BRANNOCK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRANNOCK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04568356

Incorporation date

21/10/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Coombe Fisheries Limited Riverside Road, Pottington Business Park, Barnstaple, Devon EX31 1QNCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2002)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon15/01/2025
Amended micro company accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon04/07/2024
Micro company accounts made up to 2024-03-31
dot icon12/04/2024
Appointment of Mr Anthony David James Spear as a director on 2024-02-25
dot icon23/11/2023
Micro company accounts made up to 2023-03-31
dot icon23/10/2023
Registered office address changed from Brook House 5 Saint Brannocks Road Ilfracombe North Devon EX34 8EG to Coombe Fisheries Limited Riverside Road Pottington Business Park Barnstaple Devon EX31 1QN on 2023-10-23
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon17/10/2023
Change of details for Mrs Pamela Jill Spear as a person with significant control on 2023-10-17
dot icon05/02/2023
Micro company accounts made up to 2022-03-31
dot icon04/11/2022
Cessation of David George Spear as a person with significant control on 2022-08-15
dot icon04/11/2022
Notification of Pamela Jill Spear as a person with significant control on 2022-08-15
dot icon04/11/2022
Confirmation statement made on 2022-10-21 with updates
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon02/11/2021
Secretary's details changed for Pamela Jill Spear on 2021-11-02
dot icon02/11/2021
Director's details changed for Mrs Pamela Jill Spear on 2021-11-02
dot icon02/11/2021
Termination of appointment of David George Spear as a director on 2020-08-24
dot icon28/07/2021
Appointment of Mrs Pamela Jill Spear as a director on 2021-07-01
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/12/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon21/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon03/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2009-10-21 with full list of shareholders
dot icon15/01/2010
Director's details changed for David George Spear on 2010-01-15
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 21/10/08; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/10/2007
Return made up to 21/10/07; full list of members
dot icon17/11/2006
Return made up to 21/10/06; full list of members
dot icon17/11/2006
Location of debenture register
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/10/2005
Return made up to 21/10/05; full list of members
dot icon24/10/2005
Location of register of members
dot icon14/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/10/2004
Return made up to 21/10/04; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/04/2004
Particulars of mortgage/charge
dot icon28/10/2003
Return made up to 21/10/03; full list of members
dot icon09/09/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon21/06/2003
Particulars of mortgage/charge
dot icon21/06/2003
Resolutions
dot icon21/06/2003
Resolutions
dot icon21/06/2003
Resolutions
dot icon12/02/2003
Particulars of mortgage/charge
dot icon20/11/2002
Ad 22/10/02--------- £ si 9@1=9 £ ic 1/10
dot icon19/11/2002
Secretary resigned
dot icon19/11/2002
New secretary appointed
dot icon19/11/2002
Director resigned
dot icon19/11/2002
New director appointed
dot icon19/11/2002
Registered office changed on 19/11/02 from: 16 churchill way cardiff CF10 2DX
dot icon21/10/2002
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
31/03/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
131.53K
-
0.00
-
-
2022
2
141.16K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David George Spear
Director
21/10/2002 - 24/08/2020
-
Spear, Pamela Jill
Director
01/07/2021 - Present
-
Spear, Anthony David James
Director
25/02/2024 - Present
15

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+
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 BRANNOCK PROPERTIES LIMITED

BRANNOCK PROPERTIES LIMITED is an(a) Active company incorporated on 21/10/2002 with the registered office located at Coombe Fisheries Limited Riverside Road, Pottington Business Park, Barnstaple, Devon EX31 1QN. 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 BRANNOCK PROPERTIES LIMITED?

toggle

BRANNOCK PROPERTIES LIMITED is currently Active. It was registered on 21/10/2002 .

Where is BRANNOCK PROPERTIES LIMITED located?

toggle

BRANNOCK PROPERTIES LIMITED is registered at Coombe Fisheries Limited Riverside Road, Pottington Business Park, Barnstaple, Devon EX31 1QN.

What does BRANNOCK PROPERTIES LIMITED do?

toggle

BRANNOCK PROPERTIES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BRANNOCK PROPERTIES LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.