BRANLEY ESTATES LTD

Register to unlock more data on OkredoRegister

BRANLEY ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03966808

Incorporation date

06/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

York House 1 Bridgenorth Avenue, Urmston, Manchester M41 9PACopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2000)
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon23/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon31/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon10/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/06/2022
Termination of appointment of Margaret Hayes as a director on 2021-10-11
dot icon23/06/2022
Termination of appointment of Margaret Hayes as a secretary on 2021-10-11
dot icon23/06/2022
Termination of appointment of Daniel Patrick Hayes as a director on 2021-10-11
dot icon20/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon27/01/2021
Notification of Branley Holdings Limited as a person with significant control on 2021-01-26
dot icon27/01/2021
Cessation of Daniel Patrick Hayes as a person with significant control on 2021-01-26
dot icon27/01/2021
Cessation of Margaret Hayes as a person with significant control on 2021-01-26
dot icon21/06/2020
Director's details changed for Mrs Margaret Hayes on 2020-06-21
dot icon21/06/2020
Director's details changed for Mr Daniel Patrick Hayes on 2020-06-21
dot icon21/06/2020
Secretary's details changed for Mrs Margaret Hayes on 2020-03-21
dot icon21/06/2020
Appointment of Miss Kayley Marie Hayes as a director on 2020-06-21
dot icon16/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon08/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon09/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/08/2018
Satisfaction of charge 2 in full
dot icon09/08/2018
Satisfaction of charge 1 in full
dot icon13/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-09-30
dot icon13/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon29/03/2017
Registered office address changed from 9 Courteney Place Bowdon Altrincham Cheshire WA14 3QT to York House 1 Bridgenorth Avenue Urmston Manchester M41 9PA on 2017-03-29
dot icon13/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/01/2017
Memorandum and Articles of Association
dot icon09/11/2016
Resolutions
dot icon09/11/2016
Resolutions
dot icon02/11/2016
Change of share class name or designation
dot icon14/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon08/04/2015
Certificate of change of name
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon26/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon02/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/01/2010
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon02/04/2009
Return made up to 01/04/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Return made up to 06/04/08; full list of members
dot icon19/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/06/2007
New director appointed
dot icon18/06/2007
Return made up to 06/04/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/05/2006
Return made up to 06/04/06; full list of members
dot icon19/11/2005
Particulars of mortgage/charge
dot icon16/11/2005
Particulars of mortgage/charge
dot icon02/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/05/2005
Return made up to 06/04/05; full list of members
dot icon10/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/06/2004
Return made up to 06/04/04; full list of members
dot icon21/06/2004
Registered office changed on 21/06/04 from: 29 wadeson road manchester lancashire M13 9UG
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/04/2003
Return made up to 06/04/03; full list of members
dot icon03/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon17/04/2002
Return made up to 06/04/02; full list of members
dot icon17/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon25/04/2001
Return made up to 06/04/01; full list of members
dot icon20/03/2001
Compulsory strike-off action has been discontinued
dot icon13/03/2001
First Gazette notice for compulsory strike-off
dot icon05/12/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon05/12/2000
New secretary appointed
dot icon05/12/2000
New director appointed
dot icon30/11/2000
Certificate of change of name
dot icon14/04/2000
Secretary resigned
dot icon14/04/2000
Director resigned
dot icon06/04/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-48.61 % *

* during past year

Cash in Bank

£2,040,656.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/10/2026
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
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.26M
-
0.00
3.97M
-
2022
3
1.16M
-
0.00
2.04M
-
2022
3
1.16M
-
0.00
2.04M
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.16M £Descended-72.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.04M £Descended-48.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hayes, Kayley Marie
Director
21/06/2020 - Present
5

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRANLEY ESTATES LTD

BRANLEY ESTATES LTD is an(a) Active company incorporated on 06/04/2000 with the registered office located at York House 1 Bridgenorth Avenue, Urmston, Manchester M41 9PA. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BRANLEY ESTATES LTD?

toggle

BRANLEY ESTATES LTD is currently Active. It was registered on 06/04/2000 .

Where is BRANLEY ESTATES LTD located?

toggle

BRANLEY ESTATES LTD is registered at York House 1 Bridgenorth Avenue, Urmston, Manchester M41 9PA.

What does BRANLEY ESTATES LTD do?

toggle

BRANLEY ESTATES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BRANLEY ESTATES LTD have?

toggle

BRANLEY ESTATES LTD had 3 employees in 2022.

What is the latest filing for BRANLEY ESTATES LTD?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-29 with no updates.