BRANDON LAND (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

BRANDON LAND (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08303592

Incorporation date

22/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Stellar Asset Management Limited, 20 Chapel Street, Liverpool L3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2012)
dot icon23/12/2025
Micro company accounts made up to 2025-04-05
dot icon07/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon22/11/2024
Change of details for Stellar Asset Management as a person with significant control on 2024-11-22
dot icon22/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon17/07/2024
Micro company accounts made up to 2024-04-05
dot icon19/12/2023
Micro company accounts made up to 2023-04-05
dot icon23/11/2023
Registered office address changed from C/O Stellar Asset Management 20 Chapel Street Liverpool L3 9AG United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 2023-11-23
dot icon23/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-04-05
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon04/07/2022
Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management 20 Chapel Street Liverpool L3 9AG on 2022-07-04
dot icon01/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon01/12/2021
Registered office address changed from Stellar Asset Management Limited Kendal House 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 2021-12-01
dot icon05/05/2021
Micro company accounts made up to 2021-04-05
dot icon22/03/2021
Micro company accounts made up to 2020-04-05
dot icon24/11/2020
Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to Stellar Asset Management Limited Kendal House 1 Conduit Street London W1S 2XA on 2020-11-24
dot icon24/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon24/11/2020
Registered office address changed from C/O Stellar Asset Management Limited 1 Conduit Street London W1S 2XA to Kendal House 1 Conduit Street London W1S 2XA on 2020-11-24
dot icon20/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-04-05
dot icon13/06/2019
Termination of appointment of Richard Reece as a director on 2016-08-15
dot icon10/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon05/04/2018
Micro company accounts made up to 2018-04-05
dot icon14/12/2017
Micro company accounts made up to 2017-04-05
dot icon05/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon06/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon20/06/2016
Micro company accounts made up to 2016-04-05
dot icon30/12/2015
Micro company accounts made up to 2015-04-05
dot icon21/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon21/12/2015
Director's details changed for Mr Craig Vivian Reader on 2014-12-10
dot icon21/12/2015
Director's details changed for Mr Jonathan Mark Gain on 2014-12-10
dot icon21/12/2015
Secretary's details changed for Stellar Company Secretary Limited on 2014-12-10
dot icon21/12/2015
Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA to C/O Stellar Asset Management Limited 1 Conduit Street London W1S 2XA on 2015-12-21
dot icon11/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon01/12/2014
Registered office address changed from 4 Princes Street London W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 2014-12-01
dot icon30/07/2014
Micro company accounts made up to 2014-04-05
dot icon02/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon19/03/2013
Appointment of Mr Richard Reece as a director
dot icon11/03/2013
Appointment of Mr Steven Robert Callum Taylor as a director
dot icon22/11/2012
Current accounting period extended from 2013-11-30 to 2014-04-05
dot icon22/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gain, Jonathan Mark
Director
22/11/2012 - Present
485
Reader, Craig Vivian
Director
22/11/2012 - Present
111
Taylor, Steven Robert Callum
Director
22/02/2013 - Present
80
Reece, Richard
Director
22/02/2013 - 15/08/2016
30
STELLAR COMPANY SECRETARY LIMITED
Corporate Secretary
22/11/2012 - Present
10

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANDON LAND (GENERAL PARTNER) LIMITED

BRANDON LAND (GENERAL PARTNER) LIMITED is an(a) Active company incorporated on 22/11/2012 with the registered office located at C/O Stellar Asset Management Limited, 20 Chapel Street, Liverpool L3 9AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDON LAND (GENERAL PARTNER) LIMITED?

toggle

BRANDON LAND (GENERAL PARTNER) LIMITED is currently Active. It was registered on 22/11/2012 .

Where is BRANDON LAND (GENERAL PARTNER) LIMITED located?

toggle

BRANDON LAND (GENERAL PARTNER) LIMITED is registered at C/O Stellar Asset Management Limited, 20 Chapel Street, Liverpool L3 9AG.

What does BRANDON LAND (GENERAL PARTNER) LIMITED do?

toggle

BRANDON LAND (GENERAL PARTNER) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRANDON LAND (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-04-05.