BRANGLEN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRANGLEN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01117532

Incorporation date

08/06/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Post Office 9-11 Church Road, Wootton, Bedford MK43 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1986)
dot icon08/04/2026
Cessation of Timothy George Price as a person with significant control on 2025-12-09
dot icon19/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon17/02/2026
Registered office address changed from Wood End Cottage Wood End Wootton Bedford MK43 9AJ England to The Old Post Office 9-11 Church Road Wootton Bedford MK43 9EU on 2026-02-17
dot icon31/12/2025
Cessation of Jackie Rashida Ali as a person with significant control on 2025-12-31
dot icon09/12/2025
Notification of Alyssa Matharu Till as a person with significant control on 2024-12-13
dot icon09/12/2025
Appointment of Mrs Alyssa Matharu Till as a director on 2025-12-01
dot icon09/12/2025
Appointment of Dr Liam Stephen Till as a director on 2025-12-01
dot icon09/12/2025
Notification of Liam Stephen Till as a person with significant control on 2024-12-13
dot icon12/11/2025
Termination of appointment of Janet Ann Lee-Brocket as a director on 2025-11-12
dot icon12/11/2025
Appointment of Mr Adam James Bishop as a secretary on 2025-11-12
dot icon12/11/2025
Termination of appointment of Stephen Ronald Harvey Lee as a secretary on 2025-11-12
dot icon12/11/2025
Termination of appointment of Rashida Jackie Ali as a director on 2025-11-12
dot icon22/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/06/2025
Notification of Wade Hopewell as a person with significant control on 2025-05-14
dot icon13/06/2025
Appointment of Mr Wade Hopewell as a director on 2025-05-14
dot icon10/06/2025
Cessation of Bethany Lauren Corby as a person with significant control on 2025-05-12
dot icon10/06/2025
Termination of appointment of Bethany Lauren Corby as a director on 2025-05-12
dot icon23/05/2025
Registered office address changed from 71 High Street Great Barford Bedford MK44 3LF England to Wood End Cottage Wood End Wootton Bedford MK43 9AJ on 2025-05-23
dot icon28/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon05/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon05/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon11/10/2018
Appointment of Mrs Janet Ann Lee-Brocket as a director on 2018-09-28
dot icon08/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Termination of appointment of Timothy George Price as a director on 2018-04-25
dot icon08/05/2018
Termination of appointment of Timothy George Price as a secretary on 2018-04-25
dot icon08/05/2018
Confirmation statement made on 2018-02-27 with updates
dot icon30/04/2018
Notification of Bethany Lauren Corby as a person with significant control on 2018-01-12
dot icon30/04/2018
Appointment of Miss Bethany Lauren Corby as a director on 2018-01-12
dot icon30/01/2018
Termination of appointment of Janet Susan Sawkins as a director on 2018-01-10
dot icon30/01/2018
Cessation of Janet Susan Sawkins as a person with significant control on 2018-01-10
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/09/2017
Registered office address changed from 5 Merton Road Bedford MK40 3AF to 71 High Street Great Barford Bedford MK44 3LF on 2017-09-03
dot icon10/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon22/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon21/11/2014
Appointment of Mr Timothy George Price as a secretary on 2014-11-21
dot icon21/11/2014
Appointment of Mr Stephen Ronald Harvey Lee as a secretary on 2014-11-21
dot icon21/11/2014
Termination of appointment of Jackie Ali as a secretary on 2014-11-21
dot icon18/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon05/03/2014
Termination of appointment of Mark Warner as a director
dot icon18/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon29/02/2012
Termination of appointment of Gloria Butler as a director
dot icon29/02/2012
Termination of appointment of Gloria Butler as a secretary
dot icon14/02/2012
Appointment of Mr Stephen Ronald Harvey Lee as a director
dot icon29/08/2011
Appointment of Mrs Jackie Ali as a secretary
dot icon17/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mark Warner on 2010-02-27
dot icon28/05/2010
Director's details changed for Mrs Janet Susan Sawkins on 2010-02-27
dot icon28/05/2010
Director's details changed for Gloria Lesley Butler on 2010-02-27
dot icon28/05/2010
Director's details changed for Rashida Jackie Ali on 2010-02-27
dot icon15/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 27/02/09; full list of members
dot icon19/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 27/02/08; full list of members
dot icon25/03/2008
Director's change of particulars / janet sawkins / 31/01/2008
dot icon25/03/2008
Appointment terminated secretary janet sawkins
dot icon28/12/2007
New secretary appointed
dot icon16/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 27/02/07; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/03/2006
Return made up to 27/02/06; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/03/2005
Return made up to 27/02/05; full list of members
dot icon23/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/03/2004
Return made up to 27/02/04; full list of members
dot icon13/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon08/12/2003
Director resigned
dot icon08/12/2003
New director appointed
dot icon23/03/2003
New director appointed
dot icon20/03/2003
Return made up to 02/03/03; full list of members
dot icon20/03/2003
New director appointed
dot icon09/09/2002
Accounts for a small company made up to 2002-03-31
dot icon22/03/2002
Return made up to 12/03/02; full list of members
dot icon24/01/2002
New secretary appointed
dot icon04/09/2001
Accounts for a small company made up to 2001-03-31
dot icon28/07/2001
New director appointed
dot icon30/03/2001
Return made up to 12/03/01; full list of members
dot icon31/10/2000
Full accounts made up to 2000-03-31
dot icon29/03/2000
Return made up to 22/03/00; full list of members
dot icon01/09/1999
Full accounts made up to 1999-03-31
dot icon30/03/1999
Return made up to 22/03/99; no change of members
dot icon09/12/1998
New director appointed
dot icon29/09/1998
Director resigned
dot icon16/06/1998
Full accounts made up to 1998-03-31
dot icon27/04/1998
Return made up to 31/03/98; no change of members
dot icon22/01/1998
New secretary appointed
dot icon19/01/1998
Return made up to 31/12/97; full list of members
dot icon14/01/1998
Ad 01/01/98--------- £ si 5@1=5 £ ic 5/10
dot icon08/01/1998
Director resigned
dot icon08/01/1998
New director appointed
dot icon06/01/1998
Full accounts made up to 1997-03-31
dot icon02/01/1998
Director resigned
dot icon18/12/1997
Director resigned
dot icon18/12/1997
Secretary resigned
dot icon18/12/1997
New director appointed
dot icon26/01/1997
Return made up to 31/12/96; full list of members
dot icon17/01/1997
Full accounts made up to 1996-03-31
dot icon14/02/1996
Return made up to 31/12/95; change of members
dot icon14/02/1996
Director resigned
dot icon14/02/1996
New director appointed
dot icon18/01/1996
Accounts for a small company made up to 1995-03-31
dot icon25/01/1995
Return made up to 31/12/94; no change of members
dot icon21/07/1994
Accounts for a small company made up to 1994-03-31
dot icon07/03/1994
Secretary resigned;new secretary appointed
dot icon11/02/1994
Return made up to 31/12/93; full list of members
dot icon12/01/1994
New director appointed
dot icon30/08/1993
Accounts for a small company made up to 1993-03-31
dot icon28/01/1993
Secretary resigned;new secretary appointed;director resigned
dot icon28/01/1993
Return made up to 31/12/92; no change of members
dot icon30/10/1992
Return made up to 31/12/91; change of members
dot icon30/10/1992
Director resigned;new director appointed
dot icon30/10/1992
Director resigned;new director appointed
dot icon30/10/1992
Director resigned;new director appointed
dot icon30/10/1992
Return made up to 31/12/90; full list of members
dot icon23/06/1992
Accounts for a small company made up to 1992-03-31
dot icon23/06/1992
Accounts for a small company made up to 1991-03-31
dot icon23/06/1992
Accounts for a small company made up to 1990-03-31
dot icon11/01/1991
Accounts for a small company made up to 1989-03-31
dot icon21/09/1990
Return made up to 31/12/89; full list of members
dot icon03/05/1989
Return made up to 31/12/88; full list of members
dot icon04/04/1989
Full accounts made up to 1984-03-31
dot icon04/04/1989
Full accounts made up to 1985-03-31
dot icon04/04/1989
Accounts for a small company made up to 1986-03-31
dot icon04/04/1989
Accounts for a small company made up to 1987-03-31
dot icon04/04/1989
Accounts for a small company made up to 1988-03-31
dot icon15/12/1988
Return made up to 31/12/87; full list of members
dot icon15/12/1988
Return made up to 31/12/86; full list of members
dot icon15/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/09/1987
Return made up to 31/12/84; full list of members
dot icon14/09/1987
Return made up to 31/12/82; full list of members
dot icon14/09/1987
Return made up to 31/12/85; full list of members
dot icon14/09/1987
Return made up to 31/12/83; full list of members
dot icon16/01/1987
Dissolution discontinued
dot icon18/11/1986
First gazette
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 icon-46.74 % *

