BRAUNSTON HOUSE LIMITED

Register to unlock more data on OkredoRegister

BRAUNSTON HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04979320

Incorporation date

28/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Somerby Road, Pickwell, Melton Mowbray, Leicestershire LE14 2RACopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2003)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon10/06/2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon10/06/2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon09/06/2025
Register inspection address has been changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon09/06/2025
Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon14/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2022
Confirmation statement made on 2022-11-28 with updates
dot icon14/12/2022
Director's details changed for Mr Kavan James Brook Shanahan on 2022-11-10
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon07/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon01/12/2017
Change of details for Mr Kavan James Brook Shanahan as a person with significant control on 2016-04-06
dot icon10/02/2017
Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon15/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Termination of appointment of Sarah Jackson as a secretary
dot icon20/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2010-11-28 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/02/2009
Return made up to 28/11/08; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2008
Secretary's change of particulars / sarahj jackson / 12/09/2008
dot icon04/06/2008
Return made up to 28/11/07; no change of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/12/2007
Declaration of satisfaction of mortgage/charge
dot icon13/12/2007
Declaration of satisfaction of mortgage/charge
dot icon13/12/2007
Declaration of satisfaction of mortgage/charge
dot icon13/12/2007
Declaration of satisfaction of mortgage/charge
dot icon31/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon12/12/2006
Return made up to 28/11/06; full list of members
dot icon07/07/2006
Particulars of mortgage/charge
dot icon24/04/2006
Return made up to 28/11/05; full list of members
dot icon11/04/2006
Particulars of mortgage/charge
dot icon14/03/2006
Secretary resigned
dot icon14/03/2006
New secretary appointed
dot icon04/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/06/2005
Particulars of mortgage/charge
dot icon11/06/2005
Particulars of mortgage/charge
dot icon28/02/2005
Return made up to 28/11/04; full list of members
dot icon11/02/2005
Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon11/02/2005
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon31/01/2005
Director resigned
dot icon31/01/2005
Secretary resigned
dot icon31/01/2005
New secretary appointed
dot icon31/01/2005
New director appointed
dot icon28/11/2003
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
07/11/2026
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)
2021
0
4.24K
-
0.00
-
-
2022
0
12.92K
-
0.00
5.02K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/11/2003 - 28/11/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
28/11/2003 - 28/11/2003
67500
Brook Shanahan, Kavan James
Director
28/11/2003 - Present
2
Brook Shanahan, Bridget Theresa
Secretary
28/11/2003 - 27/01/2006
-
Jackson, Sarah Louise
Secretary
27/01/2006 - 03/09/2012
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+
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 BRAUNSTON HOUSE LIMITED

BRAUNSTON HOUSE LIMITED is an(a) Active company incorporated on 28/11/2003 with the registered office located at 7 Somerby Road, Pickwell, Melton Mowbray, Leicestershire LE14 2RA. 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 BRAUNSTON HOUSE LIMITED?

toggle

BRAUNSTON HOUSE LIMITED is currently Active. It was registered on 28/11/2003 .

Where is BRAUNSTON HOUSE LIMITED located?

toggle

BRAUNSTON HOUSE LIMITED is registered at 7 Somerby Road, Pickwell, Melton Mowbray, Leicestershire LE14 2RA.

What does BRAUNSTON HOUSE LIMITED do?

toggle

BRAUNSTON HOUSE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BRAUNSTON HOUSE LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.