BRANDGLEN LIMITED

Register to unlock more data on OkredoRegister

BRANDGLEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01051527

Incorporation date

26/04/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1972)
dot icon31/03/2026
Confirmation statement made on 2026-03-22 with updates
dot icon03/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon25/03/2025
Confirmation statement made on 2025-03-22 with updates
dot icon21/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon27/03/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with updates
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03
dot icon31/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon30/03/2023
Confirmation statement made on 2023-03-22 with updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-04-30
dot icon25/04/2022
Current accounting period shortened from 2021-04-26 to 2021-04-25
dot icon25/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon01/06/2021
Memorandum and Articles of Association
dot icon28/04/2021
Confirmation statement made on 2021-03-22 with updates
dot icon21/04/2021
Resolutions
dot icon21/04/2021
Change of share class name or designation
dot icon22/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon24/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon27/01/2020
Previous accounting period shortened from 2019-04-27 to 2019-04-26
dot icon12/04/2019
Confirmation statement made on 2019-03-22 with updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/05/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon22/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/09/2017
Change of share class name or designation
dot icon04/09/2017
Resolutions
dot icon27/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/01/2017
Previous accounting period shortened from 2016-04-28 to 2016-04-27
dot icon10/05/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/06/2014
Particulars of variation of rights attached to shares
dot icon27/06/2014
Change of share class name or designation
dot icon27/06/2014
Statement of company's objects
dot icon27/06/2014
Resolutions
dot icon30/05/2014
Statement of capital following an allotment of shares on 2014-05-09
dot icon02/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/04/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon14/03/2013
Appointment of Mrs Susan Packman as a secretary
dot icon14/03/2013
Termination of appointment of Philip Saunders as a secretary
dot icon21/01/2013
Previous accounting period shortened from 2012-04-29 to 2012-04-28
dot icon09/08/2012
Registered office address changed from 65 New Cavendish Street London W1G 7LS on 2012-08-09
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 12
dot icon06/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon12/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon23/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/01/2012
Previous accounting period shortened from 2011-04-30 to 2011-04-29
dot icon30/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon30/03/2011
Secretary's details changed for Philip James Saunders on 2011-03-22
dot icon30/03/2011
Director's details changed for Mrs Susan Ruth Packman on 2011-03-22
dot icon30/03/2011
Director's details changed for Howard Packman on 2011-03-22
dot icon09/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon24/03/2010
Director's details changed for Mrs Susan Ruth Packman on 2010-03-22
dot icon24/03/2010
Director's details changed for Howard Packman on 2010-03-22
dot icon26/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon25/08/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/03/2009
Return made up to 22/03/09; full list of members
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 11
dot icon31/03/2008
Return made up to 22/03/08; full list of members
dot icon10/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon21/08/2007
New director appointed
dot icon22/03/2007
Return made up to 22/03/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/06/2006
Total exemption small company accounts made up to 2005-04-30
dot icon23/03/2006
Return made up to 22/03/06; full list of members
dot icon29/07/2005
Director resigned
dot icon03/06/2005
Total exemption small company accounts made up to 2004-04-30
dot icon28/05/2005
Particulars of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon06/04/2005
New director appointed
dot icon06/04/2005
Return made up to 22/03/05; full list of members
dot icon18/03/2005
Particulars of mortgage/charge
dot icon30/03/2004
