BRAUNDSHILL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BRAUNDSHILL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10699989

Incorporation date

30/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2017)
dot icon10/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon09/04/2026
Cessation of Andrew William Michael Christie-Miller as a person with significant control on 2025-12-01
dot icon12/02/2026
Director's details changed for The Honourable Charles Patrick Rolle Fane Trefusis on 2026-02-11
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Director's details changed
dot icon11/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon10/02/2025
Notification of Ian Mighell Monks as a person with significant control on 2024-03-29
dot icon10/02/2025
Notification of James David Bevan as a person with significant control on 2024-03-29
dot icon28/01/2025
Appointment of Mr Noel George Herbert Manns as a director on 2025-01-22
dot icon17/01/2025
Notification of Andrew William Michael Christie-Miller as a person with significant control on 2024-03-29
dot icon22/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/05/2024
Statement of capital following an allotment of shares on 2024-03-29
dot icon23/05/2024
Statement of capital following an allotment of shares on 2024-03-29
dot icon23/05/2024
Statement of capital following an allotment of shares on 2024-03-29
dot icon23/05/2024
Statement of capital following an allotment of shares on 2024-03-29
dot icon23/05/2024
Statement of capital following an allotment of shares on 2024-03-29
dot icon23/05/2024
Statement of capital following an allotment of shares on 2024-03-29
dot icon23/05/2024
Statement of capital following an allotment of shares on 2024-03-29
dot icon10/05/2024
Registration of charge 106999890001, created on 2024-04-24
dot icon25/04/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-20
dot icon12/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon26/03/2024
Statement of capital following an allotment of shares on 2024-03-20
dot icon26/03/2024
Statement of capital following an allotment of shares on 2024-03-20
dot icon26/03/2024
Statement of capital following an allotment of shares on 2024-03-15
dot icon26/03/2024
Statement of capital following an allotment of shares on 2024-03-20
dot icon31/01/2024
Termination of appointment of Graham Vanstone as a secretary on 2024-01-30
dot icon30/01/2024
Appointment of Mr David John Cobb as a director on 2024-01-30
dot icon25/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon22/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon06/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Director's details changed for The Honourable Charles Patrick Rolle Fane Trefusis on 2021-04-12
dot icon12/04/2021
Confirmation statement made on 2021-03-29 with updates
dot icon01/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/08/2020
Director's details changed for Mr John Christian Varley on 2020-08-03
dot icon03/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon05/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon08/04/2019
Director's details changed for Mr John Christian Varley on 2017-09-29
dot icon08/04/2019
Change of details for Mr David James Roper Robinson as a person with significant control on 2019-04-08
dot icon08/04/2019
Director's details changed for Mr David James Roper Robinson on 2019-04-08
dot icon17/01/2019
Change of details for Mr David James Roper Robinson as a person with significant control on 2017-04-01
dot icon19/12/2018
Notification of Noel George Herbert Manns as a person with significant control on 2018-06-27
dot icon18/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/05/2018
Registered office address changed from Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD United Kingdom to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2018-05-22
dot icon12/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon04/04/2017
Statement of capital following an allotment of shares on 2017-04-01
dot icon30/03/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, David James Roper
Director
30/03/2017 - Present
49
Manns, Noel George Herbert
Director
22/01/2025 - Present
58
Mr Edward Fane Trefusis
Director
30/03/2017 - Present
-
Cobb, David John
Director
30/01/2024 - Present
24
Trefusis, Charles Patrick Rolle Fane, The Honourable
Director
30/03/2017 - Present
1

Persons with Significant Control

6
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 BRAUNDSHILL HOLDINGS LIMITED

BRAUNDSHILL HOLDINGS LIMITED is an(a) Active company incorporated on 30/03/2017 with the registered office located at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE. There are currently 6 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 BRAUNDSHILL HOLDINGS LIMITED?

toggle

BRAUNDSHILL HOLDINGS LIMITED is currently Active. It was registered on 30/03/2017 .

Where is BRAUNDSHILL HOLDINGS LIMITED located?

toggle

BRAUNDSHILL HOLDINGS LIMITED is registered at Centenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE.

What does BRAUNDSHILL HOLDINGS LIMITED do?

toggle

BRAUNDSHILL HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BRAUNDSHILL HOLDINGS LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-29 with updates.