BRANT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BRANT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01987282

Incorporation date

07/02/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1986)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2025
-
dot icon04/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon02/12/2025
Secretary's details changed for Springfield Secretaries Ltd. on 2025-12-01
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2024
Second filing for the appointment of Mrs Holly Louisa Spowart as a director
dot icon29/11/2024
Director's details changed for Mrs Holly Louise Spowart on 2024-11-25
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon24/06/2024
Registered office address changed from Unit 2, Station Approach, Windmill Lane Cheshunt Waltham Cross Hertfordshire EN8 9AX to Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2024-06-24
dot icon24/06/2024
Secretary's details changed for Springfield Secretaries Ltd. on 2024-06-24
dot icon24/06/2024
Change of details for Mr Colin Ian Eccleshall as a person with significant control on 2024-06-24
dot icon24/06/2024
Director's details changed for Mrs Joanna Marie Eccleshall Jones on 2024-06-24
dot icon24/06/2024
Director's details changed for Mrs Holly Louise Spowart on 2024-06-24
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with updates
dot icon05/09/2023
Appointment of Mrs Joanna Marie Eccleshall Jones as a director on 2023-09-01
dot icon05/09/2023
Appointment of Mrs Holly Louise Spowart as a director on 2023-09-01
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon21/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-29 with updates
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with updates
dot icon25/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon04/12/2018
Confirmation statement made on 2018-11-29 with updates
dot icon04/12/2018
Cessation of Kevin Edward Eccleshall Dec'd as a person with significant control on 2018-11-28
dot icon06/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon19/04/2016
Appointment of Springfield Secretaries Ltd. as a secretary on 2016-04-01
dot icon19/04/2016
Termination of appointment of Colin Ian Eccleshall as a secretary on 2016-04-01
dot icon19/04/2016
Appointment of Mrs Caroline Lorna Eccleshall as a director on 2016-04-01
dot icon19/04/2016
Termination of appointment of Kevin Eccleshall as a director on 2016-03-22
dot icon12/01/2016
Annual return made up to 2015-11-29 with full list of shareholders
dot icon12/01/2016
Director's details changed for Kevin Eccleshall on 2015-11-19
dot icon12/01/2016
Director's details changed for Mr Colin Ian Eccleshall on 2015-11-19
dot icon12/01/2016
Secretary's details changed for Mr Colin Ian Eccleshall on 2015-11-19
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2015
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon02/10/2015
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon02/10/2015
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon02/10/2015
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon02/10/2015
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon02/10/2015
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon02/10/2015
Satisfaction of charge 1 in full
dot icon02/10/2015
Satisfaction of charge 3 in full
dot icon02/10/2015
Satisfaction of charge 5 in full
dot icon02/10/2015
Satisfaction of charge 6 in full
dot icon02/10/2015
Satisfaction of charge 4 in full
dot icon02/10/2015
Satisfaction of charge 2 in full
dot icon18/06/2015
Registered office address changed from Unit 2 Newswell House 21 Lockfield Avenue Enfield Middlesex EN3 7PG to Unit 2, Station Approach, Windmill Lane Cheshunt Waltham Cross Hertfordshire EN8 9AX on 2015-06-18
dot icon19/03/2015
Director's details changed for Kevin Eccleshall on 2015-03-01
dot icon28/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/01/2014
Annual return made up to 2013-11-29 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Registered office address changed from Unit 2 Newswell House Lockfield Avenue Enfield Middlesex EN3 7PG England on 2013-07-15
dot icon15/07/2013
Registered office address changed from Newswell House 21 Lockfield Avenue Enfield Middlesex EN3 7PG on 2013-07-15
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon16/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon08/12/2008
Return made up to 29/11/08; full list of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2007
Return made up to 29/11/07; full list of members
dot icon10/01/2007
Return made up to 29/11/06; full list of members
dot icon15/12/2006
Secretary's particulars changed;director's particulars changed
dot icon24/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/01/2006
Return made up to 29/11/05; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/12/2004
Return made up to 29/11/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/11/2003
Return made up to 29/11/03; full list of members
dot icon04/12/2002
Return made up to 29/11/02; full list of members
dot icon06/11/2002
Secretary resigned;director resigned
dot icon06/11/2002
New secretary appointed
dot icon05/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/07/2002
Director resigned
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon27/11/2001
Return made up to 29/11/01; full list of members
dot icon20/11/2000
Return made up to 29/11/00; full list of members
dot icon18/10/2000
Accounts for a small company made up to 2000-03-31
dot icon09/12/1999
Return made up to 29/11/99; full list of members
dot icon12/11/1999
Accounts for a small company made up to 1999-03-31
dot icon21/01/1999
Accounts for a small company made up to 1998-03-31
dot icon16/12/1998
Return made up to 29/11/98; full list of members
dot icon27/11/1997
Return made up to 29/11/97; no change of members
dot icon03/09/1997
Full accounts made up to 1997-03-31
dot icon17/04/1997
Registered office changed on 17/04/97 from: newswell house unit 5 lockfield avenue brimsdown enfield middx EN3 7PG
dot icon27/11/1996
Return made up to 29/11/96; no change of members
dot icon30/10/1996
Full accounts made up to 1996-03-31
dot icon12/12/1995
Full accounts made up to 1995-03-31
dot icon20/11/1995
Return made up to 29/11/95; full list of members
dot icon18/05/1995
Particulars of mortgage/charge
dot icon29/03/1995
Particulars of mortgage/charge
dot icon07/01/1995
Return made up to 29/11/94; no change of members
dot icon22/07/1994
Accounts for a small company made up to 1994-03-31
dot icon21/12/1993
Return made up to 29/11/93; change of members
dot icon27/07/1993
Accounts for a small company made up to 1993-03-31
dot icon10/12/1992
Director's particulars changed
dot icon10/12/1992
Return made up to 29/11/92; full list of members
dot icon29/09/1992
Resolutions
dot icon29/09/1992
Resolutions
dot icon29/09/1992
Resolutions
dot icon29/09/1992
Full accounts made up to 1992-03-31
dot icon19/05/1992
Registered office changed on 19/05/92 from: "the old vine" 207 high street waltham cross herts EN8 7EB
dot icon13/04/1992
Accounts for a small company made up to 1991-03-31
dot icon13/04/1992
Accounts for a small company made up to 1990-03-31
dot icon06/12/1991
Return made up to 29/11/91; no change of members
dot icon12/06/1991
Particulars of mortgage/charge
dot icon20/03/1991
Accounts for a small company made up to 1989-03-31
dot icon20/03/1991
Return made up to 30/11/90; no change of members
dot icon28/11/1989
Accounts for a small company made up to 1988-03-31
dot icon28/11/1989
Return made up to 29/11/89; full list of members
dot icon02/10/1989
Registered office changed on 02/10/89 from: 266 high street waltham cross herts EN8 7EB
dot icon26/08/1988
Particulars of mortgage/charge
dot icon25/08/1988
Accounts for a small company made up to 1987-03-31
dot icon25/08/1988
Return made up to 25/07/88; full list of members
dot icon16/06/1988
Return made up to 31/12/87; full list of members
dot icon23/04/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/02/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+4,999.67 % *

