BRAMPTON PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRAMPTON PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03410724

Incorporation date

28/07/1997

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Shelborn Asset Management Sutherland House, 70-78 West Hendon Broadway, London NW9 7BTCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1997)
dot icon21/03/2026
Previous accounting period shortened from 2025-08-31 to 2025-04-07
dot icon20/03/2026
Previous accounting period extended from 2025-03-24 to 2025-08-31
dot icon22/12/2025
Previous accounting period shortened from 2025-03-25 to 2025-03-24
dot icon04/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon20/06/2025
Micro company accounts made up to 2024-03-31
dot icon20/03/2025
Previous accounting period shortened from 2024-03-26 to 2024-03-25
dot icon10/01/2025
Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom to C/O Shelborn Asset Management Sutherland House 70-78 West Hendon Broadway London NW9 7BT on 2025-01-10
dot icon23/12/2024
Previous accounting period shortened from 2024-03-27 to 2024-03-26
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon11/07/2024
Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 2024-07-11
dot icon05/07/2024
Satisfaction of charge 034107240002 in full
dot icon05/07/2024
Satisfaction of charge 034107240001 in full
dot icon17/06/2024
Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 2024-06-17
dot icon26/03/2024
Micro company accounts made up to 2023-03-31
dot icon19/03/2024
Previous accounting period shortened from 2023-03-28 to 2023-03-27
dot icon19/12/2023
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-03-31
dot icon29/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon11/02/2022
Micro company accounts made up to 2021-03-31
dot icon21/12/2021
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon29/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon18/03/2021
Micro company accounts made up to 2020-03-30
dot icon29/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon02/01/2020
Micro company accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon31/07/2019
Change of details for Fiona Shirley Rabinowitz as a person with significant control on 2016-04-06
dot icon31/07/2019
Change of details for Mr Brian Rabinowitz as a person with significant control on 2016-04-06
dot icon11/07/2019
Registration of charge 034107240002, created on 2019-06-28
dot icon10/07/2019
Registration of charge 034107240001, created on 2019-06-28
dot icon05/04/2019
Micro company accounts made up to 2018-03-31
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon01/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2014
Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 2014-08-19
dot icon18/08/2014
Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 2014-08-18
dot icon31/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon07/08/2013
Annual return made up to 2012-07-28 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/05/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/09/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon11/08/2011
Annual return made up to 2010-07-28 with full list of shareholders
dot icon11/08/2011
Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 2011-08-11
dot icon05/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2010
Accounts for a small company made up to 2008-03-31
dot icon06/01/2010
Accounts for a small company made up to 2007-03-31
dot icon06/01/2010
Annual return made up to 2009-07-22
dot icon05/01/2010
Administrative restoration application
dot icon02/06/2009
Final Gazette dissolved via compulsory strike-off
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon26/08/2008
Return made up to 28/07/08; full list of members
dot icon06/09/2007
Return made up to 28/07/07; full list of members
dot icon04/09/2007
Accounts for a small company made up to 2006-03-31
dot icon16/10/2006
Return made up to 28/07/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/03/2006
Total exemption small company accounts made up to 2004-03-31
dot icon22/08/2005
Return made up to 28/07/05; full list of members
dot icon13/01/2005
Return made up to 28/07/04; full list of members
dot icon27/07/2004
Accounts for a small company made up to 2003-03-31
dot icon24/01/2004
Return made up to 28/07/03; full list of members
dot icon01/07/2003
Accounts for a small company made up to 2002-03-31
dot icon25/10/2002
Return made up to 28/07/02; full list of members
dot icon17/05/2002
Accounts for a small company made up to 2001-03-31
dot icon04/09/2001
Return made up to 28/07/01; full list of members
dot icon23/05/2001
Registered office changed on 23/05/01 from: harford house 101-103 great, portland street,, london, W1N 6BH
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon21/09/2000
Return made up to 28/07/00; full list of members
dot icon23/02/2000
Return made up to 28/07/99; full list of members
dot icon22/11/1999
Accounts for a small company made up to 1999-03-31
dot icon14/12/1998
Accounts for a small company made up to 1998-03-31
dot icon02/10/1998
Return made up to 28/07/98; full list of members
dot icon17/02/1998
Particulars of contract relating to shares
dot icon17/02/1998
Ad 04/11/97--------- £ si 900@1=900 £ ic 100/1000
dot icon17/02/1998
Particulars of contract relating to shares
dot icon17/02/1998
Ad 05/09/97--------- £ si 98@1=98 £ ic 2/100
dot icon02/12/1997
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon19/11/1997
Nc inc already adjusted 05/09/97
dot icon19/11/1997
Resolutions
dot icon19/11/1997
Resolutions
dot icon01/10/1997
New director appointed
dot icon01/10/1997
New secretary appointed;new director appointed
dot icon25/09/1997
Director resigned
dot icon25/09/1997
Secretary resigned
dot icon28/07/1997
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
31/03/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
24/03/2025
dot iconNext due on
22/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
702.84K
-
0.00
-
-
2022
0
550.20K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rabinowitz, Brian
Director
28/07/1997 - Present
37
Rabinowitz, Fiona Shirley
Director
28/07/1997 - Present
5
Rabinowitz, Fiona Shirley
Secretary
28/07/1997 - Present
2
CAPITA HARFORD
Corporate Secretary
28/07/1997 - 28/07/1997
38
HARFORD NOMINEES LIMITED
Corporate Director
28/07/1997 - 28/07/1997
65

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 BRAMPTON PROPERTY HOLDINGS LIMITED

BRAMPTON PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 28/07/1997 with the registered office located at C/O Shelborn Asset Management Sutherland House, 70-78 West Hendon Broadway, London NW9 7BT. There are currently 3 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 BRAMPTON PROPERTY HOLDINGS LIMITED?

toggle

BRAMPTON PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 28/07/1997 .

Where is BRAMPTON PROPERTY HOLDINGS LIMITED located?

toggle

BRAMPTON PROPERTY HOLDINGS LIMITED is registered at C/O Shelborn Asset Management Sutherland House, 70-78 West Hendon Broadway, London NW9 7BT.

What does BRAMPTON PROPERTY HOLDINGS LIMITED do?

toggle

BRAMPTON PROPERTY HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BRAMPTON PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 21/03/2026: Previous accounting period shortened from 2025-08-31 to 2025-04-07.