BRAMDALE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRAMDALE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03233170

Incorporation date

02/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 St. James Court, Friar Gate, Derby DE1 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1996)
dot icon20/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon04/12/2025
Satisfaction of charge 032331700006 in full
dot icon04/12/2025
Satisfaction of charge 032331700007 in full
dot icon01/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon01/12/2025
Registration of charge 032331700008, created on 2025-11-20
dot icon26/11/2025
Appointment of Mr Ajay Kumar Narroya as a director on 2025-11-20
dot icon26/11/2025
Termination of appointment of Mandy Maria Brammer as a secretary on 2025-11-20
dot icon26/11/2025
Termination of appointment of Mandy Maria Brammer as a director on 2025-11-20
dot icon26/11/2025
Termination of appointment of Nicholas Andrew Brammer as a director on 2025-11-20
dot icon26/11/2025
Appointment of Mr Ram Kumar Narroya as a director on 2025-11-20
dot icon26/11/2025
Registered office address changed from 102 Friar Gate Derby DE1 1EX England to 4 st. James Court Friar Gate Derby DE1 1BT on 2025-11-26
dot icon26/11/2025
Notification of Friargate Capital Limited as a person with significant control on 2025-11-20
dot icon26/11/2025
Cessation of Mandy Maria Brammer as a person with significant control on 2025-11-20
dot icon26/11/2025
Cessation of Nicholas Andrew Brammer as a person with significant control on 2025-11-20
dot icon05/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon06/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/09/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon01/05/2023
Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to 102 Friar Gate Derby DE1 1EX on 2023-05-01
dot icon05/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon31/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon14/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon24/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/10/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon05/09/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon26/02/2019
Change of details for Mr Nicholas Andrew Brammer as a person with significant control on 2019-02-11
dot icon26/02/2019
Change of details for Mandy Maria Brammer as a person with significant control on 2019-02-11
dot icon11/02/2019
Director's details changed for Mr Nicholas Andrew Brammer on 2019-02-11
dot icon11/02/2019
Director's details changed for Mandy Maria Brammer on 2019-02-11
dot icon11/02/2019
Secretary's details changed for Mandy Maria Brammer on 2019-02-11
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon22/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon07/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon12/07/2016
Director's details changed for Mr Nicholas Andrew Brammer on 2016-04-22
dot icon12/07/2016
Secretary's details changed for Mandy Maria Brammer on 2016-04-22
dot icon12/07/2016
Director's details changed for Mandy Maria Brammer on 2016-04-22
dot icon09/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon13/11/2015
Satisfaction of charge 5 in full
dot icon13/11/2015
Satisfaction of charge 4 in full
dot icon05/11/2015
Registration of charge 032331700007, created on 2015-10-29
dot icon04/11/2015
Registration of charge 032331700006, created on 2015-10-29
dot icon28/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon21/08/2015
Satisfaction of charge 1 in full
dot icon28/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon05/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon07/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon12/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon29/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon13/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon01/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon07/09/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon01/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon18/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon04/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon14/08/2009
Return made up to 02/08/09; full list of members
dot icon19/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon21/08/2008
Return made up to 02/08/08; full list of members
dot icon28/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon31/07/2007
Return made up to 02/08/07; full list of members
dot icon23/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon07/11/2006
Return made up to 02/08/06; full list of members
dot icon03/11/2006
Declaration of satisfaction of mortgage/charge
dot icon02/11/2006
Secretary's particulars changed;director's particulars changed
dot icon02/11/2006
Location of register of members
dot icon02/11/2006
Registered office changed on 02/11/06 from: wilmot house st james court friar gate derby derbyshire SE1 1DT
dot icon25/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/09/2005
Return made up to 02/08/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon12/08/2004
Return made up to 02/08/04; full list of members
dot icon10/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon14/08/2003
Return made up to 02/08/03; full list of members
dot icon24/06/2003
Total exemption small company accounts made up to 2002-04-30
dot icon11/05/2003
Registered office changed on 11/05/03 from: the mills canal street derby DE1 2RJ
dot icon29/08/2002
Return made up to 02/08/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon08/01/2002
Particulars of mortgage/charge
dot icon20/08/2001
Return made up to 02/08/01; full list of members
dot icon09/06/2001
Particulars of mortgage/charge
dot icon27/11/2000
Accounts for a small company made up to 2000-04-30
dot icon16/10/2000
Return made up to 02/08/00; full list of members
dot icon05/03/2000
Accounts for a small company made up to 1999-04-30
dot icon17/09/1999
Return made up to 02/08/99; no change of members
dot icon15/02/1999
Accounts for a small company made up to 1998-04-30
dot icon22/09/1998
Return made up to 02/08/98; no change of members
dot icon05/08/1998
Registered office changed on 05/08/98 from: 43/44 leopold street derby derbyshire DE1 2HF
dot icon22/06/1998
Auditor's resignation
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon06/10/1997
Return made up to 02/08/97; full list of members
dot icon03/11/1996
Accounting reference date shortened from 31/08/97 to 30/04/97
dot icon15/10/1996
Ad 27/09/96--------- £ si 98@1=98 £ ic 2/100
dot icon20/09/1996
Registered office changed on 20/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/09/1996
Secretary resigned
dot icon20/09/1996
Director resigned
dot icon20/09/1996
New secretary appointed;new director appointed
dot icon20/09/1996
New director appointed
dot icon02/08/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+152.47 % *

* during past year

Cash in Bank

£34,303.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
494.83K
-
0.00
13.59K
-
2022
0
410.20K
-
0.00
34.30K
-
2022
0
410.20K
-
0.00
34.30K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

410.20K £Descended-17.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.30K £Ascended152.47 % *

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
Brammer, Mandy Maria
Director
02/08/1996 - 20/11/2025
3
Brammer, Nicholas Andrew
Director
02/08/1996 - 20/11/2025
8
Narroya, Ram Kumar
Director
20/11/2025 - Present
30
Brammer, Mandy Maria
Secretary
02/08/1996 - 20/11/2025
-
Narroya, Ajay Kumar
Director
20/11/2025 - Present
9

Persons with Significant Control

5
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 BRAMDALE PROPERTIES LIMITED

BRAMDALE PROPERTIES LIMITED is an(a) Active company incorporated on 02/08/1996 with the registered office located at 4 St. James Court, Friar Gate, Derby DE1 1BT. There are currently 2 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 BRAMDALE PROPERTIES LIMITED?

toggle

BRAMDALE PROPERTIES LIMITED is currently Active. It was registered on 02/08/1996 .

Where is BRAMDALE PROPERTIES LIMITED located?

toggle

BRAMDALE PROPERTIES LIMITED is registered at 4 St. James Court, Friar Gate, Derby DE1 1BT.

What does BRAMDALE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for BRAMDALE PROPERTIES LIMITED?

toggle

The latest filing was on 20/01/2026: Total exemption full accounts made up to 2025-04-30.