BRASTED PLACE LIMITED

Register to unlock more data on OkredoRegister

BRASTED PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03241076

Incorporation date

22/08/1996

Size

Dormant

Contacts

Registered address

Registered address

Brasted Place High Street, Brasted, Westerham, Kent TN16 1JECopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1996)
dot icon01/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon28/03/2025
Appointment of Ms Catherine Ann Oram as a director on 2025-03-25
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with updates
dot icon09/11/2023
Appointment of Mr Richard William Seymour as a secretary on 2023-11-07
dot icon09/11/2023
Appointment of Mr Ashton John William Benwell Taylor-Smith as a director on 2023-11-08
dot icon07/11/2023
Registered office address changed from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England to Waterhouse Suite Brasted Place High Street Brasted Westerham Kent TN16 1JE on 2023-11-07
dot icon07/11/2023
Termination of appointment of Alexandre Boyes Man Ltd as a secretary on 2023-11-07
dot icon07/11/2023
Termination of appointment of Carole Sandra Davison as a director on 2023-10-30
dot icon07/11/2023
Director's details changed for Mr Peter Holman Bentley on 2023-11-07
dot icon07/11/2023
Director's details changed for Ian Anderson Garratt on 2023-11-07
dot icon07/11/2023
Director's details changed for Mr Richard William Seymour on 2023-11-07
dot icon07/11/2023
Director's details changed for Mrs Susan Joanna Stripp on 2023-11-07
dot icon07/11/2023
Director's details changed for Mr Peter Holman Bentley on 2023-11-07
dot icon07/11/2023
Director's details changed for Mr Peter Holman Bentley on 2023-11-07
dot icon07/11/2023
Director's details changed for Roderick Henry Sutherland on 2023-11-07
dot icon07/11/2023
Registered office address changed from Waterhouse Suite Brasted Place High Street Brasted Westerham Kent TN16 1JE England to Brasted Place High Street Brasted Westerham Kent TN16 1JE on 2023-11-07
dot icon08/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/08/2023
Notification of a person with significant control statement
dot icon27/07/2023
Cessation of Ian Anderson Garratt as a person with significant control on 2023-07-27
dot icon15/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon05/10/2022
Termination of appointment of Clive Jonathan Daniels as a director on 2022-09-22
dot icon05/10/2022
Cessation of Clive Jonathan Daniels as a person with significant control on 2022-09-20
dot icon08/09/2022
Appointment of Alexandre Boyes Man Ltd as a secretary on 2022-09-08
dot icon08/09/2022
Director's details changed for Roderick Henry Sutherland on 2022-09-08
dot icon08/09/2022
Director's details changed for Mrs Susan Joanna Stripp on 2022-09-08
dot icon08/09/2022
Director's details changed for Mrs Carole Sandra Davison on 2022-09-08
dot icon08/09/2022
Director's details changed for Ian Anderson Garratt on 2022-09-08
dot icon08/09/2022
Director's details changed for Mr Clive Jonathan Daniels on 2022-09-08
dot icon08/09/2022
Director's details changed for Mr Peter Holman Bentley on 2022-09-08
dot icon08/09/2022
Termination of appointment of Clive Jonathan Daniels as a secretary on 2022-09-08
dot icon08/09/2022
Registered office address changed from Brasted Place High Street Brasted Westerham Kent TN16 1JE to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2022-09-08
dot icon08/09/2022
Director's details changed for Mr Clive Jonathan Daniels on 2022-09-08
dot icon08/09/2022
Secretary's details changed for Mr Clive Jonathan Daniels on 2022-09-08
dot icon08/09/2022
Director's details changed for Mr Clive Jonathan Daniels on 2022-09-08
dot icon20/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon30/12/2021
Appointment of Mr Peter Holman Bentley as a director on 2021-12-21
dot icon10/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon14/05/2021
Appointment of His Honour Richard William Seymour as a director on 2021-05-10
dot icon19/04/2021
Termination of appointment of Alastair George Shaw Houston as a director on 2021-04-06
dot icon12/03/2021
Termination of appointment of Anthony Albert Barnes as a director on 2021-02-28
dot icon11/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon12/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon13/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon06/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon17/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon26/05/2016
Director's details changed for Mr Anthony Albert Barnes on 2016-05-19
dot icon20/05/2016
Appointment of Mr Anthony Albert Barnes as a director on 2016-05-04
dot icon20/11/2015
Termination of appointment of Judith Anne Harwood as a director on 2015-11-12
dot icon23/09/2015
Appointment of Mrs Carole Sandra Davison as a director on 2015-09-22
dot icon19/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon03/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/06/2014
Appointment of Mr Alastair George Shaw Houston as a director
