BRASIER FREETH LLP

Register to unlock more data on OkredoRegister

BRASIER FREETH LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC318811

Incorporation date

31/03/2006

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Concept House, Home Park Mill Link, Kings Langley WD4 8UDCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2006)
dot icon02/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon01/04/2026
Member's details changed for Peramiho Limited on 2025-12-06
dot icon03/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/04/2025
Member's details changed for Lisa David Limited on 2025-04-27
dot icon27/04/2025
Member's details changed for Ks Frank Ltd on 2025-04-27
dot icon27/04/2025
Member's details changed for Jerraco Limited on 2025-04-27
dot icon27/04/2025
Member's details changed for Ian Alexander Property Ltd on 2025-04-27
dot icon27/04/2025
Member's details changed for Tr Howlings Limited on 2025-04-27
dot icon27/04/2025
Member's details changed for Vicant Limited on 2025-04-27
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon24/02/2025
Termination of appointment of Jomc Property Consultants Limited as a member on 2025-02-20
dot icon24/02/2025
Member's details changed for Salix Ventures Limited on 2024-07-05
dot icon06/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/07/2024
Appointment of Tr Howlings Limited as a member on 2024-04-01
dot icon08/07/2024
Termination of appointment of Dimmocks Lodge Limited as a member on 2023-09-28
dot icon08/07/2024
Termination of appointment of Hunting Verney Limited as a member on 2024-05-21
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon10/03/2023
Member's details changed for Carter Verney Limited on 2022-07-10
dot icon08/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/09/2021
Registered office address changed from 77-79 Marlowes Hemel Hempsted Hertfordshire HP1 1LF to Concept House Home Park Mill Link Kings Langley WD4 8UD on 2021-09-23
dot icon14/07/2021
Member's details changed for Vicant Limited on 2020-04-01
dot icon14/07/2021
Member's details changed for Salix Ventures Limited on 2020-04-01
dot icon14/07/2021
Member's details changed for Jerraco Limited on 2020-04-01
dot icon14/07/2021
Member's details changed for Ian Alexander Property Ltd on 2020-04-01
dot icon03/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon03/06/2021
Member's details changed for Carter Verney Limited on 2021-03-31
dot icon03/06/2021
Member's details changed for Ks Frank Ltd on 2021-03-31
dot icon03/06/2021
Member's details changed for Ian Alexander Property Ltd on 2021-03-31
dot icon03/06/2021
Member's details changed for Peramiho Limited on 2021-03-31
dot icon03/06/2021
Member's details changed for Salix Ventures Limited on 2021-03-31
dot icon03/06/2021
Member's details changed for Dimmocks Lodge Limited on 2021-03-31
dot icon03/06/2021
Member's details changed for Jomc Property Consultants Limited on 2021-03-31
dot icon08/01/2021
Termination of appointment of Spinners2a Limited as a member on 2020-03-31
dot icon08/01/2021
Appointment of Jomc Property Consultants Limited as a member on 2020-02-20
dot icon08/01/2021
Member's details changed for Carter Verney Limited on 2021-01-08
dot icon08/01/2021
Member's details changed for Carter Verney Limited on 2021-01-08
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon08/04/2020
Termination of appointment of Lanercost Limited as a member on 2015-07-22
dot icon02/03/2020
Termination of appointment of Jomc Property Consultants Limited as a member on 2020-02-20
dot icon12/10/2019
Member's details changed for Ian Alexander Property Ltd on 2019-04-18
dot icon10/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Member's details changed for Lisa David Limited on 2019-09-09
dot icon01/10/2019
Member's details changed for Vicant Limited on 2019-09-09
dot icon01/10/2019
Member's details changed for Jerraco Limited on 2019-09-09
dot icon19/09/2019
Member's details changed for Peramiho Limited on 2019-04-18
dot icon19/09/2019
Member's details changed for Carter Verney Limited on 2019-06-10
dot icon19/09/2019
Member's details changed for Ks Frank Ltd on 2019-05-31
dot icon19/09/2019
Member's details changed for Ks Frank Ltd on 2019-04-18
dot icon13/08/2019
Termination of appointment of Arbon Property Consultancy Limited as a member on 2019-05-01
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon21/01/2019
Member's details changed for Salix Ventures Limited on 2018-02-26
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Member's details changed for Lisa David Limited on 2018-02-15
dot icon10/04/2018
Member's details changed for Jerraco Limited on 2018-02-20
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon19/03/2018
Member's details changed for Vicant Limited on 2018-02-15
dot icon10/01/2018
Termination of appointment of Tim Frost Property Consultants Limited as a member on 2017-08-01
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon30/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/06/2016
Member's details changed for Jerraco Limited on 2016-04-27
dot icon02/06/2016
Member's details changed for Ian Alexander Property Ltd on 2016-04-27
dot icon25/05/2016
Annual return made up to 2016-03-31
dot icon05/05/2016
Member's details changed for Lanercost Limited on 2015-09-22
dot icon05/05/2016
Appointment of Ian Alexander Property Ltd as a member on 2015-08-01
dot icon05/05/2016
Appointment of Ks Frank Ltd as a member on 2015-08-01
dot icon05/05/2016
Member's details changed for Jomc Property Consultants Limited on 2015-09-22
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-03-31
