BRAND BUILDERS & DEVELOPERS LIMITED

Register to unlock more data on OkredoRegister

BRAND BUILDERS & DEVELOPERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06926531

Incorporation date

06/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

140 Rayne Road, Braintree, Essex CM7 2QRCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2009)
dot icon27/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/07/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon28/04/2025
Previous accounting period shortened from 2024-08-29 to 2024-08-28
dot icon12/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon24/07/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon24/05/2024
Previous accounting period shortened from 2023-08-30 to 2023-08-29
dot icon04/07/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/05/2023
Director's details changed for Mark Paul Brand on 2023-05-09
dot icon23/03/2023
Registration of charge 069265310019, created on 2023-03-22
dot icon13/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon27/04/2022
Previous accounting period shortened from 2021-08-31 to 2021-08-30
dot icon10/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/06/2020
Registration of charge 069265310018, created on 2020-06-22
dot icon24/06/2020
Registration of charge 069265310017, created on 2020-06-22
dot icon18/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon03/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon23/01/2020
Satisfaction of charge 069265310007 in full
dot icon23/01/2020
Satisfaction of charge 069265310006 in full
dot icon23/01/2020
Satisfaction of charge 069265310011 in full
dot icon16/01/2020
Registration of charge 069265310015, created on 2020-01-16
dot icon16/01/2020
Registration of charge 069265310016, created on 2020-01-16
dot icon18/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon04/06/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/05/2019
Change of details for Bowergrange Group Holdings Limited as a person with significant control on 2017-07-18
dot icon29/05/2019
Director's details changed for Mark Paul Brand on 2019-05-29
dot icon29/05/2019
Secretary's details changed for Sian Alison Brand on 2019-05-29
dot icon20/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon17/01/2018
Registration of charge 069265310013, created on 2018-01-10
dot icon17/01/2018
Registration of charge 069265310014, created on 2018-01-10
dot icon20/12/2017
Satisfaction of charge 069265310008 in full
dot icon20/12/2017
Satisfaction of charge 069265310009 in full
dot icon16/12/2017
Satisfaction of charge 069265310010 in full
dot icon16/12/2017
Satisfaction of charge 069265310012 in full
dot icon18/07/2017
Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE to 140 Rayne Road Braintree Essex CM7 2QR on 2017-07-18
dot icon17/07/2017
Confirmation statement made on 2017-06-06 with no updates
dot icon11/07/2017
Notification of Bowergrange Group Holdings Limited as a person with significant control on 2016-04-06
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/04/2017
Registration of charge 069265310010, created on 2017-04-21
dot icon27/04/2017
Registration of charge 069265310011, created on 2017-04-19
dot icon27/04/2017
Registration of charge 069265310012, created on 2017-04-19
dot icon10/08/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon11/06/2016
Satisfaction of charge 2 in full
dot icon03/06/2016
Registration of charge 069265310008, created on 2016-05-31
dot icon03/06/2016
Registration of charge 069265310009, created on 2016-05-31
dot icon02/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/05/2016
Satisfaction of charge 4 in full
dot icon19/05/2016
Satisfaction of charge 1 in full
dot icon19/05/2016
Satisfaction of charge 5 in full
dot icon26/04/2016
Registration of charge 069265310007, created on 2016-04-19
dot icon25/04/2016
Registration of charge 069265310006, created on 2016-04-19
dot icon20/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/06/2014
Satisfaction of charge 3 in full
dot icon04/07/2013
Accounts for a small company made up to 2012-08-31
dot icon21/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon21/06/2013
Director's details changed for Mark Paul Brand on 2013-05-28
dot icon20/06/2013
Secretary's details changed for Sian Alison Brand on 2013-05-28
dot icon26/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon17/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon05/09/2012
Accounts for a small company made up to 2011-08-31
dot icon03/08/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/01/2011
Annual return made up to 2010-06-07 with full list of shareholders
dot icon22/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon11/01/2010
Current accounting period extended from 2010-06-30 to 2010-08-31
dot icon21/08/2009
Secretary appointed sian alison brand
dot icon21/08/2009
Director appointed mark paul brand
dot icon11/06/2009
Appointment terminated director ela shah
dot icon11/06/2009
Appointment terminated secretary ashok bhardwaj
dot icon11/06/2009
Appointment terminated director bhardwaj corporate services LIMITED
dot icon06/06/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-67.51 % *

* during past year

Cash in Bank

£438.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
28/08/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
188.98K
-
0.00
1.35K
-
2022
0
246.19K
-
0.00
438.00
-
2022
0
246.19K
-
0.00
438.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

246.19K £Ascended30.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

438.00 £Descended-67.51 % *

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
BHARDWAJ CORPORATE SERVICES LIMITED
Corporate Director
06/06/2009 - 06/06/2009
2636
Brand, Mark Paul
Director
06/06/2009 - Present
4
Shah, Ela Jayendra
Director
06/06/2009 - 06/06/2009
1008
Bhardwaj, Ashok
Secretary
06/06/2009 - 06/06/2009
1237
Brand, Sian Alison
Secretary
06/06/2009 - 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+
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 BRAND BUILDERS & DEVELOPERS LIMITED

BRAND BUILDERS & DEVELOPERS LIMITED is an(a) Active company incorporated on 06/06/2009 with the registered office located at 140 Rayne Road, Braintree, Essex CM7 2QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND BUILDERS & DEVELOPERS LIMITED?

toggle

BRAND BUILDERS & DEVELOPERS LIMITED is currently Active. It was registered on 06/06/2009 .

Where is BRAND BUILDERS & DEVELOPERS LIMITED located?

toggle

BRAND BUILDERS & DEVELOPERS LIMITED is registered at 140 Rayne Road, Braintree, Essex CM7 2QR.

What does BRAND BUILDERS & DEVELOPERS LIMITED do?

toggle

BRAND BUILDERS & DEVELOPERS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BRAND BUILDERS & DEVELOPERS LIMITED?

toggle

The latest filing was on 27/08/2025: Total exemption full accounts made up to 2024-08-31.