BRANDON FLATS LIMITED

Register to unlock more data on OkredoRegister

BRANDON FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01287931

Incorporation date

25/11/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O HOMESTEAD CONSULTANCY SERVICES (CYMRU) LIMITED, Connaught House, Riverside Business Park, Benarth Road, Conwy LL32 8UBCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1986)
dot icon30/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon21/08/2025
Termination of appointment of Scott Jason Rowley as a director on 2025-08-19
dot icon07/05/2025
Register inspection address has been changed to C/O Homestead Consultancy Services Ltd 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB
dot icon07/05/2025
Register(s) moved to registered inspection location C/O Homestead Consultancy Services Ltd 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB
dot icon15/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/11/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon13/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/11/2023
Appointment of Mr Simon Hunter Little as a director on 2023-11-07
dot icon02/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon25/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon17/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon03/08/2021
Termination of appointment of Janet Hudson as a director on 2021-08-02
dot icon30/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/04/2021
Appointment of Mr Bryan Robin Jones as a director on 2021-04-09
dot icon10/03/2021
Appointment of Mr Scott Jason Rowley as a director on 2021-03-08
dot icon15/02/2021
Appointment of Mr Michael James Towler as a director on 2021-02-15
dot icon11/02/2021
Appointment of Ms Janet Hudson as a director on 2021-02-10
dot icon22/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon02/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/01/2020
Termination of appointment of Peter Barlow as a director on 2020-01-06
dot icon22/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon08/10/2019
Notification of a person with significant control statement
dot icon08/10/2019
Withdrawal of a person with significant control statement on 2019-10-08
dot icon03/10/2019
Cessation of Michael William Johnson as a person with significant control on 2019-10-03
dot icon09/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon20/11/2018
Termination of appointment of Denis Lockhart as a secretary on 2018-11-20
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon10/05/2018
Registered office address changed from 1 Brandon Court Russell Road Rhyl Denbighshire LL18 3DG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 2018-05-10
dot icon10/05/2018
Appointment of Homestead Consultancy Services Limited as a secretary on 2018-02-01
dot icon13/11/2017
Micro company accounts made up to 2017-09-30
dot icon20/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon29/12/2016
Confirmation statement made on 2016-10-18 with updates
dot icon30/11/2016
Total exemption full accounts made up to 2016-09-30
dot icon15/11/2015
Total exemption full accounts made up to 2015-09-30
dot icon04/11/2015
Annual return made up to 2015-10-18 no member list
dot icon12/11/2014
Total exemption full accounts made up to 2014-09-30
dot icon28/10/2014
Annual return made up to 2014-10-18 no member list
dot icon01/11/2013
Total exemption full accounts made up to 2013-09-30
dot icon19/10/2013
Annual return made up to 2013-10-18 no member list
dot icon12/11/2012
Total exemption full accounts made up to 2012-09-30
dot icon24/10/2012
Annual return made up to 2012-10-18 no member list
dot icon01/11/2011
Annual return made up to 2011-10-18 no member list
dot icon25/10/2011
Total exemption full accounts made up to 2011-09-30
dot icon23/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-10-18 no member list
dot icon20/10/2010
Secretary's details changed for Squadron Leader Denis Lockhart on 2010-10-18
dot icon19/10/2010
Director's details changed for Michael William Johnson on 2010-10-18
dot icon19/10/2010
Director's details changed for Peter Barlow on 2010-10-18
dot icon18/11/2009
Total exemption full accounts made up to 2009-09-30
dot icon08/11/2009
Annual return made up to 2009-10-18
dot icon04/02/2009
Annual return made up to 28/12/08
dot icon12/11/2008
Total exemption full accounts made up to 2008-09-30
dot icon12/11/2007
Total exemption full accounts made up to 2007-09-30
dot icon26/10/2007
Annual return made up to 18/10/07
dot icon04/11/2006
Total exemption full accounts made up to 2006-09-30
dot icon27/10/2006
Annual return made up to 18/10/06
dot icon16/12/2005
Annual return made up to 18/10/05
dot icon04/11/2005
Total exemption full accounts made up to 2005-09-30
dot icon13/05/2005
New director appointed