dot icon25/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon30/05/2014
Appointment of Mrs Susan Joanna Stripp as a director
dot icon30/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon24/06/2013
Registered office address changed from the Garrick Suite 6 Brasted Place Brasted Westerham Kent TN16 1JE on 2013-06-24
dot icon01/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon26/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon23/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon22/06/2010
Director's details changed for Roderick Henry Sutherland on 2009-10-01
dot icon22/06/2010
Director's details changed for Ian Anderson Garratt on 2009-10-01
dot icon22/06/2010
Director's details changed for Judith Anne Harwood on 2009-10-01
dot icon17/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/06/2009
Return made up to 05/06/09; full list of members
dot icon15/05/2009
Appointment terminated director roy thompson
dot icon18/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/06/2008
Return made up to 05/06/08; full list of members
dot icon21/09/2007
Director resigned
dot icon15/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/06/2007
Return made up to 05/06/07; full list of members
dot icon21/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/06/2006
Return made up to 05/06/06; full list of members
dot icon25/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon15/06/2005
Return made up to 05/06/05; full list of members
dot icon13/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon06/07/2004
Return made up to 05/06/04; full list of members
dot icon12/05/2004
Director resigned
dot icon14/06/2003
Return made up to 05/06/03; full list of members
dot icon14/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/11/2002
New director appointed
dot icon25/10/2002
New director appointed
dot icon04/07/2002
Return made up to 05/06/02; full list of members
dot icon27/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon07/11/2001
Director resigned
dot icon06/07/2001
Return made up to 05/06/01; full list of members
dot icon06/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon27/06/2001
Secretary resigned
dot icon27/06/2001
New secretary appointed
dot icon27/06/2001
Registered office changed on 27/06/01 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 icon22/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon22/06/2000
Return made up to 05/06/00; full list of members
dot icon16/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon20/06/1999
Return made up to 05/06/99; full list of members
dot icon22/04/1999
New director appointed
dot icon16/04/1999
New director appointed
dot icon16/04/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon15/04/1999
New secretary appointed
dot icon30/03/1999
Registered office changed on 30/03/99 from: 21 new street bishopsgate london EC2M 4HR
dot icon30/03/1999
Director resigned
dot icon30/03/1999
Secretary resigned
dot icon30/03/1999
Director resigned
dot icon30/03/1999
New director appointed
dot icon29/06/1998
Return made up to 05/06/98; no change of members
dot icon03/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon02/09/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon28/08/1997
Return made up to 22/08/97; full list of members
dot icon21/05/1997
Ad 14/05/97--------- £ si 1@1=1 £ ic 5/6
dot icon07/02/1997
Ad 20/01/97--------- £ si 3@1=3 £ ic 2/5
dot icon04/02/1997
New director appointed
dot icon06/11/1996
Secretary resigned
dot icon06/11/1996
Director resigned
dot icon06/11/1996
New secretary appointed
dot icon06/11/1996
New director appointed
dot icon30/10/1996
Registered office changed on 30/10/96 from: 179 high road ilford essex IG1 1LX
dot icon22/08/1996
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
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
7.00
-
0.00
7.00
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALEXANDRE BOYES MAN LTD
Corporate Secretary
08/09/2022 - 07/11/2023
95
Daniels, Clive Jonathan
Director
08/04/1999 - 21/09/2022
6
Seymour, Richard William
Director
10/05/2021 - Present
1
Bentley, Peter Holman
Director
21/12/2021 - Present
-
Mr Ian Anderson Garratt
Director
23/03/1999 - Present
-

Persons with Significant Control

3
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 BRASTED PLACE LIMITED

BRASTED PLACE LIMITED is an(a) Active company incorporated on 22/08/1996 with the registered office located at Brasted Place High Street, Brasted, Westerham, Kent TN16 1JE. 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 BRASTED PLACE LIMITED?

toggle

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

Where is BRASTED PLACE LIMITED located?

toggle

BRASTED PLACE LIMITED is registered at Brasted Place High Street, Brasted, Westerham, Kent TN16 1JE.

What does BRASTED PLACE LIMITED do?

toggle

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

What is the latest filing for BRASTED PLACE LIMITED?

toggle

The latest filing was on 01/09/2025: Accounts for a dormant company made up to 2024-12-31.