BRANDYWINE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRANDYWINE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00906746

Incorporation date

23/05/1967

Size

Micro Entity

Contacts

Registered address

Registered address

6 Snow Hill, London EC1A 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1967)
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon13/09/2024
Termination of appointment of Susan Burton Brookes as a secretary on 2024-09-13
dot icon13/09/2024
Termination of appointment of Susan Burton Brookes as a director on 2024-09-13
dot icon13/09/2024
Termination of appointment of Patricia Jo Matson as a director on 2024-09-13
dot icon13/09/2024
Cessation of Arthur Edward Gottesman as a person with significant control on 2024-02-14
dot icon29/05/2024
Termination of appointment of Arthur Edward Gottesman as a director on 2024-02-14
dot icon29/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon31/10/2023
Micro company accounts made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon28/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/01/2022
Director's details changed for Mrs Susan Burton Brookes on 2020-12-01
dot icon24/01/2022
Secretary's details changed for Mrs Susan Burton Brookes on 2020-12-01
dot icon12/12/2021
Micro company accounts made up to 2020-12-31
dot icon02/11/2021
Confirmation statement made on 2021-10-20 with updates
dot icon30/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon08/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon21/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon04/11/2019
Amended total exemption full accounts made up to 2017-12-27
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/07/2019
Previous accounting period extended from 2018-12-27 to 2018-12-31
dot icon18/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon01/10/2018
Unaudited abridged accounts made up to 2017-12-27
dot icon15/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon28/09/2017
Total exemption small company accounts made up to 2016-12-27
dot icon12/04/2017
Register inspection address has been changed from C/O Gottesman Jones & Partners Llp 6 Snow Hill London EC1A 2AY England to 6 Snow Hill London EC1A 2AY
dot icon12/04/2017
Register inspection address has been changed from 15 Old Bailey London EC4M 7EF England to C/O Gottesman Jones & Partners Llp 6 Snow Hill London EC1A 2AY
dot icon13/03/2017
Registered office address changed from C/O C/O Gottesman Jones & Partners Llp 5 Old Bailey 2nd Floor London EC4M 7BA to 6 Snow Hill London EC1A 2AY on 2017-03-13
dot icon17/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2015-12-27
dot icon19/02/2016
Total exemption small company accounts made up to 2014-12-27
dot icon02/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon02/12/2015
Register(s) moved to registered inspection location 15 Old Bailey London EC4M 7EF
dot icon01/12/2015
Register inspection address has been changed to 15 Old Bailey London EC4M 7EF
dot icon30/01/2015
Total exemption small company accounts made up to 2013-12-31
dot icon13/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon06/02/2014
Satisfaction of charge 11 in full
dot icon06/02/2014
All of the property or undertaking has been released from charge 7
dot icon06/02/2014
Satisfaction of charge 16 in full
dot icon06/02/2014
Satisfaction of charge 12 in full
dot icon06/02/2014
Satisfaction of charge 17 in full
dot icon06/02/2014
Satisfaction of charge 18 in full
dot icon06/02/2014
Satisfaction of charge 19 in full
dot icon06/02/2014
Satisfaction of charge 21 in full
dot icon20/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon01/10/2013
Previous accounting period shortened from 2012-12-28 to 2012-12-27
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon28/12/2012
Accounts for a small company made up to 2011-12-31
dot icon19/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon04/10/2012
Previous accounting period shortened from 2011-12-29 to 2011-12-28
dot icon02/07/2012
Accounts for a small company made up to 2010-12-31
dot icon06/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon13/10/2011
Director's details changed for Arthur Edward Gottesman on 2011-10-13
dot icon13/10/2011
Director's details changed for Ms Patricia Jo Matson on 2011-10-13
dot icon13/10/2011