* during past year

Cash in Bank

£4,058.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.90K
-
0.00
6.97K
-
2022
0
6.81K
-
0.00
7.62K
-
2023
0
3.40K
-
0.00
4.06K
-
2023
0
3.40K
-
0.00
4.06K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.40K £Descended-50.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.06K £Descended-46.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Stephen Ronald Harvey
Director
13/07/2011 - Present
1
Price, Timothy George
Director
01/12/2003 - 25/04/2018
45
Corby, Bethany Lauren
Director
12/01/2018 - 12/05/2025
-
Hopewell, Wade
Director
14/05/2025 - Present
1
Lee, Stephen Ronald Harvey
Secretary
21/11/2014 - 12/11/2025
-

Persons with Significant Control

11
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 BRANGLEN PROPERTIES LIMITED

BRANGLEN PROPERTIES LIMITED is an(a) Active company incorporated on 08/06/1973 with the registered office located at The Old Post Office 9-11 Church Road, Wootton, Bedford MK43 9EU. There are currently 5 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 BRANGLEN PROPERTIES LIMITED?

toggle

BRANGLEN PROPERTIES LIMITED is currently Active. It was registered on 08/06/1973 .

Where is BRANGLEN PROPERTIES LIMITED located?

toggle

BRANGLEN PROPERTIES LIMITED is registered at The Old Post Office 9-11 Church Road, Wootton, Bedford MK43 9EU.

What does BRANGLEN PROPERTIES LIMITED do?

toggle

BRANGLEN PROPERTIES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRANGLEN PROPERTIES LIMITED?

toggle

The latest filing was on 08/04/2026: Cessation of Timothy George Price as a person with significant control on 2025-12-09.