BRAMDALE QUALITY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BRAMDALE QUALITY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04709963

Incorporation date

25/03/2003

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 25/03/2003)
dot icon20/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon08/12/2025
Registration of charge 047099630008, created on 2025-11-20
dot icon04/12/2025
Satisfaction of charge 047099630005 in full
dot icon04/12/2025
Satisfaction of charge 047099630006 in full
dot icon01/12/2025
Registration of charge 047099630007, created on 2025-11-20
dot icon29/11/2025
Confirmation statement made on 2025-11-29 with updates
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 4 st. James Court Friar Gate Derby DE1 1BT on 2025-11-26
dot icon26/11/2025
Registered office address changed from 4 4 st. James Court Friar Gate Derby DE1 1BT England to 4 st. James Court Friar Gate Derby DE1 1BT on 2025-11-26
dot icon23/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon01/02/2024
Total exemption full accounts made up to 2023-04-30
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 icon01/05/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon13/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon14/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon14/05/2019
Confirmation statement made on 2019-03-25 with no updates
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 icon11/02/2019
Director's details changed for Mr Nicholas Andrew Brammer on 2019-02-11
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/05/2018
Confirmation statement made on 2018-03-25 with updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/06/2017
Compulsory strike-off action has been discontinued
dot icon14/06/2017
Confirmation statement made on 2017-03-25 with updates
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon29/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/07/2016
Director's details changed for Mandy Maria 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 Mr Nicholas Andrew Brammer on 2016-04-22
dot icon06/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon09/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon13/11/2015
Satisfaction of charge 4 in full
dot icon13/11/2015
Satisfaction of charge 3 in full
dot icon05/11/2015
Registration of charge 047099630006, created on 2015-10-29
dot icon04/11/2015
Registration of charge 047099630005, created on 2015-10-29
dot icon05/09/2015
Satisfaction of charge 2 in full
dot icon25/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon17/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon09/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon07/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon08/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon01/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon30/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon01/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon01/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon04/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon30/03/2009
Return made up to 25/03/09; full list of members
dot icon19/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon04/04/2008
Return made up to 25/03/08; full list of members
dot icon28/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon28/03/2007
Return made up to 25/03/07; full list of members
dot icon08/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon03/11/2006
Declaration of satisfaction of mortgage/charge
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 DE1 1BT
dot icon24/10/2006
Particulars of mortgage/charge
dot icon13/10/2006
Resolutions
dot icon04/10/2006
Particulars of mortgage/charge
dot icon03/04/2006
Return made up to 25/03/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon31/01/2006
Accounting reference date extended from 31/03/05 to 30/04/05
dot icon04/04/2005
Return made up to 25/03/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/05/2004
Return made up to 25/03/04; full list of members
dot icon31/05/2003
Particulars of mortgage/charge
dot icon22/05/2003
Particulars of mortgage/charge
dot icon11/05/2003
Registered office changed on 11/05/03 from: the mills, canal street derby derbyshire DE1 2RJ
dot icon17/04/2003
Registered office changed on 17/04/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon17/04/2003
New director appointed
dot icon17/04/2003
New secretary appointed;new director appointed
dot icon17/04/2003
Secretary resigned
dot icon17/04/2003
Director resigned
dot icon25/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-26.70 % *

* during past year

Cash in Bank

£47,708.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/11/2026
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
3
1.49M
-
0.00
21.14K
-
2022
3
581.15K
-
0.00
65.09K
-
2023
3
487.99K
-
0.00
47.71K
-
2023
3
487.99K
-
0.00
47.71K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

487.99K £Descended-16.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.71K £Descended-26.70 % *

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
25/03/2003 - 20/11/2025
5
Brammer, Nicholas Andrew
Director
25/03/2003 - 20/11/2025
10
Narroya, Ram Kumar
Director
20/11/2025 - Present
30
Brammer, Mandy Maria
Secretary
25/03/2003 - 20/11/2025
-
Narroya, Ajay Kumar
Director
20/11/2025 - Present
9

Persons with Significant Control

0

No PSC data available.

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 BRAMDALE QUALITY DEVELOPMENTS LIMITED

BRAMDALE QUALITY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 25/03/2003 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 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMDALE QUALITY DEVELOPMENTS LIMITED?

toggle

BRAMDALE QUALITY DEVELOPMENTS LIMITED is currently Active. It was registered on 25/03/2003 .

Where is BRAMDALE QUALITY DEVELOPMENTS LIMITED located?

toggle

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

What does BRAMDALE QUALITY DEVELOPMENTS LIMITED do?

toggle

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

How many employees does BRAMDALE QUALITY DEVELOPMENTS LIMITED have?

toggle

BRAMDALE QUALITY DEVELOPMENTS LIMITED had 3 employees in 2023.

What is the latest filing for BRAMDALE QUALITY DEVELOPMENTS LIMITED?

toggle

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