Registered office address changed from C/O Gottesman Jones & Partners Llp 5 Old Bailey Fourth Floor London EC4M 7BA United Kingdom on 2011-10-13
dot icon05/10/2011
Previous accounting period shortened from 2010-12-30 to 2010-12-29
dot icon30/09/2011
Registered office address changed from C/O Gottesman Jones & Partners Llp 26 Old Bailey London EC4M 7HW on 2011-09-30
dot icon01/04/2011
Full accounts made up to 2009-12-31
dot icon25/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon25/11/2010
Director's details changed for Ms Patricia Jo Matson on 2010-11-24
dot icon16/07/2010
Full accounts made up to 2008-12-31
dot icon22/02/2010
Annual return made up to 2009-11-05 with full list of shareholders
dot icon04/11/2009
Previous accounting period shortened from 2008-12-31 to 2008-12-30
dot icon20/07/2009
Full accounts made up to 2007-12-31
dot icon28/03/2009
Particulars of a mortgage or charge / charge no: 23
dot icon27/01/2009
Return made up to 05/11/08; full list of members
dot icon27/01/2009
Location of register of members
dot icon27/01/2009
Location of debenture register
dot icon27/01/2009
Registered office changed on 27/01/2009 from c/o gottesman jones & partners LLP 26 old bailey london EC4M 7HW
dot icon31/05/2008
Particulars of a mortgage or charge / charge no: 22
dot icon15/05/2008
Full accounts made up to 2006-12-31
dot icon06/12/2007
Particulars of mortgage/charge
dot icon14/11/2007
Return made up to 05/11/07; full list of members
dot icon14/11/2007
Director's particulars changed
dot icon06/07/2007
Full accounts made up to 2005-12-31
dot icon14/06/2007
Registered office changed on 14/06/07 from: 4TH floor 10 old bailey london EC4M 7NG
dot icon18/01/2007
Return made up to 05/11/06; full list of members
dot icon31/05/2006
Full accounts made up to 2004-12-31
dot icon28/11/2005
Return made up to 05/11/05; full list of members
dot icon15/09/2005
Delivery ext'd 3 mth 31/12/04
dot icon07/06/2005
Particulars of mortgage/charge
dot icon29/03/2005
Full accounts made up to 2003-12-31
dot icon11/11/2004
Return made up to 05/11/04; full list of members
dot icon14/10/2004
Registered office changed on 14/10/04 from: 21 new fetter lane london EC4A 1AW
dot icon21/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon17/02/2004
Particulars of mortgage/charge
dot icon17/02/2004
Particulars of mortgage/charge
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon17/11/2003
Return made up to 05/11/03; full list of members
dot icon30/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/09/2003
Particulars of mortgage/charge
dot icon11/02/2003
Full accounts made up to 2001-12-31
dot icon29/11/2002
Return made up to 05/11/02; full list of members
dot icon22/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon28/02/2002
New director appointed
dot icon07/02/2002
Full accounts made up to 2000-12-31
dot icon17/01/2002
Particulars of mortgage/charge
dot icon26/11/2001
Return made up to 05/11/01; full list of members
dot icon25/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon07/06/2001
Declaration of satisfaction of mortgage/charge
dot icon24/04/2001
Full group accounts made up to 1999-12-31
dot icon18/12/2000
New secretary appointed
dot icon18/12/2000
Secretary resigned
dot icon07/12/2000
New secretary appointed
dot icon07/12/2000
Return made up to 05/11/00; full list of members
dot icon15/11/2000
Particulars of mortgage/charge
dot icon15/11/2000
Particulars of mortgage/charge
dot icon15/11/2000
Particulars of mortgage/charge
dot icon24/03/2000
Ad 24/01/00--------- £ si 239900@1=239900 £ ic 100/240000
dot icon24/03/2000
Resolutions
dot icon24/03/2000
Resolutions
dot icon24/03/2000
£ nc 100/240000 24/01/00
dot icon04/02/2000
Full group accounts made up to 1998-12-31
dot icon06/12/1999
Delivery ext'd 3 mth 31/12/98
dot icon10/11/1999
Return made up to 05/11/99; full list of members
dot icon17/11/1998
Return made up to 17/11/98; no change of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon01/04/1998
Full group accounts made up to 1996-12-31
dot icon14/03/1998
Particulars of mortgage/charge
dot icon11/01/1998
Return made up to 17/11/97; no change of members
dot icon25/09/1997
Delivery ext'd 3 mth 31/12/96
dot icon28/07/1997
Full group accounts made up to 1995-12-31
dot icon21/11/1996
Return made up to 17/11/96; full list of members
dot icon14/11/1996
Delivery ext'd 3 mth 31/12/95
dot icon21/11/1995
