BRAMHEATH LIMITED

Register to unlock more data on OkredoRegister

BRAMHEATH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04103122

Incorporation date

07/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Martello Road, Poole, Dorset BH13 7DJCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2000)
dot icon08/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon05/12/2025
Change of details for Mr Gregory Graham Mackenzie as a person with significant control on 2025-12-05
dot icon05/12/2025
Secretary's details changed for Valerie Mackenzie on 2025-12-05
dot icon05/12/2025
Director's details changed for Greg Graham Mackenzie on 2025-12-05
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon03/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon11/11/2022
Appointment of Mr Bradley Gregor Mackenzie as a director on 2022-11-11
dot icon07/11/2022
Registered office address changed from Lime Tree House Asthall Burford Oxfordshire OX18 4HW to 22 Martello Road Poole Dorset BH13 7DJ on 2022-11-07
dot icon23/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon10/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/02/2021
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon02/12/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon14/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/08/2018
Satisfaction of charge 8 in full
dot icon09/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Secretary's details changed for Valarie Mackenzie on 2016-12-06
dot icon06/12/2016
Confirmation statement made on 2016-11-07 with updates
dot icon16/09/2016
Registration of charge 041031220021, created on 2016-09-02
dot icon16/09/2016
Registration of charge 041031220025, created on 2016-09-02
dot icon16/09/2016
Registration of charge 041031220024, created on 2016-09-02
dot icon16/09/2016
Registration of charge 041031220022, created on 2016-09-02
dot icon16/09/2016
Registration of charge 041031220023, created on 2016-09-02
dot icon16/09/2016
Registration of charge 041031220020, created on 2016-09-02
dot icon18/08/2016
Satisfaction of charge 7 in full
dot icon18/08/2016
Satisfaction of charge 9 in full
dot icon23/05/2016
Satisfaction of charge 1 in full
dot icon18/05/2016
Registration of charge 041031220018, created on 2016-05-04
dot icon18/05/2016
Registration of charge 041031220019, created on 2016-05-04
dot icon23/12/2015
Satisfaction of charge 041031220014 in full
dot icon11/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/01/2015
Registration of charge 041031220017, created on 2015-01-12
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon08/09/2014
Registration of charge 041031220016, created on 2014-08-28
dot icon01/04/2014
Registration of charge 041031220015
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon21/09/2013
Registration of charge 041031220014
dot icon16/02/2013
Particulars of a mortgage or charge / charge no: 13
dot icon29/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 11
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 12
dot icon24/03/2012
Particulars of a mortgage or charge / charge no: 10
dot icon13/01/2012
Particulars of a mortgage or charge / charge no: 9
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon11/11/2011
Registered office address changed from Brockley House Brockley Avenue Stanmore Middlesex HA7 4LU on 2011-11-11
dot icon02/02/2011
Annual return made up to 2010-11-07 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon06/09/2010
Director's details changed for Greg Graham Mackenzie on 2009-05-01
dot icon06/09/2010
Secretary's details changed for Valarie Mackenzie on 2009-05-01
dot icon01/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon21/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon19/12/2009
Director's details changed for Greg Graham Mackenzie on 2009-12-01
dot icon02/03/2009
Return made up to 07/11/08; full list of members
dot icon24/02/2009
Secretary's change of particulars / valarie mackenzie / 09/01/2006
dot icon24/02/2009
Director's change of particulars / greg mackenzie / 09/01/2006
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2008
Return made up to 07/11/07; full list of members
dot icon15/03/2007
Return made up to 07/11/06; full list of members
dot icon09/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2006
Return made up to 07/11/05; full list of members
dot icon18/11/2005
Registered office changed on 18/11/05 from: 72 heath street hampstead london NW3 1DN
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/01/2005
Return made up to 07/11/04; full list of members
dot icon29/09/2004
Particulars of mortgage/charge
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/12/2003
Return made up to 07/11/03; full list of members
dot icon04/02/2003
Particulars of mortgage/charge
dot icon03/12/2002
Return made up to 07/11/02; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/01/2002
Return made up to 07/11/01; full list of members
dot icon18/09/2001
Particulars of mortgage/charge
dot icon10/09/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon29/03/2001
Registered office changed on 29/03/01 from: 25-26 hampstead high street hampstead london NW3 1QA
dot icon12/03/2001
Particulars of mortgage/charge
dot icon05/03/2001
Particulars of mortgage/charge
dot icon09/02/2001
Ad 08/11/00--------- £ si 98@1=98 £ ic 2/100
dot icon04/12/2000
Director resigned
dot icon04/12/2000
Secretary resigned
dot icon04/12/2000
New secretary appointed
dot icon04/12/2000
New director appointed
dot icon15/11/2000
Registered office changed on 15/11/00 from: 6-8 underwood street london N1 7JQ
dot icon07/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£151,699.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
909.86K
-
0.00
-
-
2022
2
761.22K
-
0.00
151.70K
-
2022
2
761.22K
-
0.00
151.70K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

761.22K £Descended-16.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

151.70K £Ascended- *

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
Mackenzie, Bradley Gregor
Director
11/11/2022 - Present
6
Mackenzie, Greg Graham
Director
08/11/2000 - Present
3
Mackenzie, Valerie
Secretary
08/11/2000 - 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+
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 BRAMHEATH LIMITED

BRAMHEATH LIMITED is an(a) Active company incorporated on 07/11/2000 with the registered office located at 22 Martello Road, Poole, Dorset BH13 7DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMHEATH LIMITED?

toggle

BRAMHEATH LIMITED is currently Active. It was registered on 07/11/2000 .

Where is BRAMHEATH LIMITED located?

toggle

BRAMHEATH LIMITED is registered at 22 Martello Road, Poole, Dorset BH13 7DJ.

What does BRAMHEATH LIMITED do?

toggle

BRAMHEATH LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRAMHEATH LIMITED have?

toggle

BRAMHEATH LIMITED had 2 employees in 2022.

What is the latest filing for BRAMHEATH LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-25 with no updates.