BRAMAR PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRAMAR PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01717863

Incorporation date

25/04/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QECopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1987)
dot icon13/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon27/01/2026
Total exemption full accounts made up to 2025-04-27
dot icon19/06/2025
Confirmation statement made on 2025-04-12 with updates
dot icon10/06/2025
Sub-division of shares on 2024-12-16
dot icon10/06/2025
Resolutions
dot icon06/06/2025
Cessation of Julie Sofie Erik De Bie as a person with significant control on 2024-12-16
dot icon06/06/2025
Cessation of Jolly Bie De Bie as a person with significant control on 2024-12-16
dot icon06/06/2025
Cessation of Jamesbee De Bie as a person with significant control on 2024-12-16
dot icon06/06/2025
Cessation of Jill Tania Guido De Bie as a person with significant control on 2024-12-16
dot icon06/06/2025
Cessation of Jo Frans Jozef De Bie as a person with significant control on 2024-12-16
dot icon06/06/2025
Notification of a person with significant control statement
dot icon17/01/2025
Total exemption full accounts made up to 2024-04-27
dot icon12/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon05/04/2024
Cessation of Jill Tania Guido De Bie as a person with significant control on 2021-06-30
dot icon05/04/2024
Notification of Jill Tania Guido De Bie as a person with significant control on 2021-06-30
dot icon21/12/2023
Total exemption full accounts made up to 2023-04-27
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon03/01/2023
Total exemption full accounts made up to 2022-04-27
dot icon22/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon22/04/2022
Cessation of Lieve Joris as a person with significant control on 2021-06-30
dot icon22/04/2022
Notification of Jill Tania Guido De Bie as a person with significant control on 2021-06-30
dot icon22/04/2022
Notification of Jolly Bie De Bie as a person with significant control on 2021-06-30
dot icon22/04/2022
Notification of Julie Sofie Erik De Bie as a person with significant control on 2021-06-30
dot icon22/04/2022
Notification of Jo Frans Jozef De Bie as a person with significant control on 2021-06-30
dot icon22/04/2022
Notification of Jamesbee De Bie as a person with significant control on 2021-06-30
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-27
dot icon03/05/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon04/02/2021
Total exemption full accounts made up to 2020-04-27
dot icon17/04/2020
Confirmation statement made on 2020-04-12 with updates
dot icon17/04/2020
Director's details changed for Mr Jo Franz De Bie on 2020-04-17
dot icon17/04/2020
Secretary's details changed for Mr Jo Franz De Bie on 2020-04-17
dot icon17/04/2020
Change of details for Mrs Lieve Joris as a person with significant control on 2020-04-17
dot icon09/04/2020
Total exemption full accounts made up to 2019-04-27
dot icon24/01/2020
Previous accounting period shortened from 2019-04-28 to 2019-04-27
dot icon28/11/2019
Secretary's details changed for Mr Jo De Bie on 2019-11-01
dot icon28/11/2019
Notification of Lieve Joris as a person with significant control on 2019-06-13
dot icon28/11/2019
Cessation of Johan De Bie as a person with significant control on 2019-06-13
dot icon28/11/2019
Termination of appointment of Johan De Bie as a director on 2019-06-14
dot icon28/11/2019
Appointment of Mr Jo Franz De Bie as a director on 2019-01-21
dot icon26/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon26/04/2019
Appointment of Mr Jo De Bie as a secretary on 2019-04-12
dot icon26/04/2019
Termination of appointment of Guido Maria Amaat Van Rysselberghe as a secretary on 2019-04-12
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-28
dot icon30/11/2018
Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2018-11-30
dot icon24/05/2018
Total exemption full accounts made up to 2017-04-28
dot icon20/04/2018
Previous accounting period shortened from 2017-04-29 to 2017-04-28
dot icon13/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon13/04/2018
Change of details for Mr Johan De Bie as a person with significant control on 2016-09-01
dot icon27/03/2018
Change of details for Mr Johan De Bie as a person with significant control on 2016-09-01
dot icon24/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon13/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/01/2017
Director's details changed for Johan De Bie on 2016-09-01
dot icon26/04/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon15/04/2014
Director's details changed for Johan De Bie on 2010-04-13
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon03/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon08/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/04/2009
Return made up to 12/04/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/05/2008
Return made up to 12/04/08; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon25/04/2007
Return made up to 12/04/07; full list of members
dot icon25/04/2007
Director's particulars changed
dot icon05/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon25/05/2006