dot icon10/11/2004
Total exemption full accounts made up to 2004-09-30
dot icon22/10/2004
Annual return made up to 18/10/04
dot icon10/11/2003
Total exemption full accounts made up to 2003-09-30
dot icon23/10/2003
Annual return made up to 18/10/03
dot icon06/11/2002
Total exemption full accounts made up to 2002-09-30
dot icon28/10/2002
Annual return made up to 23/10/02
dot icon23/07/2002
Director resigned
dot icon05/07/2002
Annual return made up to 05/11/01
dot icon05/07/2002
New director appointed
dot icon30/10/2001
Total exemption full accounts made up to 2001-09-30
dot icon10/05/2001
Secretary resigned
dot icon10/05/2001
New secretary appointed
dot icon15/11/2000
Annual return made up to 05/11/00
dot icon15/11/2000
Accounts for a small company made up to 2000-09-30
dot icon10/05/2000
New director appointed
dot icon17/04/2000
Director resigned
dot icon17/04/2000
Secretary resigned
dot icon17/04/2000
New secretary appointed
dot icon08/02/2000
Secretary resigned;director resigned
dot icon08/02/2000
New secretary appointed
dot icon26/01/2000
New secretary appointed;new director appointed
dot icon30/11/1999
Accounts for a small company made up to 1999-09-30
dot icon30/11/1999
Annual return made up to 05/11/99
dot icon08/12/1998
Accounts for a small company made up to 1998-09-30
dot icon04/11/1998
Annual return made up to 05/11/98
dot icon04/12/1997
Accounts for a small company made up to 1997-09-30
dot icon02/11/1997
Annual return made up to 05/11/97
dot icon26/11/1996
Accounts for a small company made up to 1996-09-30
dot icon31/10/1996
Annual return made up to 05/11/96
dot icon14/11/1995
Accounts for a small company made up to 1995-09-28
dot icon06/11/1995
Annual return made up to 05/11/95
dot icon13/12/1994
Accounts for a small company made up to 1994-09-28
dot icon05/12/1994
Secretary resigned;new secretary appointed
dot icon01/11/1994
Annual return made up to 05/11/94
dot icon02/12/1993
Accounts for a small company made up to 1993-09-28
dot icon02/12/1993
Annual return made up to 28/09/93
dot icon03/12/1992
New secretary appointed;new director appointed
dot icon03/12/1992
Registered office changed on 03/12/92 from: brandon court flat 5 russell road rhyl clwyd LL18 3DG
dot icon17/11/1992
Accounts for a small company made up to 1992-09-28
dot icon12/11/1992
Annual return made up to 05/11/92
dot icon27/11/1991
Accounts for a small company made up to 1991-09-28
dot icon04/11/1991
Annual return made up to 05/11/91
dot icon22/01/1991
New director appointed
dot icon04/12/1990
Annual return made up to 05/11/90
dot icon21/11/1990
Full accounts made up to 1990-09-28
dot icon29/11/1989
Full accounts made up to 1989-09-28
dot icon29/11/1989
Annual return made up to 24/11/89
dot icon12/12/1988
Annual return made up to 02/12/88
dot icon30/11/1988
Full accounts made up to 1988-09-28
dot icon01/03/1988
New secretary appointed
dot icon11/01/1988
Registered office changed on 11/01/88 from: 1 brandon court russell rd rhgl clwyd n wales
dot icon09/12/1987
Full accounts made up to 1987-09-28
dot icon09/12/1987
Annual return made up to 28/11/87
dot icon30/11/1987
Full accounts made up to 1986-09-28
dot icon07/01/1987
Annual return made up to 28/09/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/08/1986
Secretary resigned;new secretary appointed
dot icon19/07/1986
Full accounts made up to 1985-09-28
dot icon19/06/1986
Annual return made up to 28/09/85
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
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
20/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOMESTEAD CONSULTANCY SERVICES LTD.
Corporate Secretary
01/02/2018 - Present
101
Jones, Bryan Robin
Director
09/04/2021 - Present
2
Mr Michael William Johnson
Director
16/03/2005 - Present
-
Rowley, Scott Jason
Director
08/03/2021 - 19/08/2025
1
Towler, Michael James
Director
15/02/2021 - 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 BRANDON FLATS LIMITED

BRANDON FLATS LIMITED is an(a) Active company incorporated on 25/11/1976 with the registered office located at C/O HOMESTEAD CONSULTANCY SERVICES (CYMRU) LIMITED, Connaught House, Riverside Business Park, Benarth Road, Conwy LL32 8UB. There are currently 5 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 BRANDON FLATS LIMITED?

toggle

BRANDON FLATS LIMITED is currently Active. It was registered on 25/11/1976 .

Where is BRANDON FLATS LIMITED located?

toggle

BRANDON FLATS LIMITED is registered at C/O HOMESTEAD CONSULTANCY SERVICES (CYMRU) LIMITED, Connaught House, Riverside Business Park, Benarth Road, Conwy LL32 8UB.

What does BRANDON FLATS LIMITED do?

toggle

BRANDON FLATS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRANDON FLATS LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-20 with no updates.