BRAMBER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRAMBER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00481390

Incorporation date

24/04/1950

Size

Micro Entity

Contacts

Registered address

Registered address

137 Watling Street, Radlett, Hertfordshire WD7 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1986)
dot icon03/02/2026
Director's details changed for Ms Sharon Helen Daboul on 2026-01-02
dot icon17/12/2025
Director's details changed for Ms Joanna Sara Barron on 2025-12-17
dot icon17/12/2025
Micro company accounts made up to 2025-04-05
dot icon18/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon07/02/2025
Secretary's details changed for Mrs Shelagh Fiona Daboul on 2025-02-05
dot icon07/02/2025
Director's details changed for Ms Sharon Helen Daboul on 2025-02-05
dot icon07/02/2025
Director's details changed for Mrs Shelagh Fiona Daboul on 2025-02-05
dot icon07/02/2025
Director's details changed for Mr Haim Daboul on 2025-02-05
dot icon07/02/2025
Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE to 137 Watling Street Radlett Hertfordshire WD7 7NQ on 2025-02-07
dot icon07/02/2025
Director's details changed for Ms Joanna Sara Barron on 2025-02-05
dot icon17/12/2024
Micro company accounts made up to 2024-04-05
dot icon26/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-04-05
dot icon03/07/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon29/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon24/11/2021
Notification of a person with significant control statement
dot icon22/11/2021
Cessation of Shelagh Fiona Daboul as a person with significant control on 2021-09-01
dot icon22/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-04-05
dot icon24/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon27/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-04-05
dot icon02/07/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon03/01/2018
Micro company accounts made up to 2017-04-05
dot icon29/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon29/06/2017
Notification of Shelagh Fiona Daboul as a person with significant control on 2016-04-06
dot icon23/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon27/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon06/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon06/07/2015
Director's details changed for Joanna Sara Daboul on 2015-07-06
dot icon22/10/2014
Total exemption small company accounts made up to 2014-04-05
dot icon25/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-04-05
dot icon04/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-04-05
dot icon04/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon04/07/2012
Director's details changed for Shelagh Fiona Daboul on 2012-07-04
dot icon04/07/2012
Director's details changed for Joanna Sara Daboul on 2012-07-04
dot icon04/07/2012
Director's details changed for Sharon Helen Daboul on 2012-07-04
dot icon04/07/2012
Secretary's details changed for Shelagh Fiona Daboul on 2012-07-04
dot icon04/07/2012
Director's details changed for Haim Daboul on 2012-07-04
dot icon29/12/2011
Total exemption small company accounts made up to 2011-04-05
dot icon27/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-04-05
dot icon24/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon05/01/2010
Total exemption small company accounts made up to 2009-04-05
dot icon13/07/2009
Return made up to 12/06/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-04-05
dot icon23/06/2008
Return made up to 12/06/08; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2007-04-05
dot icon18/06/2007
Return made up to 12/06/07; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2006-04-05
dot icon23/06/2006
Return made up to 12/06/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-04-05
dot icon24/06/2005
Return made up to 12/06/05; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2004-04-05
dot icon23/06/2004
Return made up to 12/06/04; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2003-04-05
dot icon02/07/2003
Return made up to 12/06/03; full list of members
dot icon01/12/2002
Total exemption small company accounts made up to 2002-04-05
dot icon04/07/2002
Return made up to 12/06/02; full list of members
dot icon15/10/2001
Total exemption small company accounts made up to 2001-04-05
dot icon15/10/2001
New director appointed
dot icon15/10/2001
New director appointed
dot icon25/06/2001
Return made up to 12/06/01; full list of members
dot icon04/09/2000
Full accounts made up to 2000-04-05
dot icon22/06/2000
Return made up to 12/06/00; full list of members
dot icon21/06/2000
Secretary resigned
dot icon21/06/2000
New secretary appointed
dot icon01/09/1999
Full accounts made up to 1999-04-05
dot icon16/07/1999
Director resigned
dot icon29/06/1999
Return made up to 12/06/99; full list of members
dot icon07/10/1998
Full accounts made up to 1998-04-05
dot icon29/06/1998
Return made up to 12/06/98; full list of members
dot icon30/09/1997
Full accounts made up to 1997-04-05
dot icon24/09/1997
Registered office changed on 24/09/97 from: uplands house blackhorse la. London. E17 5QW
dot icon30/06/1997
Return made up to 12/06/97; no change of members
dot icon12/12/1996
Full accounts made up to 1996-04-05
dot icon03/07/1996
Return made up to 12/06/96; no change of members
dot icon14/09/1995
Full accounts made up to 1995-04-05
dot icon28/06/1995
Return made up to 12/06/95; full list of members
dot icon18/07/1994
Full accounts made up to 1994-04-05
dot icon28/06/1994
Return made up to 12/06/94; no change of members
dot icon10/09/1993
Full accounts made up to 1993-04-05
dot icon29/06/1993
Return made up to 12/06/93; change of members
dot icon29/01/1993
Declaration of satisfaction of mortgage/charge
dot icon29/01/1993
Declaration of satisfaction of mortgage/charge
dot icon29/01/1993
Declaration of satisfaction of mortgage/charge
dot icon29/01/1993
Declaration of satisfaction of mortgage/charge
dot icon29/01/1993
Declaration of satisfaction of mortgage/charge
dot icon25/06/1992
Full accounts made up to 1992-04-05
dot icon25/06/1992
Return made up to 12/06/92; full list of members
dot icon24/06/1991
Return made up to 12/06/91; no change of members
dot icon11/06/1991
Full accounts made up to 1991-04-05
dot icon09/07/1990
Full accounts made up to 1990-04-05
dot icon09/07/1990
Return made up to 12/06/90; full list of members
dot icon19/12/1989
New director appointed
dot icon07/12/1989
Director resigned
dot icon07/11/1989
Return made up to 20/10/89; full list of members
dot icon07/11/1989
Full accounts made up to 1989-04-05
dot icon04/12/1988
Return made up to 16/11/88; full list of members
dot icon04/12/1988
Full accounts made up to 1988-04-05
dot icon04/08/1987
Full accounts made up to 1987-04-05
dot icon04/08/1987
Return made up to 19/06/87; full list of members
dot icon23/10/1986
Full accounts made up to 1986-04-05
dot icon23/10/1986
Return made up to 23/09/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+16.38 % *