* during past year

Cash in Bank

£186,903.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
202.44K
-
0.00
13.72K
-
2022
1
193.79K
-
0.00
3.67K
-
2023
1
328.17K
-
0.00
186.90K
-
2023
1
328.17K
-
0.00
186.90K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

328.17K £Ascended69.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

186.90K £Ascended5.00K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPRINGFILED SECRETARIES LIMITED
Corporate Secretary
01/04/2016 - Present
61
Eccleshall, Colin Ian
Secretary
30/10/2002 - 01/04/2016
2
Eccleshall Jones, Joanna Marie
Director
01/09/2023 - Present
-
Spowart, Holly Louise
Director
01/09/2023 - Present
-
Eccleshall, Caroline Lorna
Director
01/04/2016 - Present
-

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 BRANT PROPERTIES LIMITED

BRANT PROPERTIES LIMITED is an(a) Active company incorporated on 07/02/1986 with the registered office located at Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJ. There are currently 4 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 BRANT PROPERTIES LIMITED?

toggle

BRANT PROPERTIES LIMITED is currently Active. It was registered on 07/02/1986 .

Where is BRANT PROPERTIES LIMITED located?

toggle

BRANT PROPERTIES LIMITED is registered at Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJ.

What does BRANT PROPERTIES LIMITED do?

toggle

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

How many employees does BRANT PROPERTIES LIMITED have?

toggle

BRANT PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for BRANT PROPERTIES LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.