BRANCHDALE LIMITED

Register to unlock more data on OkredoRegister

BRANCHDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03176323

Incorporation date

21/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

3 Queen Square, London WC1N 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1996)
dot icon13/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon04/03/2026
Change of details for Miss Samantha Louise Beale as a person with significant control on 2026-03-03
dot icon18/08/2025
Micro company accounts made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon24/11/2024
Micro company accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon07/11/2023
Micro company accounts made up to 2023-03-31
dot icon20/03/2023
Termination of appointment of Raymond Francis Merrett as a secretary on 2023-03-07
dot icon20/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon25/01/2023
Micro company accounts made up to 2022-03-31
dot icon17/11/2022
Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to 3 Queen Square London WC1N 3AR on 2022-11-17
dot icon14/04/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon25/03/2022
Micro company accounts made up to 2021-03-31
dot icon05/11/2021
Satisfaction of charge 031763230003 in full
dot icon04/11/2021
Satisfaction of charge 031763230002 in full
dot icon30/09/2021
Director's details changed for Mr Andrew Mark Beale on 2021-08-27
dot icon30/09/2021
Director's details changed for Mrs Lesley Joanna Breslin on 2021-08-27
dot icon30/09/2021
Director's details changed for Mrs Samantha Louise Martin on 2021-08-27
dot icon30/09/2021
Change of details for Mrs Lesley Joanna Breslin as a person with significant control on 2021-08-27
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon12/03/2021
Director's details changed for Mr Andrew Mark Beale on 2021-03-11
dot icon12/03/2021
Director's details changed for Mrs Lesley Joanna Breslin on 2021-01-11
dot icon12/03/2021
Director's details changed for Mr Andrew Mark Beale on 2021-01-11
dot icon12/03/2021
Change of details for Mrs Lesley Joanna Breslin as a person with significant control on 2021-01-11
dot icon21/01/2021
Micro company accounts made up to 2020-03-31
dot icon07/05/2020
Director's details changed for Mrs Lesley Joanna Breslin on 2020-05-06
dot icon07/05/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon07/05/2020
Director's details changed for Mr Andrew Mark Beale on 2020-05-06
dot icon07/05/2020
Change of details for Mrs Lesley Joanna Breslin as a person with significant control on 2020-05-06
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/04/2019
Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2019-04-09
dot icon09/04/2019
Confirmation statement made on 2019-03-20 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Director's details changed for Miss Samantha Louise Beale on 2017-04-19
dot icon31/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Director's details changed for Mrs Lesley Joanna Breslin on 2016-06-24
dot icon22/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Registration of charge 031763230003, created on 2015-11-27
dot icon21/10/2015
Registration of charge 031763230002, created on 2015-10-16
dot icon26/05/2015
Appointment of Mr Andrew Beale as a director on 2015-05-19
dot icon20/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon02/12/2011
Appointment of Miss Samantha Louise Beale as a director on 2011-12-02
dot icon17/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon22/03/2010
Director's details changed for Lesley Breslin on 2009-10-01
dot icon08/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 20/03/09; full list of members
dot icon22/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 21/03/08; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/03/2007
Return made up to 21/03/07; full list of members
dot icon09/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/04/2006
Return made up to 21/03/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 21/03/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/03/2004
Return made up to 21/03/04; full list of members
dot icon04/11/2003
Secretary resigned
dot icon04/11/2003
New secretary appointed
dot icon04/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/03/2003
Return made up to 21/03/03; full list of members
dot icon16/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon11/07/2002
Registered office changed on 11/07/02 from: 5 littleworth close woodingdean brighton BN2 6TF
dot icon26/03/2002
Return made up to 21/03/02; full list of members
dot icon22/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon20/03/2001
Return made up to 21/03/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon28/03/2000
Return made up to 21/03/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon21/05/1999
Return made up to 21/03/99; full list of members
dot icon13/03/1999
New secretary appointed
dot icon13/03/1999
Registered office changed on 13/03/99 from: 65C franklin road brighton east sussex BN2 3AD
dot icon13/03/1999
Secretary resigned;director resigned
dot icon16/12/1998
Accounts for a small company made up to 1998-03-31
dot icon13/05/1998
Return made up to 21/03/98; no change of members
dot icon12/11/1997
Accounts for a small company made up to 1997-03-31
dot icon11/11/1997
Compulsory strike-off action has been discontinued
dot icon05/11/1997
Return made up to 21/03/97; full list of members
dot icon05/11/1997
Secretary resigned
dot icon16/10/1997
Registered office changed on 16/10/97 from: decibel house st andrews road brighton east sussex BN1 6EN
dot icon09/09/1997
First Gazette notice for compulsory strike-off
dot icon02/12/1996
New secretary appointed;new director appointed
dot icon02/12/1996
Director resigned
dot icon30/05/1996
Particulars of mortgage/charge
dot icon09/05/1996
Director resigned
dot icon09/05/1996
Secretary resigned
dot icon09/05/1996
New director appointed
dot icon09/05/1996
New secretary appointed
dot icon09/05/1996
New director appointed
dot icon09/05/1996
Registered office changed on 09/05/96 from: 43 lawrence road hove east sussex BN3 5QE
dot icon21/03/1996
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
31/03/2025
dot iconNext confirmation date
12/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.14K
-
0.00
-
-
2022
-
4.05K
-
0.00
-
-
2023
-
953.00
-
0.00
-
-
2023
-
953.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

953.00 £Descended-76.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
21/03/1996 - 30/04/1996
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
21/03/1996 - 30/04/1996
9606
Beale, Andrew Mark
Director
19/05/2015 - Present
11
Breslin, Lesley Joanna
Director
30/04/1996 - Present
2
Merrett, Raymond Francis
Secretary
29/10/2003 - 07/03/2023
-

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 BRANCHDALE LIMITED

BRANCHDALE LIMITED is an(a) Active company incorporated on 21/03/1996 with the registered office located at 3 Queen Square, London WC1N 3AR. 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 BRANCHDALE LIMITED?

toggle

BRANCHDALE LIMITED is currently Active. It was registered on 21/03/1996 .

Where is BRANCHDALE LIMITED located?

toggle

BRANCHDALE LIMITED is registered at 3 Queen Square, London WC1N 3AR.

What does BRANCHDALE LIMITED do?

toggle

BRANCHDALE LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BRANCHDALE LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-12 with no updates.