BRAMHAM FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BRAMHAM FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10239211

Incorporation date

20/06/2016

Size

Dormant

Contacts

Registered address

Registered address

First Floor Jason House Kerry Hill, Horsforth, Leeds LS18 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2016)
dot icon24/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon11/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon14/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/07/2023
Previous accounting period shortened from 2023-06-30 to 2022-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon26/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon10/08/2022
Appointment of Dr Stephen O'donnell as a director on 2022-08-10
dot icon23/06/2022
Accounts for a dormant company made up to 2021-06-30
dot icon21/06/2022
Compulsory strike-off action has been discontinued
dot icon20/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon16/06/2022
Appointment of Mr Christopher Andrew Riches as a director on 2022-06-16
dot icon01/06/2022
Termination of appointment of Sue Howarth as a director on 2022-06-01
dot icon01/06/2022
Registered office address changed from C/O Dacres Commercial 1-5 the Grove Ilkley West Yorkshire LS29 9HS United Kingdom to First Floor Jason House Kerry Hill Horsforth Leeds LS18 4JR on 2022-06-01
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon05/08/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon04/08/2021
Registered office address changed from Glendevon House, 4 Hawthorn Park Coal Road Leeds LS14 1PQ England to C/O Dacres Commercial 1-5 the Grove Ilkley West Yorkshire LS29 9HS on 2021-08-04
dot icon04/08/2021
Accounts for a dormant company made up to 2020-06-30
dot icon01/09/2020
Termination of appointment of J H Watson Property Management Limited as a secretary on 2020-08-31
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon04/06/2020
Termination of appointment of Robert Payne as a director on 2020-04-28
dot icon04/05/2020
Termination of appointment of Deanne Stephanie Hall as a secretary on 2020-05-04
dot icon04/05/2020
Termination of appointment of Dolores Charlesworth as a director on 2020-05-04
dot icon04/05/2020
Termination of appointment of Dolores Charlesworth as a secretary on 2020-05-04
dot icon04/05/2020
Termination of appointment of Ian Omant as a director on 2020-05-04
dot icon28/04/2020
Appointment of Mr Robert Payne as a director on 2020-04-28
dot icon28/04/2020
Appointment of Mrs Sue Howarth as a director on 2020-04-28
dot icon02/04/2020
Secretary's details changed for Miss Deanne Stephanie Hall on 2020-04-02
dot icon04/09/2019
Appointment of J H Watson Property Management Limited as a secretary on 2019-09-04
dot icon04/09/2019
Notification of a person with significant control statement
dot icon22/08/2019
Accounts for a dormant company made up to 2019-06-30
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon07/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon20/12/2018
Cessation of Jhe Properties Limited as a person with significant control on 2018-07-03
dot icon08/10/2018
Registered office address changed from C/O Watsons Property Management Limited Glendevon House 4 Hawthorn Park Leeds West Yorkshire LS14 1PQ United Kingdom to Glendevon House, 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 2018-10-08
dot icon02/07/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon02/07/2018
Notification of Jhe Properties Limited as a person with significant control on 2018-07-02
dot icon02/07/2018
Withdrawal of a person with significant control statement on 2018-07-02
dot icon27/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon20/07/2017
Appointment of Miss Deanne Stephanie Hall as a secretary on 2016-09-26
dot icon12/07/2017
Confirmation statement made on 2017-06-19 with updates
dot icon12/07/2017
Notification of a person with significant control statement
dot icon20/06/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlesworth, Dolores
Director
20/06/2016 - 04/05/2020
34
Riches, Christopher Andrew
Director
16/06/2022 - Present
-
O'donnell, Stephen, Dr
Director
10/08/2022 - Present
-

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+
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 BRAMHAM FREEHOLD LIMITED

BRAMHAM FREEHOLD LIMITED is an(a) Active company incorporated on 20/06/2016 with the registered office located at First Floor Jason House Kerry Hill, Horsforth, Leeds LS18 4JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMHAM FREEHOLD LIMITED?

toggle

BRAMHAM FREEHOLD LIMITED is currently Active. It was registered on 20/06/2016 .

Where is BRAMHAM FREEHOLD LIMITED located?

toggle

BRAMHAM FREEHOLD LIMITED is registered at First Floor Jason House Kerry Hill, Horsforth, Leeds LS18 4JR.

What does BRAMHAM FREEHOLD LIMITED do?

toggle

BRAMHAM FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRAMHAM FREEHOLD LIMITED?

toggle

The latest filing was on 24/09/2025: Accounts for a dormant company made up to 2024-12-31.