Return made up to 17/11/95; no change of members
dot icon10/10/1995
Full group accounts made up to 1994-12-31
dot icon09/10/1995
Secretary resigned
dot icon09/10/1995
New secretary appointed
dot icon14/09/1995
Delivery ext'd 3 mth 31/12/94
dot icon27/05/1995
Particulars of mortgage/charge
dot icon22/03/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 07/12/94; no change of members
dot icon15/12/1994
Full group accounts made up to 1993-12-31
dot icon11/12/1994
New director appointed
dot icon10/11/1994
Particulars of mortgage/charge
dot icon19/09/1994
Delivery ext'd 3 mth 31/12/93
dot icon28/05/1994
Particulars of mortgage/charge
dot icon28/05/1994
Particulars of mortgage/charge
dot icon25/05/1994
Particulars of mortgage/charge
dot icon04/05/1994
Declaration of satisfaction of mortgage/charge
dot icon04/05/1994
Declaration of satisfaction of mortgage/charge
dot icon05/04/1994
Full group accounts made up to 1992-12-31
dot icon20/01/1994
Return made up to 31/12/93; full list of members
dot icon18/10/1993
Delivery ext'd 3 mth 31/12/92
dot icon02/03/1993
Director resigned
dot icon05/02/1993
Full accounts made up to 1991-12-31
dot icon22/01/1993
Resolutions
dot icon22/01/1993
Resolutions
dot icon22/01/1993
Resolutions
dot icon22/01/1993
Return made up to 31/12/92; no change of members
dot icon26/10/1992
Delivery ext'd 3 mth 31/12/91
dot icon24/01/1992
Return made up to 31/12/91; no change of members
dot icon17/01/1992
Director resigned;new director appointed
dot icon23/09/1991
Full accounts made up to 1990-12-31
dot icon28/08/1991
Particulars of mortgage/charge
dot icon11/07/1991
Resolutions
dot icon15/05/1991
Full accounts made up to 1989-12-31
dot icon19/04/1991
New director appointed
dot icon12/04/1991
Return made up to 31/12/90; full list of members
dot icon30/10/1990
Declaration of satisfaction of mortgage/charge
dot icon03/09/1990
Full accounts made up to 1988-12-31
dot icon03/09/1990
Full accounts made up to 1987-12-31
dot icon14/06/1990
New director appointed
dot icon21/03/1990
Return made up to 31/12/89; full list of members
dot icon06/12/1989
Particulars of mortgage/charge
dot icon15/05/1989
Full accounts made up to 1986-12-31
dot icon30/01/1989
Return made up to 31/12/88; full list of members
dot icon30/11/1988
Return made up to 31/12/87; full list of members
dot icon12/08/1988
First gazette
dot icon08/06/1988
Declaration of satisfaction of mortgage/charge
dot icon08/06/1988
Declaration of satisfaction of mortgage/charge
dot icon08/01/1988
Full accounts made up to 1985-12-31
dot icon22/09/1987
First gazette
dot icon15/09/1987
Dissolution discontinued
dot icon03/04/1987
Particulars of mortgage/charge
dot icon22/12/1986
Return made up to 31/12/85; full list of members
dot icon15/09/1986
Group of companies' accounts made up to 1984-12-31
dot icon05/07/1967
Certificate of change of name
dot icon23/05/1967
Incorporation
dot icon23/05/1967
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
05/05/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.22M
-
0.00
-
-
2021
1
1.22M
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.22M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brookes, Susan Burton
Director
21/04/1994 - 13/09/2024
5
Gottesman, Arthur Edward
Director
31/12/1976 - 14/02/2024
16
Talbot, Janet Alison
Secretary
25/10/2000 - 30/11/2000
2
Mario Gandolfo
Director
24/01/2002 - 05/11/2002
-
Siebold, Mari Celeste
Director
31/12/1991 - 24/02/1993
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BRANDYWINE PROPERTIES LIMITED

BRANDYWINE PROPERTIES LIMITED is an(a) Active company incorporated on 23/05/1967 with the registered office located at 6 Snow Hill, London EC1A 2AY. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANDYWINE PROPERTIES LIMITED?

toggle

BRANDYWINE PROPERTIES LIMITED is currently Active. It was registered on 23/05/1967 .

Where is BRANDYWINE PROPERTIES LIMITED located?

toggle

BRANDYWINE PROPERTIES LIMITED is registered at 6 Snow Hill, London EC1A 2AY.

What does BRANDYWINE PROPERTIES LIMITED do?

toggle

BRANDYWINE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BRANDYWINE PROPERTIES LIMITED have?

toggle

BRANDYWINE PROPERTIES LIMITED had 1 employees in 2021.

What is the latest filing for BRANDYWINE PROPERTIES LIMITED?

toggle

The latest filing was on 14/01/2025: Compulsory strike-off action has been suspended.