1991
Particulars of mortgage/charge
dot icon04/09/1991
Particulars of mortgage/charge
dot icon07/12/1990
Ad 25/10/90--------- £ si 19990@1=19990 £ ic 4/19994
dot icon07/12/1990
Resolutions
dot icon07/12/1990
£ nc 100/250000 25/10/90
dot icon05/11/1990
Ad 24/09/90--------- £ si 2@1=2 £ ic 2/4
dot icon05/11/1990
Registered office changed on 05/11/90 from: the cottage stainburn lane leathley otley w yorkshire LS21 2LF
dot icon05/11/1990
Accounting reference date notified as 31/12
dot icon17/10/1990
Memorandum and Articles of Association
dot icon17/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1990
Registered office changed on 17/10/90 from: 12 york place leeds LS1 2DS
dot icon08/10/1990
Certificate of change of name
dot icon08/10/1990
Resolutions
dot icon08/10/1990
Certificate of change of name
dot icon24/09/1990
Incorporation
dot icon14/09/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
65.39M
-
0.00
4.69M
-
2022
8
70.58M
-
0.00
6.14M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bramall, Anna
Director
14/04/2005 - Present
9
Duck, Jonathan Charles
Director
01/01/2024 - Present
3
Chilton, Myles Kennedy
Director
01/07/2022 - Present
3
Jones, Peter
Director
17/01/2013 - Present
113
Lockwood, Alison Rae
Director
01/06/2018 - Present
3

Persons with Significant Control

4
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 PROPERTIES LIMITED

BRAMALL PROPERTIES LIMITED is an(a) Active company incorporated on 24/09/1990 with the registered office located at 12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire HG3 1RY. There are currently 5 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 PROPERTIES LIMITED?

toggle

BRAMALL PROPERTIES LIMITED is currently Active. It was registered on 24/09/1990 .

Where is BRAMALL PROPERTIES LIMITED located?

toggle

BRAMALL PROPERTIES LIMITED is registered at 12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire HG3 1RY.

What does BRAMALL PROPERTIES LIMITED do?

toggle

BRAMALL PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRAMALL PROPERTIES LIMITED?

toggle

The latest filing was on 27/11/2025: Registration of charge 025421850013, created on 2025-11-24.