BRANDAN HOUSE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

BRANDAN HOUSE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07782841

Incorporation date

22/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Sebright Property Management, 146 College Road, Harrow HA1 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2011)
dot icon19/03/2026
Confirmation statement made on 2026-02-05 with updates
dot icon13/03/2026
-
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon20/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon11/07/2024
Director's details changed for Ms Sarah Mcdonald on 2024-07-11
dot icon11/07/2024
Director's details changed for Mrs Sima Rishi Mehta on 2024-07-11
dot icon29/04/2024
Micro company accounts made up to 2023-09-30
dot icon14/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon12/01/2024
Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG United Kingdom to C/O Sebright Property Management 146 College Road Harrow HA1 1BH on 2024-01-12
dot icon23/02/2023
Micro company accounts made up to 2022-09-30
dot icon05/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon07/09/2022
Confirmation statement made on 2022-06-08 with updates
dot icon08/06/2022
Director's details changed for Mr Rashmi Patel on 2022-06-08
dot icon20/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon14/01/2022
Termination of appointment of Jayanarayan Kalya Bhat as a director on 2022-01-14
dot icon14/01/2022
Termination of appointment of Jayanarayan Kalya Bhat as a secretary on 2022-01-14
dot icon04/01/2022
Micro company accounts made up to 2021-09-30
dot icon30/09/2021
Director's details changed for Mrs Sima Rishi Mehta on 2021-09-30
dot icon29/09/2021
Director's details changed for Mrs Sima Rishi Mehta on 2021-09-29
dot icon23/09/2021
Appointment of Ms Sarah Mcdonald as a director on 2021-09-23
dot icon23/09/2021
Appointment of Mr Rashmi Patel as a director on 2021-09-23
dot icon23/09/2021
Appointment of Mrs Sima Rishi Mehta as a director on 2021-09-23
dot icon18/06/2021
Micro company accounts made up to 2020-09-30
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon14/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon27/06/2020
Micro company accounts made up to 2019-09-30
dot icon10/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon23/07/2019
Termination of appointment of Neil John Marshall as a director on 2019-07-18
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon27/03/2019
Termination of appointment of Incubise Investments Ltd as a director on 2019-03-27
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon10/12/2018
Appointment of Mr Jayanarayan Kalya Bhat as a secretary on 2018-12-06
dot icon10/12/2018
Termination of appointment of Daniel Barnaby Devonald as a secretary on 2018-12-06
dot icon10/12/2018
Registered office address changed from 59 Dukes Wood Avenue Gerrards Cross Buckinghamshire SL9 7JY to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 2018-12-10
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon22/02/2018
Appointment of Mr Jayanarayan Kalya Bhat as a director on 2018-02-21
dot icon22/02/2018
Appointment of Mr Neil John Marshall as a director on 2018-02-21
dot icon22/02/2018
Termination of appointment of Daniel Barnaby Devonald as a director on 2018-02-21
dot icon02/01/2018
Appointment of Incubise Investments Ltd as a director on 2017-12-29
dot icon03/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon31/12/2016
Total exemption full accounts made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon29/12/2015
Micro company accounts made up to 2015-09-30
dot icon22/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon27/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon11/04/2014
Director's details changed for Mr Dan Barnaby Devonald on 2014-04-11
dot icon11/04/2014
Secretary's details changed for Mr Dan Devonald on 2014-04-11
dot icon11/04/2014
Registered office address changed from 1 Brandan House Sovereign Place Harrow Middlesex HA1 2FN United Kingdom on 2014-04-11
dot icon21/02/2014
Micro company accounts made up to 2013-09-30
dot icon22/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon31/05/2013
Termination of appointment of Neil Marshall as a director
dot icon30/01/2013
Director's details changed for Mr Dan Devonald on 2013-01-30
dot icon30/01/2013
Termination of appointment of Christopher Leete as a secretary
dot icon30/01/2013
Appointment of Mr Dan Devonald as a secretary
dot icon26/12/2012
Accounts for a dormant company made up to 2012-09-30
dot icon23/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon08/03/2012
Statement of capital following an allotment of shares on 2011-12-07
dot icon24/01/2012
Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 2012-01-24
dot icon21/11/2011
Appointment of Christopher James Leete as a secretary
dot icon15/11/2011
Appointment of Neil John Marshall as a director
dot icon15/11/2011
Termination of appointment of Samuel Lloyd as a director
dot icon15/11/2011
Appointment of Mr Dan Devonald as a director
dot icon22/09/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
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
05/02/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
1
428.00
-
0.00
-
-
2022
3
364.00
-
0.00
-
-
2023
3
449.00
-
0.00
-
-
2023
3
449.00
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

449.00 £Ascended23.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devonald, Daniel Barnaby
Director
22/09/2011 - 21/02/2018
32
INCUBISE INVESTMENTS LTD
Corporate Director
29/12/2017 - 27/03/2019
-
Patel, Rashmi
Director
23/09/2021 - Present
2
Lloyd, Samuel George Alan
Director
22/09/2011 - 22/09/2011
586
Mehta, Sima Rishi
Director
23/09/2021 - Present
3

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 BRANDAN HOUSE FREEHOLD LIMITED

BRANDAN HOUSE FREEHOLD LIMITED is an(a) Active company incorporated on 22/09/2011 with the registered office located at C/O Sebright Property Management, 146 College Road, Harrow HA1 1BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDAN HOUSE FREEHOLD LIMITED?

toggle

BRANDAN HOUSE FREEHOLD LIMITED is currently Active. It was registered on 22/09/2011 .

Where is BRANDAN HOUSE FREEHOLD LIMITED located?

toggle

BRANDAN HOUSE FREEHOLD LIMITED is registered at C/O Sebright Property Management, 146 College Road, Harrow HA1 1BH.

What does BRANDAN HOUSE FREEHOLD LIMITED do?

toggle

BRANDAN HOUSE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does BRANDAN HOUSE FREEHOLD LIMITED have?

toggle

BRANDAN HOUSE FREEHOLD LIMITED had 3 employees in 2023.

What is the latest filing for BRANDAN HOUSE FREEHOLD LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-02-05 with updates.