BRANTINGHAM PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRANTINGHAM PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03673261

Incorporation date

24/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Premier House, Bradford Road, Cleckheaton, West Yorkshire BD19 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1998)
dot icon13/11/2025
Liquidators' statement of receipts and payments to 2025-09-11
dot icon08/10/2024
Declaration of solvency
dot icon23/09/2024
Resolutions
dot icon23/09/2024
Appointment of a voluntary liquidator
dot icon23/09/2024
Registered office address changed from 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 2024-09-23
dot icon01/03/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon14/02/2024
Previous accounting period extended from 2023-10-31 to 2024-01-31
dot icon29/01/2024
Notification of George Alexander Crooks as a person with significant control on 2024-01-29
dot icon29/01/2024
Notification of Harriet Emma Crooks as a person with significant control on 2024-01-29
dot icon21/12/2023
Cessation of Andrew Stuart Fish as a person with significant control on 2023-11-23
dot icon21/12/2023
Cessation of Victoria Gillingwater as a person with significant control on 2023-11-23
dot icon21/12/2023
Notification of Edward Charles Herbert Wright as a person with significant control on 2023-11-23
dot icon21/12/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon24/11/2023
Termination of appointment of Andrew Stuart Fish as a director on 2023-11-23
dot icon24/11/2023
Appointment of Mr Edward Charles Herbert Wright as a director on 2023-11-23
dot icon13/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon09/09/2022
Change of details for Victoria Gillingwater as a person with significant control on 2021-06-10
dot icon09/09/2022
Change of details for Andrew Stuart Fish as a person with significant control on 2021-10-20
dot icon10/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/01/2022
Confirmation statement made on 2021-11-24 with no updates
dot icon05/01/2022
Notification of Victoria Gillingwater as a person with significant control on 2021-06-10
dot icon05/01/2022
Notification of Andrew Stuart Fish as a person with significant control on 2021-06-10
dot icon05/01/2022
Cessation of Michael Clive Crooks as a person with significant control on 2021-06-09
dot icon10/12/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/10/2021
Appointment of Andrew Stuart Fish as a director on 2021-10-20
dot icon03/09/2021
Termination of appointment of Michael Clive Crooks as a director on 2021-06-09
dot icon02/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon05/08/2020
Registration of charge 036732610051, created on 2020-07-30
dot icon07/07/2020
Satisfaction of charge 37 in full
dot icon07/07/2020
Satisfaction of charge 38 in full
dot icon07/07/2020
Satisfaction of charge 12 in full
dot icon07/07/2020
Satisfaction of charge 25 in full
dot icon07/07/2020
Satisfaction of charge 39 in full
dot icon07/07/2020
Satisfaction of charge 40 in full
dot icon07/07/2020
Satisfaction of charge 22 in full
dot icon07/07/2020
Satisfaction of charge 41 in full
dot icon07/07/2020
Satisfaction of charge 42 in full
dot icon07/07/2020
Satisfaction of charge 20 in full
dot icon23/06/2020
Registration of charge 036732610050, created on 2020-06-19
dot icon06/05/2020
Micro company accounts made up to 2019-10-31
dot icon06/04/2020
Registration of charge 036732610049, created on 2020-04-03
dot icon26/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon13/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon27/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon21/10/2017
Satisfaction of charge 036732610044 in full
dot icon21/10/2017
Satisfaction of charge 036732610045 in full
dot icon21/10/2017
Satisfaction of charge 32 in full
dot icon21/10/2017
Satisfaction of charge 33 in full
dot icon21/10/2017
Satisfaction of charge 36 in full
dot icon21/10/2017
Satisfaction of charge 43 in full
dot icon21/10/2017
Satisfaction of charge 26 in full
dot icon21/10/2017
Satisfaction of charge 35 in full
dot icon21/10/2017
Satisfaction of charge 27 in full
dot icon21/10/2017
Satisfaction of charge 1 in full
dot icon10/10/2017
Satisfaction of charge 036732610046 in full
dot icon06/10/2017
Registration of charge 036732610047, created on 2017-10-02
dot icon06/10/2017
Registration of charge 036732610048, created on 2017-10-02
dot icon03/10/2017
Registration of charge 036732610046, created on 2017-10-02
dot icon22/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon26/09/2016
Current accounting period extended from 2016-04-30 to 2016-10-31
dot icon18/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon26/11/2015
Registration of charge 036732610045, created on 2015-11-25