* during past year

Cash in Bank

£34,393.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.61M
-
0.00
65.34K
-
2022
4
2.72M
-
0.00
29.55K
-
2023
4
2.83M
-
0.00
34.39K
-
2023
4
2.83M
-
0.00
34.39K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

2.83M £Ascended3.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.39K £Ascended16.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barron, Joanna Sara
Director
06/09/2001 - Present
6
Daboul, Sharon Helen
Director
06/09/2001 - Present
6
Daboul, Shelagh Fiona
Secretary
28/06/1999 - Present
4

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRAMBER PROPERTIES LIMITED

BRAMBER PROPERTIES LIMITED is an(a) Active company incorporated on 24/04/1950 with the registered office located at 137 Watling Street, Radlett, Hertfordshire WD7 7NQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMBER PROPERTIES LIMITED?

toggle

BRAMBER PROPERTIES LIMITED is currently Active. It was registered on 24/04/1950 .

Where is BRAMBER PROPERTIES LIMITED located?

toggle

BRAMBER PROPERTIES LIMITED is registered at 137 Watling Street, Radlett, Hertfordshire WD7 7NQ.

What does BRAMBER PROPERTIES LIMITED do?

toggle

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

How many employees does BRAMBER PROPERTIES LIMITED have?

toggle

BRAMBER PROPERTIES LIMITED had 4 employees in 2023.

What is the latest filing for BRAMBER PROPERTIES LIMITED?

toggle

The latest filing was on 03/02/2026: Director's details changed for Ms Sharon Helen Daboul on 2026-01-02.