BRANDVALE PROPERTIES LTD

Register to unlock more data on OkredoRegister

BRANDVALE PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03610950

Incorporation date

06/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Uplands Stonehouse Road, Halstead, Sevenoaks TN14 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1998)
dot icon10/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon16/05/2025
Micro company accounts made up to 2024-12-31
dot icon09/12/2024
Registration of charge 036109500006, created on 2024-12-06
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon26/04/2024
Micro company accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-12-31
dot icon17/11/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon20/07/2022
Micro company accounts made up to 2021-12-31
dot icon11/10/2021
Micro company accounts made up to 2020-12-31
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon24/09/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon29/12/2020
Satisfaction of charge 036109500005 in full
dot icon22/12/2020
Registration of charge 036109500005, created on 2020-12-10
dot icon18/12/2020
Registration of charge 036109500004, created on 2020-12-10
dot icon14/12/2020
Notification of Mullai Properties Ltd as a person with significant control on 2020-12-10
dot icon14/12/2020
Withdrawal of a person with significant control statement on 2020-12-14
dot icon11/12/2020
Appointment of Mrs Mekala Satheeswaran as a director on 2020-12-10
dot icon11/12/2020
Appointment of Mr Senathirajah Satheeswaran as a director on 2020-12-10
dot icon11/12/2020
Registered office address changed from Premier House 36-48 Queen Street Horsham West Sussex RH13 5AD to Uplands Stonehouse Road Halstead Sevenoaks TN14 7HN on 2020-12-11
dot icon11/12/2020
Termination of appointment of Michael Shadwell as a director on 2020-12-10
dot icon11/12/2020
Termination of appointment of Philip Robert Sewell as a director on 2020-12-10
dot icon11/12/2020
Termination of appointment of Sandra Annette Morton as a secretary on 2020-12-10
dot icon11/12/2020
Satisfaction of charge 1 in full
dot icon11/12/2020
Satisfaction of charge 2 in full
dot icon26/10/2020
Statement of capital following an allotment of shares on 1998-08-14
dot icon24/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon22/05/2018
Director's details changed for Michael Shadwell on 2018-05-22
dot icon22/05/2018
Secretary's details changed for Sandra Annette Morton on 2018-05-22
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon22/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon26/11/2013
Registered office address changed from Masters House Guildford Road Westcott Dorking Surrey RH4 3NG on 2013-11-26
dot icon16/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon02/05/2013
Appointment of Mr Philip Robert Sewell as a director
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon30/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/09/2009
Return made up to 10/08/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/08/2008
Return made up to 06/08/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/09/2007
Return made up to 06/08/07; no change of members
dot icon03/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/09/2006
Return made up to 06/08/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/09/2005
Return made up to 06/08/05; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/09/2004
Return made up to 06/08/04; no change of members
dot icon08/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/09/2003
Return made up to 06/08/03; full list of members
dot icon10/09/2003
Declaration of satisfaction of mortgage/charge
dot icon28/05/2003
Resolutions
dot icon20/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/09/2002
Return made up to 06/08/02; full list of members
dot icon06/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon27/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon21/09/2001
Return made up to 06/08/01; full list of members
dot icon19/01/2001
Particulars of mortgage/charge
dot icon16/08/2000
Return made up to 06/08/00; full list of members
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Resolutions
dot icon22/09/1999
Return made up to 06/08/99; full list of members
dot icon29/03/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon19/03/1999
Registered office changed on 19/03/99 from: appletree cottages blackhouse road colgate horsham west sussex RH13 6HS
dot icon03/02/1999
Particulars of mortgage/charge
dot icon31/12/1998
Particulars of mortgage/charge
dot icon21/08/1998
Registered office changed on 21/08/98 from: red cedars blackhouse road colgate horsham west sussex RH13 6HS
dot icon21/08/1998
Director resigned
dot icon21/08/1998
Secretary resigned
dot icon19/08/1998
Ad 14/08/98--------- £ si 2@1=2 £ ic 1/3
dot icon19/08/1998
Registered office changed on 19/08/98 from: 39A leicester road salford manchester M7 4AS
dot icon19/08/1998
New secretary appointed
dot icon19/08/1998
New director appointed
dot icon06/08/1998
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
31/12/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
32.00K
-
0.00
-
-
2022
2
20.55K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Senathirajah Satheeswaran
Director
10/12/2020 - Present
25
Mrs Mekala Satheeswaran
Director
10/12/2020 - Present
13
FORM 10 SECRETARIES FD LTD
Nominee Secretary
05/08/1998 - 12/08/1998
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
05/08/1998 - 12/08/1998
12878
Shadwell, Michael
Director
13/08/1998 - 09/12/2020
4

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 BRANDVALE PROPERTIES LTD

BRANDVALE PROPERTIES LTD is an(a) Active company incorporated on 06/08/1998 with the registered office located at Uplands Stonehouse Road, Halstead, Sevenoaks TN14 7HN. There are currently 2 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 BRANDVALE PROPERTIES LTD?

toggle

BRANDVALE PROPERTIES LTD is currently Active. It was registered on 06/08/1998 .

Where is BRANDVALE PROPERTIES LTD located?

toggle

BRANDVALE PROPERTIES LTD is registered at Uplands Stonehouse Road, Halstead, Sevenoaks TN14 7HN.

What does BRANDVALE PROPERTIES LTD do?

toggle

BRANDVALE PROPERTIES LTD 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 BRANDVALE PROPERTIES LTD?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-08 with no updates.