BRANSFORD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRANSFORD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07123594

Incorporation date

13/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bransford Court Farm Offices Bransford Court Farm, Bransford Court Lane, Bransford, Worcester WR6 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2010)
dot icon09/12/2025
Change of details for Mr Alastair James Christopher Kinnear as a person with significant control on 2025-12-07
dot icon09/12/2025
Change of details for Mrs Clare Helen Elizabeth Kinnear as a person with significant control on 2025-12-07
dot icon09/12/2025
Director's details changed for Mrs Clare Helen Elizabeth Kinnear on 2025-12-07
dot icon09/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon08/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon20/12/2022
Change of details for Mr Alastair James Christopher Kinnear as a person with significant control on 2022-10-31
dot icon14/12/2022
Director's details changed for Mrs Clare Helen Elizabeth Kinnear on 2022-10-31
dot icon14/12/2022
Change of details for Mrs Clare Helen Elizabeth Kinnear as a person with significant control on 2022-10-31
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Cessation of Louisa Elizabeth Sayuri Freeman as a person with significant control on 2022-09-25
dot icon26/09/2022
Cessation of Adam Freeman as a person with significant control on 2022-09-25
dot icon16/12/2021
Change of details for Mrs Louisa Elizabeth Sayuri Freeman as a person with significant control on 2019-08-01
dot icon15/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon17/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon16/12/2019
Change of details for Mrs Louisa Elizabeth Sayuri Freeman as a person with significant control on 2019-08-01
dot icon16/12/2019
Director's details changed for Mrs Clare Helen Elizabeth Kinnear on 2019-07-23
dot icon16/12/2019
Change of details for Mr Adam Freeman as a person with significant control on 2019-08-01
dot icon16/12/2019
Director's details changed for Mrs Louisa Elizabeth Sayuri Freeman on 2019-08-01
dot icon16/12/2019
Change of details for Mr Alastair James Christopher Kinnear as a person with significant control on 2019-07-23
dot icon16/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon16/12/2019
Change of details for Mrs Clare Helen Elizabeth Kinnear as a person with significant control on 2019-07-23
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon25/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/05/2018
Notification of Clare Helen Elizabeth Kinnear as a person with significant control on 2018-02-11
dot icon29/05/2018
Notification of Alastair James Christopher Kinnear as a person with significant control on 2018-02-11
dot icon13/02/2018
Registered office address changed from Unit 3 Unit 3 Merebrook Business Park Hanley Road Malvern Worcs WR13 6NP to Bransford Court Farm Offices Bransford Court Farm Bransford Court Lane, Bransford Worcester WR6 5JL on 2018-02-13
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon16/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-10-14
dot icon22/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Registered office address changed from Unit 3 Hanley Road Welland Malvern Worcestershire WR13 6NP England to Unit 3 Unit 3 Merebrook Business Park Hanley Road Malvern Worcs WR13 6NP on 2015-03-02
dot icon02/03/2015
Registered office address changed from 100 High Street Evesham Worcs WR11 4EU to Unit 3 Unit 3 Merebrook Business Park Hanley Road Malvern Worcs WR13 6NP on 2015-03-02
dot icon13/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon11/09/2013
Termination of appointment of Paul Taylor as a director
dot icon11/09/2013
Termination of appointment of Dawn Oliver as a director
dot icon11/09/2013
Appointment of Mrs Clare Helen Elizabeth Kinnear as a director
dot icon11/09/2013
Appointment of Mrs Louisa Elizabeth Sayuri Freeman as a director
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Registered office address changed from 6 Edgar Street Worcester WR1 2LR United Kingdom on 2013-03-22
dot icon22/03/2013
Statement of capital following an allotment of shares on 2013-03-05
dot icon14/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon14/01/2013
Director's details changed for Mr Paul Adrian Taylor on 2013-01-10
dot icon14/01/2013
Director's details changed for Miss Dawn Emma Oliver on 2013-01-10
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2012
Registered office address changed from 100 High Street Evesham Worcestershire WR11 4EU United Kingdom on 2012-01-30
dot icon17/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Previous accounting period extended from 2011-01-31 to 2011-03-31
dot icon13/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon13/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/12/2026
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Paul Adrian
Director
13/01/2010 - 11/09/2013
58
Oliver, Dawn Emma
Director
13/01/2010 - 11/09/2013
10
Mrs Clare Helen Elizabeth Kinnear
Director
11/09/2013 - Present
-
Freeman, Louisa Elizabeth Sayuri
Director
11/09/2013 - Present
1

Persons with Significant Control

4
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 BRANSFORD PROPERTIES LIMITED

BRANSFORD PROPERTIES LIMITED is an(a) Active company incorporated on 13/01/2010 with the registered office located at Bransford Court Farm Offices Bransford Court Farm, Bransford Court Lane, Bransford, Worcester WR6 5JL. 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 BRANSFORD PROPERTIES LIMITED?

toggle

BRANSFORD PROPERTIES LIMITED is currently Active. It was registered on 13/01/2010 .

Where is BRANSFORD PROPERTIES LIMITED located?

toggle

BRANSFORD PROPERTIES LIMITED is registered at Bransford Court Farm Offices Bransford Court Farm, Bransford Court Lane, Bransford, Worcester WR6 5JL.

What does BRANSFORD PROPERTIES LIMITED do?

toggle

BRANSFORD PROPERTIES LIMITED 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 BRANSFORD PROPERTIES LIMITED?

toggle

The latest filing was on 09/12/2025: Change of details for Mr Alastair James Christopher Kinnear as a person with significant control on 2025-12-07.