BRAMBLEPRIDE PROPERTY CO. LIMITED

Register to unlock more data on OkredoRegister

BRAMBLEPRIDE PROPERTY CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02777177

Incorporation date

05/01/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Aberdare Gardens, South Hampstead, London NW6 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1993)
dot icon31/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon29/01/2026
Director's details changed for Evelyn Muriel Thorne on 1993-02-08
dot icon29/01/2026
Secretary's details changed for Evelyn Muriel Thorne on 1993-02-08
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-29 with updates
dot icon10/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/12/2023
Confirmation statement made on 2023-12-29 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon11/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon12/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon22/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon20/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/01/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon08/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon10/01/2012
Director's details changed for Dr Lawrence Timothy Thorne on 2012-01-09
dot icon10/01/2012
Secretary's details changed for Evelyn Muriel Thorne on 2012-01-09
dot icon10/01/2012
Director's details changed for Evelyn Muriel Thorne on 2012-01-09
dot icon28/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon18/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon25/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon12/02/2008
Return made up to 05/01/08; no change of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/01/2007
Return made up to 05/01/07; full list of members
dot icon16/02/2006
Return made up to 05/01/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/01/2005
Return made up to 05/01/05; full list of members
dot icon13/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/01/2004
Return made up to 05/01/04; full list of members
dot icon04/12/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon02/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon14/01/2003
Return made up to 05/01/03; full list of members
dot icon02/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon15/01/2002
Return made up to 05/01/02; full list of members
dot icon15/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon05/01/2001
Return made up to 05/01/01; full list of members
dot icon23/08/2000
Full accounts made up to 2000-01-31
dot icon24/01/2000
Return made up to 05/01/00; full list of members
dot icon19/08/1999
Full accounts made up to 1999-01-31
dot icon13/01/1999
Return made up to 05/01/99; full list of members
dot icon21/08/1998
Full accounts made up to 1998-01-31
dot icon16/01/1998
Return made up to 05/01/98; full list of members
dot icon02/09/1997
Full accounts made up to 1997-01-31
dot icon12/02/1997
Return made up to 05/01/97; full list of members
dot icon29/08/1996
Full accounts made up to 1996-01-31
dot icon15/01/1996
Return made up to 05/01/96; no change of members
dot icon06/10/1995
Full accounts made up to 1995-01-31
dot icon20/02/1995
Return made up to 05/01/95; no change of members
dot icon30/10/1994
Full accounts made up to 1994-01-31
dot icon31/01/1994
Return made up to 05/01/94; full list of members
dot icon01/07/1993
Registered office changed on 01/07/93 from: 368 city road, london, EC1V 4QA
dot icon27/05/1993
Ad 08/02/93-22/05/93 £ si 98@1=98 £ ic 2/100
dot icon27/05/1993
New director appointed
dot icon27/05/1993
New secretary appointed;new director appointed
dot icon18/02/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon18/02/1993
Registered office changed on 18/02/93 from: bridge house, 181 queen victoria street, london, EC4V 4DD
dot icon18/02/1993
Director resigned;new director appointed
dot icon05/01/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,405.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
896.00
-
0.00
-
-
2022
0
896.00
-
0.00
-
-
2023
0
465.00
-
0.00
1.41K
-
2023
0
465.00
-
0.00
1.41K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

465.00 £Descended-48.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.41K £Ascended- *

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
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
05/01/1993 - 08/02/1993
10896
WILDMAN & BATTELL LIMITED
Nominee Director
05/01/1993 - 08/02/1993
10915
Thorne, Lawrence Timothy, Dr
Director
08/02/1993 - Present
-
Thorne, Evelyn Muriel
Director
08/02/1993 - Present
-
Thorne, Evelyn Muriel
Secretary
08/02/1993 - Present
-

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+
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 BRAMBLEPRIDE PROPERTY CO. LIMITED

BRAMBLEPRIDE PROPERTY CO. LIMITED is an(a) Active company incorporated on 05/01/1993 with the registered office located at 43 Aberdare Gardens, South Hampstead, London NW6 3AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMBLEPRIDE PROPERTY CO. LIMITED?

toggle

BRAMBLEPRIDE PROPERTY CO. LIMITED is currently Active. It was registered on 05/01/1993 .

Where is BRAMBLEPRIDE PROPERTY CO. LIMITED located?

toggle

BRAMBLEPRIDE PROPERTY CO. LIMITED is registered at 43 Aberdare Gardens, South Hampstead, London NW6 3AL.

What does BRAMBLEPRIDE PROPERTY CO. LIMITED do?

toggle

BRAMBLEPRIDE PROPERTY CO. LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRAMBLEPRIDE PROPERTY CO. LIMITED?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2025-12-29 with no updates.