Return made up to 22/03/04; full list of members
dot icon23/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon10/05/2003
Declaration of satisfaction of mortgage/charge
dot icon04/04/2003
Return made up to 22/03/03; full list of members
dot icon14/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon04/04/2002
Return made up to 22/03/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon14/08/2001
New director appointed
dot icon14/08/2001
Secretary resigned
dot icon14/08/2001
Director resigned
dot icon14/08/2001
New secretary appointed
dot icon09/04/2001
Return made up to 22/03/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
Particulars of mortgage/charge
dot icon06/04/2000
Return made up to 22/03/00; full list of members
dot icon03/03/2000
Accounts for a small company made up to 1999-04-30
dot icon19/05/1999
Return made up to 22/03/99; no change of members
dot icon22/02/1999
Accounts for a small company made up to 1998-04-30
dot icon24/01/1999
Registered office changed on 24/01/99 from: 8-10 bulstrode street london W1M 5FT
dot icon15/05/1998
New secretary appointed
dot icon15/05/1998
Return made up to 22/03/98; full list of members
dot icon02/03/1998
Accounts for a small company made up to 1997-04-30
dot icon18/04/1997
Return made up to 22/03/97; no change of members
dot icon04/03/1997
Accounts for a small company made up to 1996-04-30
dot icon19/11/1996
Accounts for a small company made up to 1995-04-30
dot icon16/04/1996
Accounts for a small company made up to 1994-04-30
dot icon26/03/1996
Return made up to 22/03/96; no change of members
dot icon21/06/1995
Particulars of mortgage/charge
dot icon21/06/1995
Particulars of mortgage/charge
dot icon16/06/1995
Declaration of satisfaction of mortgage/charge
dot icon28/03/1995
Return made up to 22/03/95; full list of members
dot icon01/09/1994
Accounts for a small company made up to 1993-04-30
dot icon04/06/1994
Declaration of satisfaction of mortgage/charge
dot icon31/05/1994
Return made up to 22/03/94; no change of members
dot icon05/05/1994
Particulars of mortgage/charge
dot icon27/05/1993
Accounts for a small company made up to 1992-04-30
dot icon25/04/1993
Return made up to 22/03/93; no change of members
dot icon24/03/1993
Accounts for a small company made up to 1991-04-30
dot icon18/11/1992
Director resigned
dot icon14/05/1992
Return made up to 22/03/92; full list of members
dot icon01/05/1992
Accounts for a small company made up to 1990-04-30
dot icon26/07/1991
Return made up to 30/04/91; no change of members
dot icon06/02/1991
Accounts for a small company made up to 1989-04-30
dot icon06/02/1991
Return made up to 30/04/90; no change of members
dot icon18/12/1990
First Gazette notice for compulsory strike-off
dot icon17/12/1990
Compulsory strike-off action has been discontinued
dot icon09/05/1989
Accounts for a small company made up to 1988-04-30
dot icon09/05/1989
Return made up to 22/03/89; full list of members
dot icon27/05/1988
Return made up to 07/03/88; full list of members
dot icon13/05/1988
Accounts for a small company made up to 1987-04-30
dot icon21/10/1987
Return made up to 30/06/87; full list of members
dot icon24/08/1987
Return made up to 03/04/86; full list of members
dot icon24/08/1987
Accounts for a small company made up to 1986-04-30
dot icon11/06/1986
Full accounts made up to 1985-04-30
dot icon26/04/1972
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
25/04/2026
dot iconNext due on
25/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
451.18K
-
0.00
38.25K
-
2022
2
444.03K
-
0.00
45.20K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Packman, Howard
Director
31/07/2007 - Present
1
Packman, Howard
Director
08/05/1972 - 30/07/2001
1
Davis, Daniel Roger
Director
24/07/2001 - 05/07/2005
10
Mrs Susan Ruth Packman
Director
05/08/2004 - Present
-
Saunders, Philip James
Secretary
24/07/2001 - 20/02/2013
8

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+
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 BRANDGLEN LIMITED

BRANDGLEN LIMITED is an(a) Active company incorporated on 26/04/1972 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. 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 BRANDGLEN LIMITED?

toggle

BRANDGLEN LIMITED is currently Active. It was registered on 26/04/1972 .

Where is BRANDGLEN LIMITED located?

toggle

BRANDGLEN LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does BRANDGLEN LIMITED do?

toggle

BRANDGLEN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRANDGLEN LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-22 with updates.