BRAMLEY GRANGE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BRAMLEY GRANGE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06397231

Incorporation date

12/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sheepcote Barn, 23 Blackmoor Lane, Bardsey, Leeds LS17 9DYCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2007)
dot icon13/08/2025
Change of details for Mr Mark Andrew Ambler as a person with significant control on 2020-04-24
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon17/05/2024
Termination of appointment of David Christopher Helm as a director on 2020-04-24
dot icon28/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon15/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/01/2023
Second filing of Confirmation Statement dated 2021-02-08
dot icon07/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/02/2022
Registered office address changed from Unit 2a Bramley Grange Skeltons Lane Thorner Leeds West Yorkshire LS14 3DW to Sheepcote Barn, 23 Blackmoor Lane Bardsey Leeds LS17 9DY on 2022-02-28
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with updates
dot icon03/02/2022
Previous accounting period shortened from 2021-10-31 to 2021-09-30
dot icon30/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon28/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon09/02/2021
Compulsory strike-off action has been discontinued
dot icon07/02/2021
Confirmation statement made on 2020-10-12 with updates
dot icon03/02/2021
Cessation of David Christopher Helm as a person with significant control on 2020-04-24
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon13/02/2020
Accounts for a dormant company made up to 2019-10-31
dot icon30/01/2020
Confirmation statement made on 2019-10-12 with no updates
dot icon06/08/2019
Micro company accounts made up to 2018-10-31
dot icon10/05/2019
Resolutions
dot icon10/05/2019
Change of name notice
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon21/03/2018
Accounts for a dormant company made up to 2017-10-31
dot icon08/12/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon08/12/2017
Cessation of Christopher James Ambler as a person with significant control on 2016-10-20
dot icon17/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon13/01/2017
Termination of appointment of Christopher James Ambler as a director on 2016-10-20
dot icon21/11/2016
12/10/16 Statement of Capital gbp 100
dot icon12/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon04/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon04/11/2015
Termination of appointment of Julie Marie Mundy as a secretary on 2014-12-31
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon02/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon14/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon13/08/2013
Accounts for a dormant company made up to 2012-10-31
dot icon05/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon30/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon11/06/2012
Appointment of Mr Mark Andrew Ambler as a director
dot icon11/06/2012
Termination of appointment of David Helm as a secretary
dot icon11/06/2012
Appointment of Mrs Julie Marie Mundy as a secretary
dot icon09/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon09/11/2011
Director's details changed for Mr Christopher James Ambler on 2011-08-13
dot icon09/11/2011
Registered office address changed from Unit 3, Bramley Grange Skeltons Lane Thorner Leeds West Yorkshire LS14 3DW United Kingdom on 2011-11-09
dot icon09/11/2011
Director's details changed for Mr David Christopher Helm on 2011-10-12
dot icon09/11/2011
Secretary's details changed for Mr David Christopher Helm on 2011-10-12
dot icon20/09/2011
Director's details changed for Mr Christopher James Ambler on 2011-08-17
dot icon17/07/2011
Accounts for a dormant company made up to 2010-10-31
dot icon09/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon09/11/2010
Secretary's details changed for Mr David Christopher Helm on 2009-11-24
dot icon09/11/2010
Director's details changed for Mr David Christopher Helm on 2010-10-12
dot icon22/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon09/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mr Christopher James Ambler on 2009-10-12
dot icon09/11/2009
Director's details changed for Mr David Christopher Helm on 2009-10-12
dot icon14/10/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon11/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon07/07/2009
Appointment terminated director sanjay fox
dot icon15/01/2009
Location of debenture register
dot icon15/01/2009
Registered office changed on 15/01/2009 from the technology suite 1ST floor, friden house clayton wood bank leeds west yorkshire LS16 6QZ uk
dot icon15/01/2009
Location of register of members
dot icon11/11/2008
Return made up to 12/10/08; full list of members
dot icon11/11/2008
Location of debenture register
dot icon11/11/2008
Registered office changed on 11/11/2008 from the technology suite friden house clayton wood bank leeds west yorkshire LS16 6QZ united kingdom
dot icon11/11/2008
Location of register of members
dot icon11/11/2008
Director's change of particulars / sanjay fox / 06/11/2008
dot icon07/11/2008
Registered office changed on 07/11/2008 from suite 1 lower ground floor friden house clayton wood bank leeds LS16 6QZ
dot icon12/10/2007
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

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/08/2026
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
0
141.22K
-
0.00
100.00
-
2022
0
120.94K
-
0.00
100.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ambler, Mark Andrew
Director
01/06/2012 - Present
16
Helm, David Christopher
Director
12/10/2007 - 24/04/2020
16

Persons with Significant Control

3
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 BRAMLEY GRANGE PROPERTY LIMITED

BRAMLEY GRANGE PROPERTY LIMITED is an(a) Active company incorporated on 12/10/2007 with the registered office located at Sheepcote Barn, 23 Blackmoor Lane, Bardsey, Leeds LS17 9DY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAMLEY GRANGE PROPERTY LIMITED?

toggle

BRAMLEY GRANGE PROPERTY LIMITED is currently Active. It was registered on 12/10/2007 .

Where is BRAMLEY GRANGE PROPERTY LIMITED located?

toggle

BRAMLEY GRANGE PROPERTY LIMITED is registered at Sheepcote Barn, 23 Blackmoor Lane, Bardsey, Leeds LS17 9DY.

What does BRAMLEY GRANGE PROPERTY LIMITED do?

toggle

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

What is the latest filing for BRAMLEY GRANGE PROPERTY LIMITED?

toggle

The latest filing was on 13/08/2025: Change of details for Mr Mark Andrew Ambler as a person with significant control on 2020-04-24.