dot icon26/11/2015
Registration of charge 036732610044, created on 2015-11-25
dot icon16/11/2015
Resolutions
dot icon29/06/2015
Termination of appointment of Sarah Elizabeth Crooks as a director on 2015-06-04
dot icon17/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon26/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/08/2014
Director's details changed for Mr Michael Clive Crooks on 2014-08-01
dot icon28/03/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon28/03/2014
Registered office address changed from Flat 5 254 Fulwood Road Sheffield S10 3BL England on 2014-03-28
dot icon27/02/2014
Termination of appointment of Ashley Holmes as a secretary
dot icon25/06/2013
Registered office address changed from 9 the Square Anlaby House Estate, Beverley Road Anlaby Hull HU10 7AY United Kingdom on 2013-06-25
dot icon29/04/2013
Appointment of Mr Ashley Julian Holmes as a secretary
dot icon29/04/2013
Termination of appointment of Helen Dukes as a secretary
dot icon30/01/2013
Accounts for a small company made up to 2012-04-30
dot icon03/01/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon02/01/2013
Registered office address changed from 9 the Square Anlaby House Estate, Beverley Road Anlaby Hull HU10 7AY United Kingdom on 2013-01-02
dot icon02/01/2013
Registered office address changed from Woodhouse Grange Westfield Road, Eppleworth Road, Raywell, Cottingham East Yorkshire HU16 5ZA United Kingdom on 2013-01-02
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 43
dot icon24/01/2012
Accounts for a small company made up to 2011-04-30
dot icon09/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon31/03/2011
Termination of appointment of Andrew Fish as a director
dot icon18/01/2011
Full accounts made up to 2010-04-30
dot icon10/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon09/12/2010
Director's details changed for Mrs Sarah Elizabeth Crooks on 2010-11-24
dot icon06/09/2010
Appointment of Mr Andrew Stuart Fish as a director
dot icon25/05/2010
Registered office address changed from Woodhouse Grange Westfield Road, Eppleworth Road, Raywell, Cottingham East Yorkshire HU16 5ZA United Kingdom on 2010-05-25
dot icon25/05/2010
Registered office address changed from 1 Sykes Close Swanland East Yorkshire HU14 3GD on 2010-05-25
dot icon25/05/2010
Director's details changed for Mr Michael Clive Crooks on 2010-05-24
dot icon24/05/2010
Director's details changed for Sarah Elizabeth Crooks on 2010-05-24
dot icon24/05/2010
Director's details changed for Mr Michael Clive Crooks on 2010-05-24
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-04-26
dot icon19/05/2010
Memorandum and Articles of Association
dot icon19/05/2010
Resolutions
dot icon19/05/2010
Resolutions
dot icon19/05/2010
Resolutions
dot icon04/02/2010
Accounts for a small company made up to 2009-04-30
dot icon21/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon29/10/2009
Appointment of Sarah Elizabeth Crooks as a director
dot icon30/04/2009
Particulars of contract relating to shares
dot icon30/04/2009
Ad 20/02/09\gbp si 1@1=1\gbp ic 1000/1001\
dot icon30/04/2009
Nc inc already adjusted 19/02/09
dot icon30/04/2009
Resolutions
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 37
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 38
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 39
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 40
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 41
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 42
dot icon04/02/2009
Accounts for a small company made up to 2008-04-30
dot icon16/01/2009
Secretary appointed ms helen larissa dukes
dot icon16/01/2009
Appointment terminated secretary ann dunford
dot icon16/12/2008
Return made up to 24/11/08; full list of members
dot icon13/03/2008
Secretary's change of particulars / ann walker / 10/01/2008
dot icon21/12/2007
Return made up to 24/11/07; full list of members
dot icon07/11/2007
Accounts for a small company made up to 2007-04-30
dot icon11/05/2007
Particulars of mortgage/charge
dot icon08/03/2007
Accounts for a small company made up to 2006-04-30
dot icon13/02/2007
Ad 30/01/07--------- £ si 999@1=999 £ ic 1/1000
dot icon20/12/2006
Return made up to 24/11/06; full list of members
dot icon15/02/2006
Accounts for a small company made up to 2005-04-30
dot icon04/01/2006
Return made up to 24/11/05; full list of members
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon02/12/2005
Declaration of satisfaction of mortgage/charge
dot icon07/03/2005
Particulars of mortgage/charge
dot icon15/02/2005
Accounts for a small company made up to 2004-04-30
dot icon23/12/2004
Return made up to 24/11/04; full list of members
dot icon15/03/2004
Accounts for a small company made up to 2003-04-30
dot icon07/01/2004