dot icon20/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/06/2014
Member's details changed for Arbon Property Consultancy Limited on 2014-05-12
dot icon12/06/2014
Member's details changed for Lisa David Limited on 2014-05-12
dot icon30/04/2014
Annual return made up to 2014-03-31
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-03-31
dot icon26/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-03-31
dot icon20/03/2012
Termination of appointment of Timothy Jones as a member
dot icon20/03/2012
Appointment of Salix Ventures Limited as a member
dot icon20/03/2012
Appointment of Lanercost Limited as a member
dot icon20/03/2012
Appointment of Spinners2a Limited as a member
dot icon20/03/2012
Appointment of Dimmocks Lodge Limited as a member
dot icon20/03/2012
Appointment of Tim Frost Property Consultants Limited as a member
dot icon20/03/2012
Appointment of Arbon Property Consultancy Limited as a member
dot icon20/03/2012
Appointment of Jerraco Limited as a member
dot icon20/03/2012
Appointment of Vicant Limited as a member
dot icon20/03/2012
Appointment of Carter Verney Limited as a member
dot icon20/03/2012
Appointment of Jomc Property Consultants Limited as a member
dot icon20/03/2012
Appointment of Peramiho Limited as a member
dot icon20/03/2012
Appointment of Lisa David Limited as a member
dot icon20/03/2012
Termination of appointment of Trevor Church as a member
dot icon20/03/2012
Termination of appointment of Jeremy Hunting as a member
dot icon20/03/2012
Termination of appointment of Simon Scarisbrick as a member
dot icon20/03/2012
Termination of appointment of Paul Raitt as a member
dot icon20/03/2012
Termination of appointment of James Oliver as a member
dot icon20/03/2012
Termination of appointment of Anthony Appleby as a member
dot icon20/03/2012
Termination of appointment of Peter Brown as a member
dot icon20/03/2012
Termination of appointment of Ivan Everitt as a member
dot icon20/03/2012
Termination of appointment of Tim Frost as a member
dot icon20/03/2012
Termination of appointment of Russell Jerrard as a member
dot icon20/03/2012
Termination of appointment of Simon Arbon as a member
dot icon22/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-03-31
dot icon20/04/2011
Member's details changed for Ivan David Everitt on 2011-03-31
dot icon20/04/2011
Member's details changed for Simon John Scarisbrick on 2011-03-31
dot icon20/04/2011
Member's details changed for James Alan Crombie Oliver on 2011-03-31
dot icon20/04/2011
Member's details changed for Paul Raitt on 2011-03-31
dot icon20/04/2011
Member's details changed for Timothy Jones on 2011-03-31
dot icon20/04/2011
Member's details changed for Tim Frost on 2011-03-31
dot icon20/04/2011
Member's details changed for Trevor David Church on 2011-03-31
dot icon20/04/2011
Member's details changed for Simon Robert Arbon on 2011-03-31
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-03-31
dot icon04/05/2010
Member's details changed
dot icon31/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Annual return made up to 31/03/09
dot icon06/04/2009
Annual return made up to 31/03/08
dot icon06/04/2009
Prevsho from 30/04/2009 to 31/03/2009
dot icon15/12/2008
Accounts for a small company made up to 2008-04-30
dot icon21/11/2008
Member's particulars timothy jones
dot icon15/08/2008
Member's particulars james oliver
dot icon15/08/2008
LLP member global paul raitt details changed by form received on 05-08-2008 for LLP OC312513
dot icon15/08/2008
Member's particulars paul raitt
dot icon15/08/2008
Member's particulars trevor church
dot icon06/08/2008
LLP member appointed tim frost
dot icon06/08/2008
LLP member appointed ivan everitt
dot icon06/08/2008
LLP member appointed peter spencer brown
dot icon06/08/2008
LLP member appointed anthony appleby
dot icon06/08/2008
LLP member appointed timothy james jones logged form
dot icon06/08/2008
Non-designated members allowed
dot icon25/07/2008
LLP member appointed russell adam jerrard
dot icon25/07/2008
LLP member appointed simon robert arbon
dot icon03/06/2008
Same day name change cardiff
dot icon03/06/2008
Certificate of change of name
dot icon08/04/2008
LLP member appointed timothy jones
dot icon20/02/2008
Full accounts made up to 2007-04-30
dot icon11/01/2008
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon04/06/2007
Annual return made up to 31/03/07
dot icon31/05/2007
Member's particulars changed
dot icon31/05/2007
Member's particulars changed
dot icon31/03/2006
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
31/03/2026
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)
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IAN ALEXANDER PROPERTY LTD
LLP Designated Member
01/08/2015 - Present
-
JERRACO LIMITED
LLP Designated Member
01/02/2012 - Present
-
KS FRANK LTD
LLP Designated Member
01/08/2015 - Present
-
LISA DAVID LIMITED
LLP Designated Member
01/02/2012 - Present
-
PERAMIHO LIMITED
LLP Member
01/02/2012 - Present
-

Persons with Significant Control

1
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 BRASIER FREETH LLP

BRASIER FREETH LLP is an(a) Active company incorporated on 31/03/2006 with the registered office located at Concept House, Home Park Mill Link, Kings Langley WD4 8UD. There are currently 8 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 BRASIER FREETH LLP?

toggle

BRASIER FREETH LLP is currently Active. It was registered on 31/03/2006 .

Where is BRASIER FREETH LLP located?

toggle

BRASIER FREETH LLP is registered at Concept House, Home Park Mill Link, Kings Langley WD4 8UD.

What is the latest filing for BRASIER FREETH LLP?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-31 with no updates.