BRANDHALL DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

BRANDHALL DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07486129

Incorporation date

10/01/2011

Size

Micro Entity

Contacts

Registered address

Registered address

97 London Road South, Poynton, Stockport, Cheshire SK12 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2011)
dot icon24/02/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon30/04/2025
Micro company accounts made up to 2024-01-31
dot icon01/03/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon20/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon01/02/2023
Compulsory strike-off action has been discontinued
dot icon31/01/2023
Micro company accounts made up to 2022-01-31
dot icon31/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon02/01/2023
First Gazette notice for compulsory strike-off
dot icon06/04/2022
Compulsory strike-off action has been discontinued
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon04/04/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon30/10/2021
Micro company accounts made up to 2021-01-31
dot icon05/05/2021
Compulsory strike-off action has been discontinued
dot icon04/05/2021
First Gazette notice for compulsory strike-off
dot icon01/05/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon25/01/2021
Micro company accounts made up to 2020-01-31
dot icon11/03/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon06/04/2019
Compulsory strike-off action has been discontinued
dot icon05/04/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon07/04/2018
Compulsory strike-off action has been discontinued
dot icon06/04/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon13/03/2017
Confirmation statement made on 2017-01-10 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/03/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/03/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon01/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/03/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon31/10/2013
Registered office address changed from 37 Melanie Drive Stockport Cheshire SK5 6XJ United Kingdom on 2013-10-31
dot icon15/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon16/01/2013
Compulsory strike-off action has been discontinued
dot icon15/01/2013
First Gazette notice for compulsory strike-off
dot icon10/01/2013
Total exemption small company accounts made up to 2012-01-31
dot icon18/05/2012
Compulsory strike-off action has been discontinued
dot icon17/05/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon08/05/2012
First Gazette notice for compulsory strike-off
dot icon21/03/2011
Appointment of Paul John Cornelius as a director
dot icon16/02/2011
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon16/02/2011
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2011-02-16
dot icon10/01/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
76.80K
-
0.00
-
-
2022
1
98.79K
-
0.00
-
-
2022
1
98.79K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

98.79K £Ascended28.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaltiel, Yaakov
Director
10/01/2011 - 16/02/2011
314
Cornelius, Paul John
Director
16/02/2011 - 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+
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 BRANDHALL DEVELOPMENTS LTD

BRANDHALL DEVELOPMENTS LTD is an(a) Active company incorporated on 10/01/2011 with the registered office located at 97 London Road South, Poynton, Stockport, Cheshire SK12 1LF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDHALL DEVELOPMENTS LTD?

toggle

BRANDHALL DEVELOPMENTS LTD is currently Active. It was registered on 10/01/2011 .

Where is BRANDHALL DEVELOPMENTS LTD located?

toggle

BRANDHALL DEVELOPMENTS LTD is registered at 97 London Road South, Poynton, Stockport, Cheshire SK12 1LF.

What does BRANDHALL DEVELOPMENTS LTD do?

toggle

BRANDHALL DEVELOPMENTS LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does BRANDHALL DEVELOPMENTS LTD have?

toggle

BRANDHALL DEVELOPMENTS LTD had 1 employees in 2022.

What is the latest filing for BRANDHALL DEVELOPMENTS LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-01-10 with no updates.