BRASTED COURT LIMITED

Register to unlock more data on OkredoRegister

BRASTED COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03241144

Incorporation date

22/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Brasted Court Brasted Court, High Street, Brasted, Kent TN16 1JECopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1996)
dot icon02/03/2026
Confirmation statement made on 2026-02-17 with updates
dot icon26/10/2025
Registered office address changed from 12 London Road Sevenoaks TN13 1AJ England to Brasted Court Brasted Court High Street Brasted Kent TN16 1JE on 2025-10-26
dot icon26/10/2025
Termination of appointment of Helen Breeze Property Management Llp as a secretary on 2025-10-26
dot icon26/10/2025
Appointment of Mr Lionel Hamilton O’Hara as a secretary on 2025-10-26
dot icon11/07/2025
Micro company accounts made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-02 with updates
dot icon14/05/2024
Micro company accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon03/08/2023
Micro company accounts made up to 2022-12-31
dot icon02/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon03/03/2022
Micro company accounts made up to 2021-12-31
dot icon11/03/2021
Micro company accounts made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon17/02/2021
Appointment of Ms Pauline Jean Nugent as a director on 2021-02-17
dot icon12/10/2020
Termination of appointment of Wilfred George Pragnell as a director on 2020-10-12
dot icon22/09/2020
Appointment of Mrs Judith Ann Jenkins as a director on 2020-09-01
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon19/05/2020
Micro company accounts made up to 2019-12-31
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon01/04/2019
Registered office address changed from 1 Brasted Court High Street Brasted Westerham Kent TN16 1JE to 12 London Road Sevenoaks TN13 1AJ on 2019-04-01
dot icon30/01/2019
Appointment of Helen Breeze Property Management Llp as a secretary on 2019-01-28
dot icon30/01/2019
Appointment of Mr Wilfred George Pragnell as a director on 2019-01-11
dot icon30/01/2019
Termination of appointment of Wilfred George Pragnell as a secretary on 2019-01-30
dot icon07/01/2019
Termination of appointment of Ian Robert Jenkins as a director on 2018-12-28
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon15/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon15/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon12/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon11/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon07/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon22/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon22/08/2013
Director's details changed for Mr Ian Robert Jenkins on 2013-08-22
dot icon12/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon23/08/2012
Director's details changed for Daphne Dorothy June Smith on 2012-08-23
dot icon21/05/2012
Registered office address changed from 4 Brasted Court High Street Brasted Westerham Kent TN16 1JE on 2012-05-21
dot icon21/05/2012
Appointment of Mr Wilfred George Pragnell as a secretary
dot icon21/05/2012
Termination of appointment of Ian Jenkins as a secretary
dot icon20/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/01/2012
Termination of appointment of Robert Roffe as a director
dot icon24/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/09/2011
Annual return made up to 2011-08-22. List of shareholders has changed
dot icon26/08/2011
Appointment of Robert James Norman Roffe as a director
dot icon18/08/2011
Termination of appointment of Robin Hyder as a director
dot icon06/06/2011
Appointment of Ian Robert Jenkins as a director
dot icon06/06/2011
Termination of appointment of Neil Nimmo as a director
dot icon02/11/2010
Annual return made up to 2010-08-28
dot icon02/11/2010
Registered office address changed from 8 Brasted Court Brasted Westerham Kent TN16 1JE on 2010-11-02
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/10/2009
Appointment of Ian Robert Jenkins as a secretary
dot icon08/10/2009
Termination of appointment of Peter Rayner as a secretary
dot icon14/09/2009
Return made up to 22/08/09; full list of members
dot icon06/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/09/2008
Return made up to 22/08/08; no change of members
dot icon20/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/09/2007
Return made up to 22/08/07; change of members
dot icon18/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon01/09/2006
Return made up to 22/08/06; full list of members
dot icon15/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/09/2005
Return made up to 22/08/05; full list of members
dot icon02/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/09/2004
Return made up to 22/08/04; full list of members
dot icon07/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon27/08/2003
Return made up to 22/08/03; full list of members
dot icon20/02/2003
Registered office changed on 20/02/03 from: 7 brasted court brasted kent TN16 1JE
dot icon20/02/2003
New secretary appointed
dot icon27/11/2002
Secretary resigned
dot icon27/11/2002
Registered office changed on 27/11/02 from: 9 harley street london W1G 9QF
dot icon07/10/2002
Return made up to 22/08/02; full list of members
dot icon27/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon27/03/2002
Accounts for a dormant company made up to 2000-12-31
dot icon20/11/2001
Return made up to 22/08/01; full list of members
dot icon29/10/2001
New secretary appointed
dot icon29/10/2001
Secretary resigned
dot icon29/10/2001
Registered office changed on 29/10/01 from: 40 saint martins lane london WC2N 4ER
dot icon26/01/2001
Registered office changed on 26/01/01 from: 6 arundel gardens london W11 2LA
dot icon12/10/2000
Return made up to 22/08/00; full list of members
dot icon28/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon02/09/1999
Return made up to 22/08/99; full list of members
dot icon12/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon20/04/1999
New director appointed
dot icon20/04/1999
New director appointed
dot icon26/02/1999
Secretary resigned;director resigned
dot icon26/02/1999
New secretary appointed
dot icon26/02/1999
Registered office changed on 26/02/99 from: 7 brasted court brasted westerham kent TN16 1JE
dot icon01/09/1998
Return made up to 22/08/98; no change of members
dot icon13/06/1998
Accounts for a dormant company made up to 1997-08-31
dot icon13/06/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon12/06/1998
New director appointed
dot icon12/06/1998
New secretary appointed;new director appointed
dot icon11/02/1998
Director resigned
dot icon11/02/1998
Secretary resigned
dot icon03/10/1997
Registered office changed on 03/10/97 from: 25 harley street london W1N 1DA
dot icon03/10/1997
Return made up to 22/08/97; full list of members
dot icon02/09/1996
New secretary appointed
dot icon02/09/1996
New director appointed
dot icon30/08/1996
Secretary resigned
dot icon30/08/1996
Director resigned
dot icon22/08/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HELEN BREEZE PROPERTY MANAGEMENT LLP
Corporate Secretary
28/01/2019 - 26/10/2025
14
Silvano, Massimo
Director
21/08/1996 - 05/02/1998
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/08/1996 - 21/08/1996
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/08/1996 - 21/08/1996
67500
Ms Pauline Jean Nugent
Director
17/02/2021 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRASTED COURT LIMITED

BRASTED COURT LIMITED is an(a) Active company incorporated on 22/08/1996 with the registered office located at Brasted Court Brasted Court, High Street, Brasted, Kent TN16 1JE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRASTED COURT LIMITED?

toggle

BRASTED COURT LIMITED is currently Active. It was registered on 22/08/1996 .

Where is BRASTED COURT LIMITED located?

toggle

BRASTED COURT LIMITED is registered at Brasted Court Brasted Court, High Street, Brasted, Kent TN16 1JE.

What does BRASTED COURT LIMITED do?

toggle

BRASTED COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRASTED COURT LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-17 with updates.