Return made up to 12/04/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon21/06/2005
Return made up to 12/04/05; full list of members
dot icon07/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/04/2004
Return made up to 12/04/04; full list of members
dot icon10/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon05/07/2003
Return made up to 12/04/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon25/06/2002
Total exemption small company accounts made up to 2001-04-30
dot icon16/06/2002
Return made up to 12/04/02; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2000-04-30
dot icon19/06/2001
Return made up to 12/04/01; full list of members
dot icon02/02/2001
Return made up to 12/04/00; no change of members
dot icon02/02/2001
Return made up to 12/04/99; no change of members
dot icon02/02/2001
Return made up to 12/04/98; full list of members
dot icon02/02/2001
Accounts for a small company made up to 1999-04-30
dot icon02/02/2001
Accounts for a small company made up to 1998-04-30
dot icon02/02/2001
Accounts for a small company made up to 1997-04-30
dot icon02/02/2001
Secretary resigned
dot icon02/02/2001
New secretary appointed
dot icon01/02/2001
Restoration by order of the court
dot icon23/02/1999
Final Gazette dissolved via compulsory strike-off
dot icon27/10/1998
First Gazette notice for compulsory strike-off
dot icon23/06/1997
Accounts for a small company made up to 1996-04-30
dot icon23/06/1997
Accounts for a small company made up to 1995-04-30
dot icon23/06/1997
Registered office changed on 23/06/97 from: sterling house station road gerrards cross buckinghamshire SL9 8EL
dot icon23/06/1997
Return made up to 12/04/97; no change of members
dot icon01/10/1996
Compulsory strike-off action has been discontinued
dot icon01/10/1996
Return made up to 12/04/96; full list of members
dot icon24/09/1996
First Gazette notice for compulsory strike-off
dot icon23/10/1995
Return made up to 12/04/95; no change of members
dot icon23/10/1995
New secretary appointed
dot icon23/10/1995
Registered office changed on 23/10/95 from: 1 brighton road redhill surrey RH1 6PW
dot icon21/04/1995
Secretary resigned;director resigned;new director appointed
dot icon24/03/1995
Director resigned
dot icon05/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/05/1994
Full accounts made up to 1993-04-30
dot icon31/03/1994
Return made up to 12/04/94; no change of members
dot icon07/04/1993
Return made up to 12/04/93; full list of members
dot icon10/02/1993
Full accounts made up to 1992-04-30
dot icon05/05/1992
Full accounts made up to 1991-04-30
dot icon05/05/1992
Return made up to 12/04/92; no change of members
dot icon08/05/1991
Full accounts made up to 1990-04-30
dot icon08/05/1991
Return made up to 12/04/91; no change of members
dot icon10/08/1990
Return made up to 13/04/90; full list of members
dot icon31/07/1990
Full accounts made up to 1989-04-30
dot icon07/06/1989
Full accounts made up to 1988-04-30
dot icon07/06/1989
Return made up to 24/01/89; full list of members
dot icon28/04/1989
Accounting reference date shortened from 31/03 to 30/04
dot icon13/04/1989
Full accounts made up to 1987-04-30
dot icon13/04/1989
Full accounts made up to 1986-04-30
dot icon30/03/1989
Return made up to 31/12/86; full list of members
dot icon30/03/1989
Return made up to 01/12/87; full list of members
dot icon30/03/1989
Return made up to 29/01/88; full list of members
dot icon10/09/1987
Certificate of change of name
dot icon02/09/1987
Registered office changed on 02/09/87 from: 9 cavendish square london W1M odu
dot icon05/08/1987
Director resigned;new director appointed
dot icon11/04/1987
Full accounts made up to 1985-04-30
dot icon11/04/1987
Full accounts made up to 1984-04-30
dot icon11/04/1987
Return made up to 16/10/84; full list of members
dot icon11/04/1987
Return made up to 30/12/85; full list of members
dot icon11/04/1987
Secretary resigned;new secretary appointed
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/04/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
27/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/04/2025
dot iconNext account date
27/04/2026
dot iconNext due on
27/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
970.64K
-
0.00
40.54K
-
2022
1
953.96K
-
0.00
44.13K
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Bie, Jo Frans
Director
21/01/2019 - Present
-

Persons with Significant Control

14
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 BRAMAR PROPERTIES LIMITED

BRAMAR PROPERTIES LIMITED is an(a) Active company incorporated on 25/04/1983 with the registered office located at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE. 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 BRAMAR PROPERTIES LIMITED?

toggle

BRAMAR PROPERTIES LIMITED is currently Active. It was registered on 25/04/1983 .

Where is BRAMAR PROPERTIES LIMITED located?

toggle

BRAMAR PROPERTIES LIMITED is registered at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE.

What does BRAMAR PROPERTIES LIMITED do?

toggle

BRAMAR PROPERTIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BRAMAR PROPERTIES LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-12 with no updates.