BRANDED STOCKS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRANDED STOCKS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05832795

Incorporation date

31/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Hemmells, Laindon, Basildon, Essex SS15 6GFCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2006)
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/12/2025
Second filing of the annual return made up to 2016-05-22
dot icon05/09/2025
Second filing of the annual return made up to 2015-05-22
dot icon05/09/2025
Second filing of the annual return made up to 2014-05-31
dot icon05/09/2025
Second filing of the annual return made up to 2013-05-31
dot icon05/09/2025
Second filing of the annual return made up to 2012-05-31
dot icon04/09/2025
Second filing of Confirmation Statement dated 2017-05-22
dot icon03/09/2025
Second filing of the annual return made up to 2011-05-31
dot icon03/09/2025
Notification of Branded Stocks Holdings Limited as a person with significant control on 2016-04-06
dot icon03/09/2025
Cessation of John Henry Sharp as a person with significant control on 2016-12-16
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon07/01/2025
Satisfaction of charge 058327950003 in full
dot icon07/01/2025
Satisfaction of charge 058327950004 in full
dot icon07/01/2025
Satisfaction of charge 058327950005 in full
dot icon07/01/2025
Satisfaction of charge 058327950006 in full
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon27/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon29/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon24/05/2017
22/05/17 Statement of Capital gbp 1
dot icon09/01/2017
Accounts for a small company made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon01/04/2016
Termination of appointment of Charles John Sharp as a director on 2015-12-24
dot icon01/04/2016
Termination of appointment of Dawn Avery as a director on 2016-03-07
dot icon01/04/2016
Termination of appointment of Charles John Sharp as a secretary on 2015-12-24
dot icon09/01/2016
Accounts for a small company made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon19/03/2015
Satisfaction of charge 2 in full
dot icon19/03/2015
Satisfaction of charge 1 in full
dot icon08/01/2015
Accounts for a small company made up to 2014-03-31
dot icon16/12/2014
Registration of charge 058327950006, created on 2014-12-09
dot icon16/12/2014
Registration of charge 058327950005, created on 2014-12-09
dot icon16/12/2014
Registration of charge 058327950004, created on 2014-12-09
dot icon14/11/2014
Registration of charge 058327950003, created on 2014-11-13
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon07/01/2014
Accounts for a small company made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-03-31
dot icon07/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon02/02/2012
Accounts for a small company made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon01/06/2011
Registered office address changed from Unit 9 Hemmels Business Park Laindon Basildon Essex SS15 6ED on 2011-06-01
dot icon24/05/2011
Appointment of Ms Dawn Avery as a director
dot icon05/01/2011
Accounts for a small company made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon01/06/2009
Return made up to 31/05/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/11/2008
Amended accounts made up to 2007-03-31
dot icon30/06/2008
Return made up to 31/05/08; full list of members
dot icon29/09/2007
Particulars of mortgage/charge
dot icon29/09/2007
Particulars of mortgage/charge
dot icon08/08/2007
Registered office changed on 08/08/07 from: moulsham court, 39 moulsham street, chelmsford essex CM2 0HY
dot icon08/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon08/08/2007
Accounting reference date shortened from 31/05/07 to 31/03/07
dot icon28/07/2007
Return made up to 31/05/07; full list of members
dot icon09/10/2006
New secretary appointed;new director appointed
dot icon09/10/2006
New director appointed
dot icon09/10/2006
Secretary resigned
dot icon09/10/2006
Director resigned
dot icon31/05/2006
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
31/03/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
3.08M
-
0.00
573.09K
-
2022
1
3.26M
-
0.00
137.24K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
31/05/2006 - 31/05/2006
4073
SDG REGISTRARS LIMITED
Nominee Director
31/05/2006 - 31/05/2006
4035
Sharp, John Henry
Director
31/05/2006 - Present
54
Sharp, Charles John
Director
31/05/2006 - 24/12/2015
8
Sharp, Charles John
Secretary
31/05/2006 - 24/12/2015
7

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+
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 BRANDED STOCKS PROPERTIES LIMITED

BRANDED STOCKS PROPERTIES LIMITED is an(a) Active company incorporated on 31/05/2006 with the registered office located at Unit 9 Hemmells, Laindon, Basildon, Essex SS15 6GF. 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 BRANDED STOCKS PROPERTIES LIMITED?

toggle

BRANDED STOCKS PROPERTIES LIMITED is currently Active. It was registered on 31/05/2006 .

Where is BRANDED STOCKS PROPERTIES LIMITED located?

toggle

BRANDED STOCKS PROPERTIES LIMITED is registered at Unit 9 Hemmells, Laindon, Basildon, Essex SS15 6GF.

What does BRANDED STOCKS PROPERTIES LIMITED do?

toggle

BRANDED STOCKS PROPERTIES 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 BRANDED STOCKS PROPERTIES LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-22 with updates.