Return made up to 24/11/03; full list of members
dot icon07/08/2003
Particulars of mortgage/charge
dot icon16/07/2003
Registered office changed on 16/07/03 from: the croft 11 westgate north cave east yorkshire HU15 1NG
dot icon16/07/2003
Director's particulars changed
dot icon11/07/2003
Particulars of mortgage/charge
dot icon02/07/2003
Particulars of mortgage/charge
dot icon03/05/2003
Particulars of mortgage/charge
dot icon18/03/2003
Accounts for a small company made up to 2002-04-30
dot icon30/12/2002
Return made up to 24/11/02; full list of members
dot icon09/10/2002
Declaration of satisfaction of mortgage/charge
dot icon09/10/2002
Declaration of satisfaction of mortgage/charge
dot icon09/10/2002
Declaration of satisfaction of mortgage/charge
dot icon27/07/2002
Particulars of mortgage/charge
dot icon14/07/2002
New secretary appointed
dot icon14/07/2002
Secretary resigned
dot icon05/07/2002
Particulars of mortgage/charge
dot icon28/05/2002
Particulars of mortgage/charge
dot icon24/04/2002
Particulars of mortgage/charge
dot icon14/02/2002
Accounts for a small company made up to 2001-04-30
dot icon21/12/2001
Return made up to 24/11/01; full list of members
dot icon13/12/2001
Particulars of mortgage/charge
dot icon26/09/2001
Particulars of mortgage/charge
dot icon07/09/2001
Particulars of mortgage/charge
dot icon06/07/2001
Particulars of mortgage/charge
dot icon04/05/2001
Particulars of mortgage/charge
dot icon03/05/2001
Particulars of mortgage/charge
dot icon03/05/2001
Declaration of satisfaction of mortgage/charge
dot icon27/04/2001
Registered office changed on 27/04/01 from: brantingham wold farm spout hill brantingham brough east yorkshire HU15 1QP
dot icon27/04/2001
Director's particulars changed
dot icon27/04/2001
Secretary's particulars changed
dot icon22/12/2000
Return made up to 24/11/00; full list of members
dot icon26/09/2000
Accounts for a small company made up to 2000-04-30
dot icon22/09/2000
Particulars of mortgage/charge
dot icon21/09/2000
Particulars of mortgage/charge
dot icon18/08/2000
Particulars of mortgage/charge
dot icon26/07/2000
Accounting reference date extended from 30/11/99 to 30/04/00
dot icon19/07/2000
Particulars of mortgage/charge
dot icon08/06/2000
Particulars of mortgage/charge
dot icon03/05/2000
Particulars of mortgage/charge
dot icon19/04/2000
Particulars of mortgage/charge
dot icon18/04/2000
Particulars of mortgage/charge
dot icon18/04/2000
Particulars of mortgage/charge
dot icon11/04/2000
Particulars of mortgage/charge
dot icon22/03/2000
Particulars of mortgage/charge
dot icon11/01/2000
Return made up to 24/11/99; full list of members
dot icon11/11/1999
Particulars of mortgage/charge
dot icon16/09/1999
Particulars of mortgage/charge
dot icon08/09/1999
Particulars of mortgage/charge
dot icon13/08/1999
Particulars of mortgage/charge
dot icon17/04/1999
Particulars of mortgage/charge
dot icon13/04/1999
Director resigned
dot icon07/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
Particulars of mortgage/charge
dot icon07/04/1999
Particulars of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon05/02/1999
Registered office changed on 05/02/99 from: 100 barbirolli square manchester M2 3AB
dot icon05/02/1999
Secretary resigned
dot icon05/02/1999
Director resigned
dot icon05/02/1999
New director appointed
dot icon05/02/1999
New secretary appointed;new director appointed
dot icon01/02/1999
Certificate of change of name
dot icon24/11/1998
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
31/01/2024
dot iconNext confirmation date
19/02/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
684.46K
-
0.00
803.79K
-
2022
1
821.21K
-
0.00
1.01M
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Edward Charles Herbert Wright
Director
23/11/2023 - Present
9
Fish, Andrew Stuart
Director
20/10/2021 - 23/11/2023
101

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRANTINGHAM PROPERTY SERVICES LIMITED

BRANTINGHAM PROPERTY SERVICES LIMITED is an(a) Liquidation company incorporated on 24/11/1998 with the registered office located at Premier House, Bradford Road, Cleckheaton, West Yorkshire BD19 3TT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRANTINGHAM PROPERTY SERVICES LIMITED?

toggle

BRANTINGHAM PROPERTY SERVICES LIMITED is currently Liquidation. It was registered on 24/11/1998 .

Where is BRANTINGHAM PROPERTY SERVICES LIMITED located?

toggle

BRANTINGHAM PROPERTY SERVICES LIMITED is registered at Premier House, Bradford Road, Cleckheaton, West Yorkshire BD19 3TT.

What does BRANTINGHAM PROPERTY SERVICES LIMITED do?

toggle

BRANTINGHAM PROPERTY SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRANTINGHAM PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 13/11/2025: Liquidators' statement of receipts and payments to 2025-09-11.